UKBizDB.co.uk

EVS VALETING LIMITED

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

This company is commonly known as Evs Valeting Limited. The company was founded 19 years ago and was given the registration number 05287510. The firm's registered office is in HIGHBRIDGE. You can find them at Brent Corner Burton Row, Brent Knoll, Highbridge, Somerset. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EVS VALETING LIMITED
Company Number:05287510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Brent Corner Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramcote House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director10 March 2023Active
Bramcote House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director10 March 2023Active
Bramcote House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director10 March 2023Active
Bramcote House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director10 March 2023Active
Bramcote House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director10 March 2023Active
Exeter House, Burton Row, Brent Knoll, Highbridge, TA9 4BX

Secretary16 November 2004Active
Exeter House, Burton Row, Brent Knoll, Highbridge, TA9 4BX

Director16 November 2004Active
Exeter House, Burton Row, Brent Knoll, Highbridge, TA9 4BX

Director16 November 2004Active

People with Significant Control

Evs Group Limited
Notified on:10 March 2023
Status:Active
Country of residence:England
Address:Bramcote House, Ervington Court, Leicester, England, LE19 1WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Beverley Mears
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Exeter House, Burton Row, Highbridge, England, TA9 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Paul Mears
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Exeter House, Burton Row, Highbridge, England, TA9 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Termination secretary company with name termination date.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.