UKBizDB.co.uk

EVO DRINKS PLC

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

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.

Company Information

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:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:646 Osmaston Road, Derby, England, DE24 8GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
646, Osmaston Road, Derby, England, DE24 8GS

Secretary10 February 2022Active
646, Osmaston Road, Derby, England, DE24 8GS

Director18 December 2020Active
646, Osmaston Road, Derby, England, DE24 8GS

Director01 September 2017Active
2 Ryefield Court, Joel Street, Northwood, England, HA6 1LP

Corporate Secretary11 May 2016Active
2 Ryefield Court, Joel Street, Northwood, England, HA6 1LP

Director01 January 2017Active
Schillerstrasse 3, Breitenstein, Germany, 71093

Director11 May 2016Active
2 Ryefield Court, Joel Street, Northwood, England, HA6 1LP

Director11 May 2016Active
17, Hoerbranzer Strasse, 6911 Lochau, Austria,

Director01 January 2017Active
2 Old Brompton Road, Suit 188, London, United Kingdom, SW7 3DQ

Corporate Director11 May 2016Active
196, High Road, London, England, N22 8HH

Corporate Director11 May 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette filings brought up to date.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-12Officers

Appoint person secretary company with name date.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2021-04-01Gazette

Gazette filings brought up to date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-19Officers

Appoint person director company with name date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Address

Change registered office address company with date old address new address.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.