Tytherington Business Park
Macclesfield
Cheshire
SK10 2XH
Director Name | Mr Jeremy David Levine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN |
Director Name | Jeremy David Levine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN |
Registered Address | Unit H2 Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
8 March 2021 | Delivered on: 18 March 2021 Persons entitled: Evogo Group Limited Classification: A registered charge Particulars: All buildings, fixtures, fittings, fixed plant or machinery of the company from time to time on such property. Outstanding |
---|---|
21 October 2016 | Delivered on: 24 October 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
19 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
12 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
12 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages) |
12 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
20 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (32 pages) |
20 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
20 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 March 2021 | Registration of charge 095909060002, created on 8 March 2021 (41 pages) |
19 January 2021 | Change of details for Evogo Group Ltd as a person with significant control on 4 January 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
2 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (29 pages) |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
14 May 2020 | Notification of Evogo Group Ltd as a person with significant control on 31 August 2019 (2 pages) |
14 May 2020 | Cessation of Evolution Funding Limited as a person with significant control on 31 August 2019 (1 page) |
20 September 2019 | Director's details changed for Jeremy David Levine on 17 September 2019 (2 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
2 May 2019 | Change of details for Evolution Funding Limited as a person with significant control on 30 December 2018 (2 pages) |
2 May 2019 | Statement of capital following an allotment of shares on 30 December 2018
|
17 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
9 May 2018 | Change of details for Mr Thomas Mathew Agar as a person with significant control on 4 May 2017 (2 pages) |
13 March 2018 | Satisfaction of charge 095909060001 in full (1 page) |
11 August 2017 | Termination of appointment of Jeremy David Levine as a director on 4 May 2017 (1 page) |
11 August 2017 | Termination of appointment of Jeremy David Levine as a director on 4 May 2017 (1 page) |
6 July 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
6 July 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
20 June 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
16 June 2017 | Appointment of Jeremy David Levine as a director on 1 March 2017 (3 pages) |
9 June 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
8 June 2017 | Appointment of Jeremy David Levine as a director on 4 May 2017 (3 pages) |
8 June 2017 | Appointment of Jeremy David Levine as a director on 4 May 2017 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 January 2017 | Previous accounting period extended from 31 May 2016 to 31 October 2016 (3 pages) |
31 January 2017 | Previous accounting period extended from 31 May 2016 to 31 October 2016 (3 pages) |
24 October 2016 | Registration of charge 095909060001, created on 21 October 2016 (25 pages) |
24 October 2016 | Registration of charge 095909060001, created on 21 October 2016 (25 pages) |
10 June 2016 | Registered office address changed from 9 Holcombe Drive Macclesfield Cheshire SK10 2UU England to Unit H2 Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 9 Holcombe Drive Macclesfield Cheshire SK10 2UU England to Unit H2 Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 May 2015 | Incorporation Statement of capital on 2015-05-14
|
14 May 2015 | Incorporation Statement of capital on 2015-05-14
|