North Road
Ellesmere Port
Cheshire
CH65 1AB
Wales
Director Name | Mr Phillip Andrew Kaye |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 18 Elm Court New Bridge Road Ellesmere Port Cheshire CH65 4LY Wales |
Director Name | Mrs Maura Louise Brocklehurst |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Works 2 Thornton Park Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB Wales |
Secretary Name | Mrs Maura Louise Brocklehurst |
---|---|
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Works 2 Thornton Park Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB Wales |
Secretary Name | Mrs Joanna Sarah Montagu |
---|---|
Status | Resigned |
Appointed | 25 June 2015(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 November 2020) |
Role | Company Director |
Correspondence Address | Works 2 Thornton Park Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB Wales |
Website | ev1logistics.co.uk |
---|---|
Telephone | 0845 4591800 |
Telephone region | Unknown |
Registered Address | Unit 5 Magazine Point River Bank Road Bromborough Wirral CH62 3JP Wales |
---|
80 at £1 | Ian Brocklehurst 66.67% Ordinary |
---|---|
40 at £1 | Maura Louise Brocklehurst 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,056 |
Current Liabilities | £104,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
15 January 2024 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
---|---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
20 November 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
3 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
3 April 2023 | Appointment of Mrs Joanna Sarah Brocklehurst as a director on 31 March 2023 (2 pages) |
7 March 2023 | Registered office address changed from Works 2 Thornton Park Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB to Unit 5 Magazine Point River Bank Road Bromborough Wirral CH62 3JP on 7 March 2023 (1 page) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
16 November 2020 | Termination of appointment of Joanna Sarah Montagu as a secretary on 16 November 2020 (1 page) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with updates (3 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
1 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Termination of appointment of Maura Louise Brocklehurst as a secretary on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Maura Louise Brocklehurst as a secretary on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Maura Louise Brocklehurst as a director on 24 June 2015 (1 page) |
25 June 2015 | Appointment of Mrs Joanna Sarah Montagu as a secretary on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Joanna Sarah Montagu as a secretary on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Maura Louise Brocklehurst as a director on 24 June 2015 (1 page) |
4 March 2015 | Registered office address changed from 23 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE to Works 2 Thornton Park Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from 23 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE to Works 2 Thornton Park Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 23 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE to Works 2 Thornton Park Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
20 December 2013 | Registered office address changed from Unit 28 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Unit 28 Evans Business Centre North Road Ellesmere Port Cheshire CH65 1AE United Kingdom on 20 December 2013 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
20 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Registered office address changed from Unit 28 Evans Business Centre Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AE England on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Unit 28 Evans Business Centre Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AE England on 12 December 2012 (1 page) |
5 April 2012 | Registered office address changed from 18 Elm Court New Bridge Road Ellesmere Port Cheshire CH65 4LY on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 18 Elm Court New Bridge Road Ellesmere Port Cheshire CH65 4LY on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 18 Elm Court New Bridge Road Ellesmere Port Cheshire CH65 4LY on 5 April 2012 (1 page) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
30 March 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Phillip Kaye as a director (1 page) |
5 January 2011 | Termination of appointment of Phillip Kaye as a director (1 page) |
27 September 2010 | Termination of appointment of Phillip Kaye as a director (2 pages) |
27 September 2010 | Termination of appointment of Phillip Kaye as a director (2 pages) |
4 August 2010 | Director's details changed for Mr Phillip Andrew Kaye on 14 July 2010 (3 pages) |
4 August 2010 | Director's details changed for Mr Phillip Andrew Kaye on 14 July 2010 (3 pages) |
4 August 2010 | Director's details changed for Mr Ian Brocklehurst on 14 July 2010 (3 pages) |
4 August 2010 | Director's details changed for Mr Ian Brocklehurst on 14 July 2010 (3 pages) |
20 July 2010 | Registered office address changed from 3 the Hawthornes Hawthorne Farm, Wimbolds Trafford Chester Cheshire CH2 4JL United Kingdom on 20 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 3 the Hawthornes Hawthorne Farm, Wimbolds Trafford Chester Cheshire CH2 4JL United Kingdom on 20 July 2010 (2 pages) |
20 January 2010 | Incorporation (24 pages) |
20 January 2010 | Incorporation (24 pages) |