Evolution Vehicle Repairs Limited

General information

Name:

Evolution Vehicle Repairs Ltd

Office Address:

Csh Consulting Po Box 7784 NN16 6NU Kettering

Number: 06526234

Incorporation date: 2008-03-06

Dissolution date: 2021-12-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Csh Consulting, Kettering NN16 6NU Evolution Vehicle Repairs Limited was a Private Limited Company with 06526234 Companies House Reg No. This firm was founded on Thu, 6th Mar 2008. Evolution Vehicle Repairs Limited had existed in the United Kingdom for at least 13 years. Started as Evolution Sales, the firm used the name until Tue, 23rd Dec 2014, then it was replaced by Evolution Vehicle Repairs Limited.

The executives included: Ann M. assigned this position 12 years ago and Simon K. assigned this position on Thu, 6th Mar 2008.

Executives who had control over the firm were as follows: Simon K. owned 1/2 or less of company shares. Ann M. owned 1/2 or less of company shares.

  • Previous company's names
  • Evolution Vehicle Repairs Limited 2014-12-23
  • Evolution Sales Limited 2008-03-06

Financial data based on annual reports

Company staff

Ann M.

Role: Secretary

Appointed: 30 September 2014

Latest update: 29 October 2023

Ann M.

Role: Director

Appointed: 10 December 2012

Latest update: 29 October 2023

Simon K.

Role: Director

Appointed: 06 March 2008

Latest update: 29 October 2023

People with significant control

Simon K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ann M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 20 March 2022
Confirmation statement last made up date 06 March 2021
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013
Annual Accounts 9 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

63 Broad Green

Post code:

NN8 4LQ

City / Town:

Wellingborough

HQ address,
2013

Address:

63 Broad Green

Post code:

NN8 4LQ

City / Town:

Wellingborough

HQ address,
2014

Address:

63 Broad Green

Post code:

NN8 4LQ

City / Town:

Wellingborough

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
13
Company Age

Similar companies nearby

Closest companies