This company is commonly known as Evo Drinks Plc. The company was founded 8 years ago and was given the registration number 10174017. The firm's registered office is in DERBY. You can find them at 646 Osmaston Road, , Derby, . This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | EVO DRINKS PLC |
---|---|---|
Company Number | : | 10174017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 646 Osmaston Road, Derby, England, DE24 8GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
646, Osmaston Road, Derby, England, DE24 8GS | Secretary | 10 February 2022 | Active |
646, Osmaston Road, Derby, England, DE24 8GS | Director | 18 December 2020 | Active |
646, Osmaston Road, Derby, England, DE24 8GS | Director | 01 September 2017 | Active |
2 Ryefield Court, Joel Street, Northwood, England, HA6 1LP | Corporate Secretary | 11 May 2016 | Active |
2 Ryefield Court, Joel Street, Northwood, England, HA6 1LP | Director | 01 January 2017 | Active |
Schillerstrasse 3, Breitenstein, Germany, 71093 | Director | 11 May 2016 | Active |
2 Ryefield Court, Joel Street, Northwood, England, HA6 1LP | Director | 11 May 2016 | Active |
17, Hoerbranzer Strasse, 6911 Lochau, Austria, | Director | 01 January 2017 | Active |
2 Old Brompton Road, Suit 188, London, United Kingdom, SW7 3DQ | Corporate Director | 11 May 2016 | Active |
196, High Road, London, England, N22 8HH | Corporate Director | 11 May 2016 | Active |
Mr Markus Hackenberg | ||
Notified on | : | 03 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 646, Osmaston Road, Derby, England, DE24 8GS |
Nature of control | : |
|
Mr Rainer Schuessler | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | German |
Country of residence | : | Austria |
Address | : | 7, Hochreute, Hoerbranz, Austria, 06912 |
Nature of control | : |
|
Mr Markus Hackenberg | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 2 Ryefield Court, Joel Street, Northwood, England, HA6 1LP |
Nature of control | : |
|
Mr Helge Hoefer | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | 17, Hoerbranzer Str, Lochau, Germany, 06911 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Gazette | Gazette filings brought up to date. | Download |
2022-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-12 | Officers | Appoint person secretary company with name date. | Download |
2021-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Gazette | Gazette filings brought up to date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-19 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.