UKBizDB.co.uk

EVOLUTION POWER TOOLS LTD

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

This company is commonly known as Evolution Power Tools Ltd. The company was founded 26 years ago and was given the registration number 03442268. The firm's registered office is in SHEFFIELD. You can find them at Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, South Yorkshire. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:EVOLUTION POWER TOOLS LTD
Company Number:03442268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, South Yorkshire, S20 3FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, S20 3FR

Secretary04 October 2019Active
Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, S20 3FR

Director19 December 2013Active
Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, S20 3FR

Director30 November 2017Active
Summerley Top, Summerley Road Apperknowle, Sheffield, S18 4BA

Director30 September 1997Active
Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, S20 3FR

Director21 September 2020Active
25 Farmoor Gardens, Sothall, Sheffield, S20 2PF

Secretary01 April 2006Active
Summerley Top, Summerley Road Apperknowle, Sheffield, S18 4BA

Secretary30 September 1997Active
Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, S20 3FR

Secretary04 December 2017Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary30 September 1997Active
Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, S20 3FR

Director26 January 2009Active
Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, S20 3FR

Director01 January 2015Active
25 Farmoor Gardens, Sothall, Sheffield, S20 2PF

Director01 April 2006Active
Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, S20 3FR

Director21 September 2020Active
Evolution Power Tools Llc, 8363 Research Drive, Davenport, United States,

Director08 November 2016Active
Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, S20 3FR

Director01 January 2015Active
48 Twickenham Crescent, Sheffield, S20 4HS

Director21 June 2000Active
48 Twickenham Crescent, Halfway, Sheffield, S20 4HS

Director30 September 1997Active
Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, S20 3FR

Director19 December 2013Active
Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, S20 3FR

Director14 December 2009Active
Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, S20 3FR

Director21 September 2020Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director30 September 1997Active
Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, S20 3FR

Director02 February 2011Active
Venture One Longacre Close, Holbrook Industrial Estate, Sheffield, S20 3FR

Director06 December 2011Active

People with Significant Control

Mr Matthew Gavins
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Venture One Longacre Close, Sheffield, S20 3FR
Nature of control:
  • Ownership of shares 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 (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
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-10-28Accounts

Accounts with accounts type group.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type group.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-14Accounts

Accounts with accounts type group.

Download
2019-11-01Accounts

Accounts with accounts type group.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Appoint person secretary company with name date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.