Company NameEV1 Logistics Limited
DirectorIan Brocklehurst
Company StatusActive
Company Number07130618
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Ian Brocklehurst
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorks 2 Thornton Park Industrial Estate
North Road
Ellesmere Port
Cheshire
CH65 1AB
Wales
Director NameMr Phillip Andrew Kaye
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address18 Elm Court
New Bridge Road
Ellesmere Port
Cheshire
CH65 4LY
Wales
Director NameMrs Maura Louise Brocklehurst
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorks 2 Thornton Park Industrial Estate
North Road
Ellesmere Port
Cheshire
CH65 1AB
Wales
Secretary NameMrs Maura Louise Brocklehurst
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWorks 2 Thornton Park Industrial Estate
North Road
Ellesmere Port
Cheshire
CH65 1AB
Wales
Secretary NameMrs Joanna Sarah Montagu
StatusResigned
Appointed25 June 2015(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 November 2020)
RoleCompany Director
Correspondence AddressWorks 2 Thornton Park Industrial Estate
North Road
Ellesmere Port
Cheshire
CH65 1AB
Wales

Contact

Websiteev1logistics.co.uk
Telephone0845 4591800
Telephone regionUnknown

Location

Registered AddressUnit 5 Magazine Point
River Bank Road
Bromborough
Wirral
CH62 3JP
Wales

Shareholders

80 at £1Ian Brocklehurst
66.67%
Ordinary
40 at £1Maura Louise Brocklehurst
33.33%
Ordinary

Financials

Year2014
Net Worth-£66,056
Current Liabilities£104,087

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

15 January 2024Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
18 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
20 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
3 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 121
(3 pages)
3 April 2023Appointment of Mrs Joanna Sarah Brocklehurst as a director on 31 March 2023 (2 pages)
7 March 2023Registered 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 2022Micro company accounts made up to 31 March 2022 (6 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
16 November 2020Termination of appointment of Joanna Sarah Montagu as a secretary on 16 November 2020 (1 page)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 November 2018Confirmation statement made on 14 November 2018 with updates (3 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 120
(3 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 120
(3 pages)
1 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
1 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
25 June 2015Termination of appointment of Maura Louise Brocklehurst as a secretary on 24 June 2015 (1 page)
25 June 2015Termination of appointment of Maura Louise Brocklehurst as a secretary on 24 June 2015 (1 page)
25 June 2015Termination of appointment of Maura Louise Brocklehurst as a director on 24 June 2015 (1 page)
25 June 2015Appointment of Mrs Joanna Sarah Montagu as a secretary on 25 June 2015 (2 pages)
25 June 2015Appointment of Mrs Joanna Sarah Montagu as a secretary on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Maura Louise Brocklehurst as a director on 24 June 2015 (1 page)
4 March 2015Registered 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 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 120
(4 pages)
4 March 2015Registered 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 2015Registered 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 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 120
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 120
(4 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 120
(4 pages)
20 December 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
20 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Registered 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 2012Registered 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 2012Registered office address changed from 18 Elm Court New Bridge Road Ellesmere Port Cheshire CH65 4LY on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 18 Elm Court New Bridge Road Ellesmere Port Cheshire CH65 4LY on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 18 Elm Court New Bridge Road Ellesmere Port Cheshire CH65 4LY on 5 April 2012 (1 page)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
30 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Phillip Kaye as a director (1 page)
5 January 2011Termination of appointment of Phillip Kaye as a director (1 page)
27 September 2010Termination of appointment of Phillip Kaye as a director (2 pages)
27 September 2010Termination of appointment of Phillip Kaye as a director (2 pages)
4 August 2010Director's details changed for Mr Phillip Andrew Kaye on 14 July 2010 (3 pages)
4 August 2010Director's details changed for Mr Phillip Andrew Kaye on 14 July 2010 (3 pages)
4 August 2010Director's details changed for Mr Ian Brocklehurst on 14 July 2010 (3 pages)
4 August 2010Director's details changed for Mr Ian Brocklehurst on 14 July 2010 (3 pages)
20 July 2010Registered 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 2010Registered 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 2010Incorporation (24 pages)
20 January 2010Incorporation (24 pages)