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.
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 | : |
|
Registered Address | : | 22 St. Edmunds Avenue, Ruislip, England, HA4 7XW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG | Director | 28 August 2019 | Active |
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG | Director | 28 August 2019 | Active |
4, Low Moor Road, Lincoln, England, LN6 3JY | Secretary | 03 December 2007 | Active |
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG | Director | 09 February 2018 | Active |
389, Aspley Lane, Nottingham, England, NG8 5RR | Director | 14 November 2014 | Active |
21-23, 4th Floor, Merchants Court, 21-23 Castle Gate, Nottingham, England, NG1 7AQ | Director | 16 November 2015 | Active |
4, Low Moor Road, Lincoln, England, LN6 3JY | Director | 03 December 2007 | Active |
389, Aspley Lane, Nottingham, England, NG8 5RR | Director | 14 November 2014 | Active |
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG | Director | 21 May 2018 | Active |
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG | Director | 09 February 2018 | Active |
4, Low Moor Road, Lincoln, England, LN6 3JY | Director | 14 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-12 | Gazette | Gazette filings brought up to date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-05 | Gazette | Gazette filings brought up to date. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Officers | Change person director company with change date. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Gazette | Gazette filings brought up to date. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.