This company is commonly known as Evolve B G Limited. The company was founded 18 years ago and was given the registration number 05659614. The firm's registered office is in SKELMERSDALE. You can find them at Evolveodm, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire. This company's SIC code is 74100 - specialised design activities.
Name | : | EVOLVE B G LIMITED |
---|---|---|
Company Number | : | 05659614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2005 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Evolveodm, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS | Secretary | 20 December 2005 | Active |
Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS | Director | 15 February 2019 | Active |
Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS | Director | 20 April 2015 | Active |
Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS | Director | 13 March 2013 | Active |
Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS | Director | 15 February 2019 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 20 December 2005 | Active |
Evolveodm, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, England, WN8 9TG | Director | 20 December 2005 | Active |
704 Merlin Park, Ringtail Road, Burscough Industrial Estate, Ormskirk, England, L40 8JY | Director | 14 March 2013 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 20 December 2005 | Active |
Onecore Group Limited | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32, Eyre Street, Sheffield, England, S1 4QZ |
Nature of control | : |
|
Mrs Amanda Jane Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Evolveodm, West Lancashire Investment Centre, Maple View, Skelmersdale, WN8 9TG |
Nature of control | : |
|
Mr Adam Cole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Evolveodm, 1 Smithy Court, Wigan, England, WN3 6PS |
Nature of control | : |
|
Mr Jonathan Henry Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Evolveodm, 1 Smithy Court, Wigan, England, WN3 6PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-02 | Accounts | Accounts with accounts type group. | Download |
2023-06-05 | Address | Change sail address company with old address new address. | Download |
2023-06-05 | Address | Change sail address company with old address new address. | Download |
2023-06-03 | Address | Move registers to sail company with new address. | Download |
2023-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Incorporation | Memorandum articles. | Download |
2021-02-19 | Resolution | Resolution. | Download |
2021-02-19 | Change of constitution | Statement of companys objects. | Download |
2021-02-17 | Capital | Capital name of class of shares. | Download |
2021-02-17 | Capital | Capital variation of rights attached to shares. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.