UKBizDB.co.uk

EVELEX LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evelex Ltd. The company was founded 10 years ago and was given the registration number 09043593. The firm's registered office is in HECKMONDWIKE. You can find them at 9 Cawley Lane, , Heckmondwike, West Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:EVELEX LTD
Company Number:09043593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:9 Cawley Lane, Heckmondwike, West Yorkshire, England, WF16 0BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Huddersfield Road, Birstall, Batley, England, WF17 9AA

Secretary22 December 2023Active
14, Huddersfield Road, Birstall, Batley, England, WF17 9AA

Director08 April 2024Active
14, Huddersfield Road, Birstall, Batley, England, WF17 9AA

Director08 December 2023Active
14, Huddersfield Road, Birstall, Batley, England, WF17 9AA

Director16 May 2014Active
14, Huddersfield Road, Birstall, Batley, England, WF17 9AA

Director16 May 2014Active
14, Huddersfield Road, Birstall, Batley, England, WF17 9AA

Director01 August 2023Active

People with Significant Control

Mr Ayaz Ashraf
Notified on:08 April 2024
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:14, Huddersfield Road, Batley, England, WF17 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
Mr Albert Basson
Notified on:22 December 2023
Status:Active
Date of birth:April 1967
Nationality:South African
Country of residence:England
Address:14, Huddersfield Road, Batley, England, WF17 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Arjunbhai Balkrushna Mangela
Notified on:01 August 2023
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:14, Huddersfield Road, Batley, England, WF17 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ayaz Ashraf
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:14, Huddersfield Road, Batley, England, WF17 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Samina Ashraf
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:14, Huddersfield Road, Batley, England, WF17 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Officers

Termination secretary company with name termination date.

Download
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Officers

Appoint person secretary company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-05Accounts

Change account reference date company current extended.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.