UKBizDB.co.uk

EVOCA UK LIMITED

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

This company is commonly known as Evoca Uk Limited. The company was founded 24 years ago and was given the registration number 03806034. The firm's registered office is in KINGSWINFORD. You can find them at Unit C, Primepoint First Avenue, Pensnett Trading Estate, Kingswinford, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:EVOCA UK LIMITED
Company Number:03806034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit C, Primepoint First Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via, Monte Santo 13, Pordenone, Italy,

Director01 August 2006Active
Block C, Prime Point, Mark Binner Way, Pensnett Trading Estate, Kingswinford, England, DY6 7TJ

Director01 July 2018Active
2 Burleigh Place, London, SW15 6ES

Secretary13 September 1999Active
3 Maidendale Road, Kingswinford, DY6 9DD

Secretary05 July 2001Active
47 Burford Gardens, London, N13 4LR

Secretary20 July 1999Active
Prebends, Anglefield Road, Berkhamsted, HP4 3JA

Secretary09 June 2000Active
Unit C, Primepoint, First Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7TJ

Secretary30 November 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 July 1999Active
14 Asher Reeds, Langton Green, Tunbridge Wells, TN3 0AL

Director01 April 2004Active
23 Rennison Drive, Wombourne, Wolverhampton, WV5 9HW

Director01 July 2001Active
Via Roma 24, Valbrembo Bg, Italy,

Director22 November 1999Active
Via Roma 24, 24030, Valbrembo Bg, Italy,

Director31 December 2000Active
Evoca Uk Limited, Dudley Street, Bilston, England, WV14 0LA

Director19 December 2016Active
Via Roma 24, 24030, Valbrembo Bg, Italy,

Director22 November 1999Active
Unit C, Primepoint, First Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7TJ

Director30 November 2018Active
Rose Of Sharon, George Road Coombe Hill, Kingston Upon Thames, KT2 7NU

Director31 August 1999Active
25, Dudley Street, Bilston, WV14 0LF

Director01 April 2009Active
14 Aldenholme, Weybridge, KT13 0JF

Director18 November 1999Active
14 Aldenholme, Weybridge, KT13 0JF

Director20 July 1999Active
Via Muratori 44, Milano, Italy,

Director28 February 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 July 1999Active

People with Significant Control

Mr John Patrick Grayken
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:Irish
Country of residence:England
Address:Block C, Prime Point, Mark Binner Way, Kingswinford, England, DY6 7TJ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-06-01Accounts

Accounts with accounts type small.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Address

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

Download
2021-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Termination secretary company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Address

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

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Appoint person secretary company with name date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Termination secretary company with name termination date.

Download
2018-10-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.