UKBizDB.co.uk

THE EVOLVED HIRE GROUP LTD

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

This company is commonly known as The Evolved Hire Group Ltd. The company was founded 11 years ago and was given the registration number 08156337. The firm's registered office is in BIRMINGHAM. You can find them at 12 Phoenix Business Park Avenue Close, C/o Know Tax Accountants, Birmingham, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:THE EVOLVED HIRE GROUP LTD
Company Number:08156337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 July 2012
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:12 Phoenix Business Park Avenue Close, C/o Know Tax Accountants, Birmingham, England, B7 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Phoenix Business Park, Avenue Close, C/O Know Tax Accountants, Birmingham, England, B7 4NU

Director23 October 2019Active
30, Chester Street, Aston, Birmingham, B6 4BE

Secretary25 July 2012Active
30, Chester Street, Aston, Birmingham, B6 4BE

Director25 July 2012Active
12 Phoenix Business Park, Avenue Close, C/O Know Tax Accountants, Birmingham, England, B7 4NU

Director23 October 2019Active

People with Significant Control

Miss Sharon Ann Mcloughlin
Notified on:23 October 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:12 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Bird
Notified on:23 October 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:12 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian William Bird
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:12 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation compulsory completion.

Download
2022-12-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-10-13Insolvency

Liquidation compulsory winding up order.

Download
2022-09-22Gazette

Gazette filings brought up to date.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination secretary company with name termination date.

Download
2020-11-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-11-20Gazette

Gazette filings brought up to date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-22Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-05-15Address

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

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.