Company NameEV Range Extender Ltd
DirectorJohn Patrick Quinn
Company StatusActive
Company Number06936278
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Previous Name121 Engineers Ltd

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr John Patrick Quinn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(1 year, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEnvironmental Innovation Centre Campbeltown Road
Birkenhead
Merseyside
CH41 9HP
Wales
Director NameMr John Patrick Quinn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Mead Avenue
Litherland
Liverpool
Merseyside
L21 7QL
Director NameMr Tom Calderbank
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Milllane Willaston
Neston
Wirral
CH64 1RL
Wales
Director NameMr Simon Nicholas Plumb
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Caversham Close Appleton
Warrington
Merseyside
WA4 5JX

Location

Registered AddressEnvironmental Innovation Centre
Campbeltown Road
Birkenhead
Merseyside
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1John Patrick Quinn
100.00%
Ordinary

Financials

Year2014
Net Worth£2,328
Current Liabilities£22,988

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

12 November 2023Micro company accounts made up to 29 June 2022 (3 pages)
7 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
10 January 2023Registered office address changed from Quinnovations House Dock Road North Bromborough Wirral CH62 4AG England to Environmental Innovation Centre Campbeltown Road Birkenhead Merseyside CH41 9HP on 10 January 2023 (1 page)
9 August 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 29 June 2021 (3 pages)
30 September 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
3 September 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
30 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
17 August 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2019Registered office address changed from Blockwalls Head Office John Beach Ltd Dock Road North Wirral CH62 4TQ United Kingdom to Quinnovations House Dock Road North Bromborough Wirral CH62 4AG on 23 April 2019 (1 page)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
5 March 2019Registered office address changed from Mersey Wharf Business Park Unit 7 Dock Road South Bromborough Wirral CH62 4SF England to Blockwalls Head Office John Beach Ltd Dock Road North Wirral CH62 4TQ on 5 March 2019 (1 page)
9 October 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
9 October 2018Notification of Jonathan James Quinn as a person with significant control on 16 June 2018 (2 pages)
9 October 2018Cessation of John Patrick Quinn as a person with significant control on 16 June 2018 (1 page)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-13
(3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 June 2017Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to Mersey Wharf Business Park Unit 7 Dock Road South Bromborough Wirral CH62 4SF on 20 June 2017 (1 page)
20 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 June 2017Termination of appointment of Tom Calderbank as a director on 13 June 2017 (1 page)
20 June 2017Termination of appointment of Simon Nicholas Plumb as a director on 13 June 2017 (1 page)
20 June 2017Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to Mersey Wharf Business Park Unit 7 Dock Road South Bromborough Wirral CH62 4SF on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Simon Nicholas Plumb as a director on 13 June 2017 (1 page)
20 June 2017Termination of appointment of Tom Calderbank as a director on 13 June 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 November 2016Appointment of Mr Simon Nicholas Plumb as a director on 6 September 2016 (2 pages)
2 November 2016Appointment of Mr Tom Calderbank as a director on 6 September 2016 (2 pages)
2 November 2016Appointment of Mr Tom Calderbank as a director on 6 September 2016 (2 pages)
2 November 2016Appointment of Mr Simon Nicholas Plumb as a director on 6 September 2016 (2 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 100
(6 pages)
23 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 100
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 October 2015Registered office address changed from 4-29 Queens Road Southport Merseyside PR9 9HN to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 4-29 Queens Road Southport Merseyside PR9 9HN to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 4-29 Queens Road Southport Merseyside PR9 9HN to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 5 October 2015 (1 page)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 August 2013Registered office address changed from Riverbank House 1 Riverbank Road Bromborough Wirral Merseyside CH62 3JQ England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Riverbank House 1 Riverbank Road Bromborough Wirral Merseyside CH62 3JQ England on 29 August 2013 (1 page)
9 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 January 2013Registered office address changed from 12 Mead Avenue Litherland Liverpool Merseyside L21 7QL England on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 12 Mead Avenue Litherland Liverpool Merseyside L21 7QL England on 30 January 2013 (1 page)
19 September 2012Registered office address changed from 3 Mosedale Road, Croft Business Park Bromborough Wirral Merseyside CH62 3QZ England on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 3 Mosedale Road, Croft Business Park Bromborough Wirral Merseyside CH62 3QZ England on 19 September 2012 (1 page)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Registered office address changed from 12 Mead Avenue Litherland Liverpool Merseyside L21 7QL on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 12 Mead Avenue Litherland Liverpool Merseyside L21 7QL on 27 February 2012 (1 page)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
13 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2011Termination of appointment of John Quinn as a director (1 page)
24 February 2011Appointment of Mr John Patrick Quinn as a director (2 pages)
24 February 2011Appointment of Mr John Patrick Quinn as a director (2 pages)
24 February 2011Termination of appointment of John Quinn as a director (1 page)
22 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Mr John Patrick Quinn on 2 October 2009 (2 pages)
22 July 2010Director's details changed for Mr John Patrick Quinn on 2 October 2009 (2 pages)
22 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Mr John Patrick Quinn on 2 October 2009 (2 pages)
17 June 2009Incorporation (18 pages)
17 June 2009Incorporation (18 pages)