UKBizDB.co.uk

EVOLUTION SUSSEX LIMITED

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

This company is commonly known as Evolution Sussex Limited. The company was founded 15 years ago and was given the registration number 06769053. The firm's registered office is in WORTHING. You can find them at Amelia House, Crescent Road, Worthing, West Sussex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:EVOLUTION SUSSEX LIMITED
Company Number:06769053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1RL

Director09 December 2008Active
Brighton Mitsubishi, 161 Old Shoreham Road, Southwick, Brighton, United Kingdom, BN42 4RB

Director09 December 2008Active
Brighton Mitsubishi, 161 Old Shoreham Road, Southwick, Brighton, United Kingdom, BN42 4RB

Director09 December 2008Active

People with Significant Control

Mrs Janice Peters
Notified on:24 April 2021
Status:Active
Date of birth:May 1957
Nationality:British
Address:Amelia House, Crescent Road, Worthing, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Martin Peters
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:Australian
Country of residence:United Kingdom
Address:Brighton Mitsubishi, 161 Old Shoreham Road, Brighton, United Kingdom, BN42 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Raymond Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kevin Constable
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-07-16Mortgage

Mortgage charge whole release with charge number.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.