UKBizDB.co.uk

EVINOX SERVICES LIMITED

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

This company is commonly known as Evinox Services Limited. The company was founded 22 years ago and was given the registration number 04430598. The firm's registered office is in SEVENOAKS. You can find them at 3 The Mews, 16 Holly Bush Lane, Sevenoaks, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EVINOX SERVICES LIMITED
Company Number:04430598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 The Mews, 16 Holly Bush Lane, Sevenoaks, Kent, United Kingdom, TN13 3TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Mews, 16 Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3TH

Director21 July 2017Active
3 The Mews, 16 Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3TH

Director01 January 2003Active
3 The Mews, 16 Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3TH

Secretary01 August 2006Active
89 Westway, Raynes Park, London, SW20 9LT

Secretary10 June 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary03 May 2002Active
89 Westway, Raynes Park, London, SW20 9LT

Director13 February 2003Active
Regency House 61a, Walton Street, Walton On The Hill, Tadworth, England, KT20 7RZ

Director21 July 2017Active
Regency House, 61a Walton Street, Walton-On-The-Hill, United Kingdom, KT20 7RZ

Director10 June 2002Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director03 May 2002Active

People with Significant Control

Evinox Holding Ltd
Notified on:14 February 2023
Status:Active
Country of residence:England
Address:3 The Mews, Holly Bush Lane, Sevenoaks, England, TN13 3TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Max Robert Windheuser
Notified on:21 July 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:3 The Mews, 16 Holly Bush Lane, Sevenoaks, England, TN13 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terrence Michael Mahoney
Notified on:21 July 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:3 The Mews, 16 Holly Bush Lane, Sevenoaks, England, TN13 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Shaw
Notified on:21 July 2017
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:3 The Mews, 16 Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Whitfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Regency House, 61a Walton Street, Tadworth, England, KT20 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Max Robert Windheuser
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:3 The Mews, 16 Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-19Confirmation statement

Confirmation statement.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Capital

Capital alter shares subdivision.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-17Capital

Capital allotment shares.

Download
2023-03-16Capital

Capital allotment shares.

Download
2023-03-16Accounts

Change account reference date company previous shortened.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-12Officers

Second filing of director appointment with name.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Officers

Termination secretary company with name termination date.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.