UKBizDB.co.uk

E.V.O. INSTRUMENTATION LIMITED

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

This company is commonly known as E.v.o. Instrumentation Limited. The company was founded 38 years ago and was given the registration number 01916635. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 31a Coppice Industrial, Trading, Estate Stourport Road, Kidderminster, Worcestershire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:E.V.O. INSTRUMENTATION LIMITED
Company Number:01916635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 31a Coppice Industrial, Trading, Estate Stourport Road, Kidderminster, Worcestershire, DY11 7QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Yew Tree Grove, Highley, WV16 6DG

Secretary10 March 2005Active
Holland House, Stanford Park, Stanford Bridge, United Kingdom, WR6 6SG

Director-Active
39 Yew Tree Grove, Highley, WV16 6DG

Director03 May 2007Active
28, The Glebe, Belbroughton, Stourbridge, England, DY9 9TH

Director03 May 2007Active
2 Park Dingle, Bewdley, DY12 2JY

Secretary-Active
39 Yew Tree Grove, Highley, WV16 6DG

Director20 July 2001Active
39 Yen Tree Grove, Hazelwells Highley, Bridgnorth, WV16 6DS

Director-Active

People with Significant Control

Mrs Samantha Louise Walkden
Notified on:20 May 2022
Status:Active
Date of birth:November 1970
Nationality:British
Address:Unit 31a Coppice Industrial, Kidderminster, DY11 7QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mrs Nicol Ann Savage
Notified on:20 May 2022
Status:Active
Date of birth:November 1960
Nationality:British
Address:Unit 31a Coppice Industrial, Kidderminster, DY11 7QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Peter George Evans
Notified on:23 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Address:Unit 31a Coppice Industrial, Kidderminster, DY11 7QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Capital

Capital allotment shares.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.