E A V Co-ordinated Limited

General information

Name:

E A V Co-ordinated Ltd

Office Address:

Turnpike House 1208/1210 London Road SS9 2UA Leigh-on-sea

Number: 02995134

Incorporation date: 1994-11-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

E A V Co-ordinated Limited may be reached at Turnpike House, 1208/1210 London Road in Leigh-on-sea. The post code is SS9 2UA. E A V -ordinated has been present in this business since the company was established in 1994. The reg. no. is 02995134. Despite the fact, that currently it is operating under the name of E A V Co-ordinated Limited, it was not always so. This firm was known under the name Speed 4650 until 1994/12/21, then it got changed to Voucher Redemption. The last switch occurred on 2007/06/05. This firm's principal business activity number is 96090 and has the NACE code: Other service activities not elsewhere classified. 2022-12-31 is the last time company accounts were filed.

As suggested by the firm's executives data, since 2009/03/01 there have been two directors: Richard N. and David N.. Furthermore, the director's tasks are assisted with by a secretary - Elaine N., who was appointed by the company in 1994.

  • Previous company's names
  • E A V Co-ordinated Limited 2007-06-05
  • Voucher Redemption Limited 1994-12-21
  • Speed 4650 Limited 1994-11-25

Financial data based on annual reports

Company staff

Richard N.

Role: Director

Appointed: 01 March 2009

Latest update: 14 April 2024

Elaine N.

Role: Secretary

Appointed: 09 December 1994

Latest update: 14 April 2024

David N.

Role: Director

Appointed: 09 December 1994

Latest update: 14 April 2024

People with significant control

The companies that control the firm are: The Elaine Christine Newman (2023) Settlement Trust owns 1/2 or less of company shares. This company can be reached in Leigh-On-Sea at London Road, SS9 2UA, Essex and was registered as a PSC under the registration number 1. The Kenneth Richard Newman (2023) Settlement Trust owns 1/2 or less of company shares. This company can be reached in Leigh-On-Sea at 1208 / 1210 London Road, SS9 2UA, Essex and was registered as a PSC under the registration number 1.

The Elaine Christine Newman (2023) Settlement Trust
Address: Turnpike House London Road, Leigh-On-Sea, Essex, SS9 2UA, England
Legal authority Uk
Legal form Trust
Country registered England
Place registered Uk
Registration number 1
Notified on 30 November 2023
Nature of control:
1/2 or less of shares
The Kenneth Richard Newman (2023) Settlement Trust
Address: Turnpike House 1208 / 1210 London Road, Leigh-On-Sea, Essex, SS9 2UA, United Kingdom
Legal authority Uk
Legal form Trust
Country registered England
Place registered Uk
Registration number 1
Notified on 30 November 2023
Nature of control:
1/2 or less of shares
Elaine N.
Notified on 21 February 2017
Ceased on 30 November 2023
Nature of control:
1/2 or less of shares
Kenneth N.
Notified on 21 February 2017
Ceased on 30 November 2022
Nature of control:
1/2 or less of shares
Cheryl N.
Notified on 1 March 2022
Ceased on 1 March 2022
Nature of control:
1/2 or less of shares
Helen N.
Notified on 1 March 2022
Ceased on 1 March 2022
Nature of control:
1/2 or less of shares
David N.
Notified on 25 November 2016
Ceased on 21 February 2018
Nature of control:
over 1/2 to 3/4 of shares
Richard N.
Notified on 25 November 2016
Ceased on 21 February 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 March 2014
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 March 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 6th, April 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
29
Company Age

Similar companies nearby

Closest companies