UKBizDB.co.uk

EVRO LTD

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

This company is commonly known as Evro Ltd. The company was founded 16 years ago and was given the registration number 06442726. The firm's registered office is in RUISLIP. You can find them at 22 St. Edmunds Avenue, , Ruislip, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:EVRO LTD
Company Number:06442726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:22 St. Edmunds Avenue, Ruislip, England, HA4 7XW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG

Director28 August 2019Active
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG

Director28 August 2019Active
4, Low Moor Road, Lincoln, England, LN6 3JY

Secretary03 December 2007Active
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG

Director09 February 2018Active
389, Aspley Lane, Nottingham, England, NG8 5RR

Director14 November 2014Active
21-23, 4th Floor, Merchants Court, 21-23 Castle Gate, Nottingham, England, NG1 7AQ

Director16 November 2015Active
4, Low Moor Road, Lincoln, England, LN6 3JY

Director03 December 2007Active
389, Aspley Lane, Nottingham, England, NG8 5RR

Director14 November 2014Active
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG

Director21 May 2018Active
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG

Director09 February 2018Active
4, Low Moor Road, Lincoln, England, LN6 3JY

Director14 November 2014Active

People with Significant Control

Mrs Susan Jane Pash
Notified on:28 August 2019
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Unit D1, The Quays, Lincoln, England, LN1 2XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Sibley
Notified on:28 August 2019
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Unit D1, The Quays, Lincoln, England, LN1 2XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Arthur Trew
Notified on:08 August 2018
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Unit D1, The Quays, Lincoln, England, LN1 2XG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Alexander
Notified on:09 February 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:4, Low Moor Road, Lincoln, England, LN6 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
Venturis Trustees Ltd
Notified on:09 February 2018
Status:Active
Country of residence:Bulgaria
Address:Office 1 First Floor, 1,6th September St 1000, Sofia, Bulgaria,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chris Higgins
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:2 Digital Park, Pacific Way, Salford, England, M50 1DR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-05Gazette

Gazette filings brought up to date.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-03-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Address

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

Download
2021-07-30Gazette

Gazette filings brought up to date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Address

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

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.