General information

Name:

Evinox Ltd

Office Address:

3 The Mews 16 Holly Bush Lane TN13 3TH Sevenoaks

Number: 04404137

Incorporation date: 2002-03-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Evinox Limited 's been in the United Kingdom for at least 22 years. Started with Companies House Reg No. 04404137 in 2002, the firm is based at 3 The Mews, Sevenoaks TN13 3TH. It has operated under three different names. The initial listed name, Carfield Heating Systems, was switched on June 25, 2004 to Heating Systems. The current name, used since 2007, is Evinox Limited. This business's principal business activity number is 96090: Other service activities not elsewhere classified. 2022-12-31 is the last time the accounts were reported.

The info we posses related to this particular firm's management shows there are two directors: Terence M. and Max W. who became the part of the company on July 21, 2017 and January 1, 2003.

The companies that control this firm are as follows: Evinox Holding Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sevenoaks at The Mews, 16 Holly Bush Lane, TN13 3TH and was registered as a PSC under the registration number 14525726.

  • Previous company's names
  • Evinox Limited 2007-02-19
  • Heating Systems Limited 2004-06-25
  • Carfield Heating Systems Limited 2002-03-26

Financial data based on annual reports

Company staff

Terence M.

Role: Director

Appointed: 21 July 2017

Latest update: 4 February 2024

Max W.

Role: Director

Appointed: 01 January 2003

Latest update: 4 February 2024

People with significant control

Evinox Holding Ltd
Address: 3 The Mews, 16 Holly Bush Lane, Sevenoaks, TN13 3TH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14525726
Notified on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Evinox Services Limited
Address: 3 The Mews 16 Holly Bush Lane, Sevenoaks, Kent, TN13 3TH, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04430598
Notified on 21 July 2017
Ceased on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Max W.
Notified on 6 April 2016
Ceased on 14 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 February 2015
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2014

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2015

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2016

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

Accountant/Auditor,
2013 - 2016

Name:

Dna Accountants Limited

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton-on-the-hill

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
22
Company Age

Twitter feed by @EvinoxLtd

EvinoxLtd has over 21 tweets, 94 followers and follows 105 accounts.

Similar companies nearby

Closest companies