UKBizDB.co.uk

EVOHOLD LTD

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

This company is commonly known as Evohold Ltd. The company was founded 6 years ago and was given the registration number 10990496. The firm's registered office is in PRESTON. You can find them at Unit 14, Hillcrest Estate Cumeragh Lane, Whittingham, Preston, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:EVOHOLD LTD
Company Number:10990496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 14, Hillcrest Estate Cumeragh Lane, Whittingham, Preston, England, PR3 2AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Ings, Station Road, Robin Hoods Bay, Whitby, England, YO22 4RA

Director06 June 2019Active
A61 Redscar Business Park, Longridge Road, Ribbleton, Preston, England, PR2 5ND

Director02 October 2017Active
A61 Redscar Business Park, Longridge Road, Ribbleton, Preston, England, PR2 5ND

Director05 November 2017Active
A61 Redscar Business Park, Longridge Road, Ribbleton, Preston, England, PR2 5ND

Corporate Director06 June 2019Active

People with Significant Control

Mr Max Fretwell-Kirkham
Notified on:14 January 2020
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:North Ings, Station Road, Whitby, England, YO22 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kirkham Estate Holdings Ltd
Notified on:14 November 2019
Status:Active
Country of residence:England
Address:Beesley Farm, Mill Lane, Preston, England, PR3 2FL
Nature of control:
  • Ownership of shares 75 to 100 percent
Kirkham Group Ltd
Notified on:02 October 2017
Status:Active
Country of residence:England
Address:A61 Redscar Business Park, Longridge Road, Preston, England, PR2 5ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Kirkham
Notified on:02 October 2017
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:A61 Redscar Business Park, Longridge Road, Preston, England, PR2 5ND
Nature of control:
  • Significant influence or control
Mr Max Callum Fretwell
Notified on:02 October 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:A61 Redscar Business Park, Longridge Road, Preston, England, PR2 5ND
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-14Dissolution

Dissolution application strike off company.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Address

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

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2020-12-31Address

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

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Address

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

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Address

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

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Address

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

Download
2019-07-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.