Evolution Car Spares Uk Ltd

General information

Name:

Evolution Car Spares Uk Limited

Office Address:

65.6 Sienna 65 White Hart Avenue SE28 0GW London

Number: 07787571

Incorporation date: 2011-09-26

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Evolution Car Spares Uk Ltd may be gotten hold of in 65.6 Sienna, 65 White Hart Avenue in London. The company's post code is SE28 0GW. Evolution Car Spares Uk has been operating on the British market since it was registered in 2011. The company's Companies House Reg No. is 07787571. This firm's declared SIC number is 45320 and their NACE code stands for Retail trade of motor vehicle parts and accessories. The company's most recent financial reports were submitted for the period up to 2023/02/28 and the most recent annual confirmation statement was filed on 2023/04/15.

Sabit T. is this company's solitary managing director, that was appointed nine years ago. That firm had been guided by Cem B. until 2020. Furthermore a different director, including Serif S. gave up the position on August 1, 2014.

Sabit T. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Sabit T.

Role: Director

Appointed: 01 October 2015

Latest update: 7 March 2024

People with significant control

Sabit T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 28 May 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 May 2013
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 26 November 2014
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 22 October 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 16 December 2016
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 8 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: Wed, 28th Feb 2024. New Address: Unit 3-4 the Laurels Minster Ramsgate CT12 5NQ. Previous address: Unit 3 the Laurels Manston Ramsgate CT12 5NQ England (AD01)
filed on: 28th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
12
Company Age

Closest Companies - by postcode