Download leads from Nexok and grow your business. Find out more

EV Cargo Technology UK Limited

Documents

Total Documents229
Total Pages1,590

Filing History

5 October 2023Termination of appointment of Philip James Deakin as a director on 30 September 2023
22 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022
2 March 2023Confirmation statement made on 12 January 2023 with no updates
27 December 2022Appointment of Mr Philip James Deakin as a director on 7 December 2022
27 December 2022Termination of appointment of Clyde Andrew Buntrock as a director on 7 December 2022
6 October 2022Accounts for a small company made up to 31 December 2021
25 January 2022Termination of appointment of Navjeet Kaur Sidhu as a director on 31 December 2021
25 January 2022Confirmation statement made on 12 January 2022 with updates
5 October 2021Full accounts made up to 31 December 2020
24 March 2021Registered office address changed from Worcester House No 6 Langley Quay Waterside Drive Langley Berkshire SL3 6EY England to Phoenix House Oxford Road Gerrards Cross Buckinghamshire SL9 7AP on 24 March 2021
3 March 2021Statement of capital following an allotment of shares on 4 December 2020
  • GBP 156,788
24 February 2021Confirmation statement made on 12 January 2021 with updates
15 January 2021Termination of appointment of Shek Yau John Lau as a director on 8 December 2020
12 January 2021Notification of Evch Uk Limited as a person with significant control on 1 December 2020
12 January 2021Cessation of Heath Brian Zarin as a person with significant control on 1 December 2020
10 January 2021Accounts for a small company made up to 31 December 2019
27 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
25 January 2020Confirmation statement made on 12 January 2020 with updates
10 October 2019Appointment of Mr Clyde Andrew Buntrock as a director on 7 October 2019
9 October 2019Full accounts made up to 31 December 2018
23 September 2019Satisfaction of charge 2 in full
24 May 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018
10 May 2019Appointment of Ms Navjeet Kaur Sidhu as a director on 1 May 2019
20 March 2019Registered office address changed from Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD to Worcester House No 6 Langley Quay Waterside Drive Langley Berkshire SL3 6EY on 20 March 2019
25 January 2019Confirmation statement made on 12 January 2019 with updates
21 December 2018Current accounting period extended from 31 December 2018 to 30 June 2019
9 November 2018Notification of Heath Brian Zarin as a person with significant control on 3 October 2018
9 November 2018Cessation of Shek Yau John Lau as a person with significant control on 3 October 2018
7 October 2018Full accounts made up to 31 December 2017
28 September 2018Termination of appointment of Julian Anthony Clay as a director on 28 September 2018
15 August 2018Appointment of Mr Mark Davis as a secretary on 1 August 2018
10 August 2018Termination of appointment of Daniel Bruce Maxted Weston as a director on 1 August 2018
21 March 2018Termination of appointment of Mark Adrian Kirkhouse as a secretary on 9 March 2018
17 January 2018Cessation of Allport Cargo Services Limited as a person with significant control on 22 December 2017
17 January 2018Confirmation statement made on 12 January 2018 with updates
17 January 2018Notification of Shek Yau John Lau as a person with significant control on 22 December 2017
15 January 2018Memorandum and Articles of Association
15 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 January 2018Resolutions
  • RES13 ‐ Terms of document be approved. 27/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
4 December 2017Appointment of Mr Craig Dominic Sears-Black as a director on 30 November 2017
4 December 2017Termination of appointment of Douglas Campbell Briggs as a director on 30 November 2017
4 December 2017Appointment of Mr Craig Dominic Sears-Black as a director on 30 November 2017
4 December 2017Termination of appointment of Douglas Campbell Briggs as a director on 30 November 2017
6 October 2017Full accounts made up to 31 December 2016
6 October 2017Full accounts made up to 31 December 2016
12 January 2017Confirmation statement made on 12 January 2017 with updates
12 January 2017Confirmation statement made on 12 January 2017 with updates
29 December 2016Full accounts made up to 31 December 2015
29 December 2016Full accounts made up to 31 December 2015
7 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
7 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
13 May 2016Appointment of Mr Daniel Bruce Maxted Weston as a director on 9 May 2016
13 May 2016Appointment of Mr Daniel Bruce Maxted Weston as a director on 9 May 2016
12 May 2016Appointment of Mr Duncan Robert Grewcock as a director on 9 May 2016
12 May 2016Termination of appointment of William Alfred John Toye as a director on 9 May 2016
12 May 2016Appointment of Mr Duncan Robert Grewcock as a director on 9 May 2016
12 May 2016Termination of appointment of William Alfred John Toye as a director on 9 May 2016
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 110,000
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 110,000
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
30 July 2015Termination of appointment of John Robert Devany as a director on 29 June 2015
30 July 2015Termination of appointment of John Robert Devany as a director on 29 June 2015
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 110,000
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 110,000
9 October 2014Director's details changed for Mr Julian Anthony Clay on 8 October 2014
9 October 2014Director's details changed for Mr Julian Anthony Clay on 8 October 2014
9 October 2014Director's details changed for Mr Julian Anthony Clay on 8 October 2014
3 October 2014Full accounts made up to 31 December 2013
3 October 2014Full accounts made up to 31 December 2013
12 February 2014Appointment of Mr Simon Richard Pearson as a director
12 February 2014Appointment of Mr Simon Richard Pearson as a director
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 110,000
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 110,000
2 January 2014Termination of appointment of Glen Nichol as a director
2 January 2014Termination of appointment of Glen Nichol as a director
2 January 2014Appointment of Mr Douglas Briggs as a director
2 January 2014Appointment of Mr Heath Brian Zarin as a director
2 January 2014Appointment of Mr Douglas Briggs as a director
2 January 2014Termination of appointment of Daniel Toye as a director
2 January 2014Appointment of Mr Heath Brian Zarin as a director
2 January 2014Termination of appointment of Daniel Toye as a director
26 July 2013Full accounts made up to 31 December 2012
26 July 2013Full accounts made up to 31 December 2012
26 February 2013Termination of appointment of Christopher Cargill as a director
26 February 2013Termination of appointment of Christopher Cargill as a director
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
1 October 2012Section 519 companies act 2006
1 October 2012Section 519 companies act 2006
26 September 2012Section 519
26 September 2012Section 519
29 May 2012Full accounts made up to 31 December 2011
29 May 2012Full accounts made up to 31 December 2011
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
18 June 2011Particulars of a mortgage or charge / charge no: 2
18 June 2011Particulars of a mortgage or charge / charge no: 2
2 June 2011Full accounts made up to 31 December 2010
2 June 2011Full accounts made up to 31 December 2010
1 March 2011Appointment of Mr Christopher Cargill as a director
1 March 2011Appointment of Mr Shek Yau John Lau as a director
1 March 2011Appointment of Mr Shek Yau John Lau as a director
1 March 2011Appointment of Mr Christopher Cargill as a director
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
24 June 2010Full accounts made up to 31 December 2009
24 June 2010Full accounts made up to 31 December 2009
18 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
18 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
13 October 2009Secretary's details changed for Mr Mark Adrian Kirkhouse on 13 October 2009
13 October 2009Director's details changed for Mr Daniel James Toye on 13 October 2009
13 October 2009Director's details changed for Mr Julian Clay on 13 October 2009
13 October 2009Director's details changed for Mr Glen John Nichol on 13 October 2009
13 October 2009Director's details changed for Mr Daniel James Toye on 13 October 2009
13 October 2009Director's details changed for Mr John Robert Devany on 13 October 2009
13 October 2009Director's details changed for Mr William Alfred John Toye on 13 October 2009
13 October 2009Director's details changed for Mr Glen John Nichol on 13 October 2009
13 October 2009Director's details changed for Mr Julian Clay on 13 October 2009
13 October 2009Director's details changed for Mr William Alfred John Toye on 13 October 2009
13 October 2009Director's details changed for Mr John Robert Devany on 13 October 2009
13 October 2009Secretary's details changed for Mr Mark Adrian Kirkhouse on 13 October 2009
18 September 2009Director appointed mr julian clay
18 September 2009Secretary appointed mr julian clay
18 September 2009Director appointed mr julian clay
18 September 2009Appointment terminated secretary julian clay
18 September 2009Secretary appointed mr julian clay
18 September 2009Appointment terminated secretary julian clay
27 July 2009Registered office changed on 27/07/2009 from 26 chase road london NW10 6QA
27 July 2009Registered office changed on 27/07/2009 from 26 chase road london NW10 6QA
19 June 2009Full accounts made up to 31 December 2008
19 June 2009Full accounts made up to 31 December 2008
14 January 2009Return made up to 12/01/09; full list of members
14 January 2009Return made up to 12/01/09; full list of members
30 May 2008Full accounts made up to 31 December 2007
30 May 2008Full accounts made up to 31 December 2007
17 January 2008Return made up to 12/01/08; full list of members
17 January 2008Return made up to 12/01/08; full list of members
18 December 2007Director's particulars changed
18 December 2007Director's particulars changed
14 September 2007Director resigned
14 September 2007Director resigned
27 June 2007Full accounts made up to 31 December 2006
27 June 2007Full accounts made up to 31 December 2006
16 January 2007Return made up to 12/01/07; full list of members
16 January 2007Return made up to 12/01/07; full list of members
13 June 2006Full accounts made up to 31 December 2005
13 June 2006Full accounts made up to 31 December 2005
20 January 2006Return made up to 12/01/06; full list of members
20 January 2006Return made up to 12/01/06; full list of members
12 September 2005Director's particulars changed
12 September 2005Director's particulars changed
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 June 2005Full accounts made up to 31 December 2004
3 June 2005Full accounts made up to 31 December 2004
24 January 2005Return made up to 12/01/05; full list of members
24 January 2005Return made up to 12/01/05; full list of members
8 June 2004Full accounts made up to 31 December 2003
8 June 2004Full accounts made up to 31 December 2003
18 January 2004Return made up to 12/01/04; full list of members
18 January 2004Return made up to 12/01/04; full list of members
26 August 2003Ad 15/07/03--------- £ si 100000@1=100000 £ ic 10000/110000
26 August 2003Ad 15/07/03--------- £ si 100000@1=100000 £ ic 10000/110000
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 June 2003Full accounts made up to 31 December 2002
5 June 2003Full accounts made up to 31 December 2002
7 February 2003Return made up to 12/01/03; full list of members
7 February 2003Return made up to 12/01/03; full list of members
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 January 2003Nc inc already adjusted 03/01/03
9 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 January 2003Nc inc already adjusted 03/01/03
18 June 2002New director appointed
18 June 2002New director appointed
7 June 2002Full accounts made up to 31 December 2001
7 June 2002Full accounts made up to 31 December 2001
14 January 2002Return made up to 12/01/02; full list of members
14 January 2002Return made up to 12/01/02; full list of members
8 August 2001Amended accounts made up to 31 December 2000
8 August 2001Amended accounts made up to 31 December 2000
3 July 2001Accounts for a dormant company made up to 31 December 2000
3 July 2001Accounts for a dormant company made up to 31 December 2000
8 May 2001New secretary appointed
8 May 2001Secretary resigned
8 May 2001New secretary appointed
8 May 2001Secretary resigned
23 February 2001New director appointed
23 February 2001New director appointed
9 February 2001Director resigned
9 February 2001Director resigned
9 February 2001New director appointed
9 February 2001Director resigned
9 February 2001New director appointed
9 February 2001Director resigned
19 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
24 July 2000Accounts for a dormant company made up to 31 December 1999
24 July 2000Accounts for a dormant company made up to 31 December 1999
7 February 2000Return made up to 12/01/00; full list of members
7 February 2000Return made up to 12/01/00; full list of members
4 July 1999Accounts for a dormant company made up to 31 December 1998
4 July 1999Accounts for a dormant company made up to 31 December 1998
9 February 1999Return made up to 12/01/99; no change of members
9 February 1999Return made up to 12/01/99; no change of members
9 June 1998Accounts for a dormant company made up to 31 December 1997
9 June 1998Accounts for a dormant company made up to 31 December 1997
10 February 1998Return made up to 12/01/98; full list of members
10 February 1998Return made up to 12/01/98; full list of members
1 August 1997New director appointed
1 August 1997New director appointed
4 July 1997Accounts for a dormant company made up to 31 December 1996
4 July 1997Accounts for a dormant company made up to 31 December 1996
11 February 1997Return made up to 12/01/97; no change of members
11 February 1997Return made up to 12/01/97; no change of members
4 June 1996Accounts for a dormant company made up to 31 December 1995
4 June 1996Accounts for a dormant company made up to 31 December 1995
16 February 1996Return made up to 12/01/96; no change of members
16 February 1996Return made up to 12/01/96; no change of members
12 December 1995Company name changed euro movements (southampton) lim ited\certificate issued on 13/12/95
12 December 1995Company name changed euro movements (southampton) lim ited\certificate issued on 13/12/95
5 July 1995Accounts for a dormant company made up to 31 December 1994
5 July 1995Accounts for a dormant company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
25 September 1980Alter mem and arts
25 September 1980Alter mem and arts
7 January 1976Incorporation
7 January 1976Incorporation
Sign up now to grow your client base. Plans & Pricing