UKBizDB.co.uk

EVOLVE B G LIMITED

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

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS

Secretary20 December 2005Active
Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS

Director15 February 2019Active
Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS

Director20 April 2015Active
Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS

Director13 March 2013Active
Evolveodm, 1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS

Director15 February 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 December 2005Active
Evolveodm, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, England, WN8 9TG

Director20 December 2005Active
704 Merlin Park, Ringtail Road, Burscough Industrial Estate, Ormskirk, England, L40 8JY

Director14 March 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 December 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-02Accounts

Accounts with accounts type group.

Download
2023-06-05Address

Change sail address company with old address new address.

Download
2023-06-05Address

Change sail address company with old address new address.

Download
2023-06-03Address

Move registers to sail company with new address.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-09Address

Change registered office address company with date old address new address.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Incorporation

Memorandum articles.

Download
2021-02-19Resolution

Resolution.

Download
2021-02-19Change of constitution

Statement of companys objects.

Download
2021-02-17Capital

Capital name of class of shares.

Download
2021-02-17Capital

Capital variation of rights attached to shares.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.