This company is commonly known as Evolution Systems Limited. The company was founded 40 years ago and was given the registration number 01803342. The firm's registered office is in STOKE-ON-TRENT. You can find them at Bedford Works, Unit-7, Lower Bedford Street, Stoke-on-trent, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | EVOLUTION SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01803342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bedford Works, Unit-7, Lower Bedford Street, Stoke-on-trent, England, ST4 7AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Smart Innovation Hub, Denise Coates Foundation Building (Ic6), Keele University, Newcastle-Under-Lyme, England, ST5 5NS | Director | 26 July 2018 | Active |
96 Kestrel Drive, Coppenhall, Crewe, CW1 3YX | Secretary | 20 July 2000 | Active |
21 Riddings Court, Timperley, Altrincham, WA15 6BG | Secretary | - | Active |
Bedford Works, Unit-7, Lower Bedford Street, Stoke-On-Trent, England, ST4 7AF | Director | 31 January 1994 | Active |
18, Greendale Gardens, Crewe, England, CW1 4JD | Director | 01 May 2015 | Active |
21 Riddings Court, Timperley, Altrincham, WA15 6BG | Director | - | Active |
21 Riddings Court, Timperley, Altrincham, WA15 6BG | Director | - | Active |
21 Riddings Court, Timperley, Altrincham, WA15 6BG | Director | - | Active |
Finance House, 92-94 Nantwich Road, Crewe, CW2 6AT | Director | 01 May 2015 | Active |
Bedford Works, Unit-7, Lower Bedford Street, Stoke-On-Trent, England, ST4 7AF | Director | 01 May 2015 | Active |
Mr Abdul Wahid | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Smart Innovation Hub, Denise Coates Foundation Building (Ic6), Newcastle-Under-Lyme, England, ST5 5NS |
Nature of control | : |
|
Mr Martin Peter Read | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bedford Works, Unit-7, Lower Bedford Street, Stoke-On-Trent, England, ST4 7AF |
Nature of control | : |
|
Mr Darren Maden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bedford Works, Unit-7, Lower Bedford Street, Stoke-On-Trent, England, ST4 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Address | Move registers to registered office company with new address. | Download |
2019-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-02 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-08 | Address | Change registered office address company with date old address new address. | Download |
2018-07-26 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.