UKBizDB.co.uk

EVOLUTION FASTENERS (UK) LIMITED

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

This company is commonly known as Evolution Fasteners (uk) Limited. The company was founded 23 years ago and was given the registration number 04042865. The firm's registered office is in BOREHAMWOOD. You can find them at Suite 1b, 1 Oaks Court, Warwick Road, Borehamwood, Hertfordshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:EVOLUTION FASTENERS (UK) LIMITED
Company Number:04042865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Suite 1b, 1 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England, WD6 1GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Willow Way, Radlett, WD7 8DX

Secretary25 July 2000Active
Suite 1b, 1 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS

Director25 July 2000Active
Suite 1b, 1 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS

Director13 August 2019Active
Suite 1b, 1 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS

Director13 August 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 July 2000Active
39 Ashley Drive, Tylers Green, Penn, HP10 8BQ

Director25 July 2000Active

People with Significant Control

Evolution Fasteners (Holdings) Limited
Notified on:02 November 2020
Status:Active
Country of residence:England
Address:One, Oaks Court, Borehamwood, England, WD6 1GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Anthony Keisner
Notified on:01 July 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Suite 1b, 1 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-08-31Capital

Capital variation of rights attached to shares.

Download
2021-08-27Resolution

Resolution.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Resolution

Resolution.

Download
2020-11-04Capital

Capital allotment shares.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.