Evyve Projects (no.2) Limited

General information

Name:

Evyve Projects (no.2) Ltd

Office Address:

Dashwood House 69 Old Broad Street EC2M 1QS London

Number: 08241369

Incorporation date: 2012-10-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08241369 - registration number for Evyve Projects (no.2) Limited. It was registered as a Private Limited Company on 2012-10-05. It has been actively competing on the British market for twelve years. The enterprise can be gotten hold of in Dashwood House 69 Old Broad Street in London. The head office's zip code assigned to this address is EC2M 1QS. It 's been two years since It's registered name is Evyve Projects (no.2) Limited, but till 2022 the business name was Drive Energi Projects (no.2) and before that, until 2021-10-14 the business was known as Gloucester Quays Antiques Centre. It means this company used four other names. This company's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. The most recent filed accounts documents describe the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-08-01.

Regarding to the following firm, a variety of director's obligations up till now have been performed by Steven U., Myles K., James M. and Michael S.. Amongst these four people, Myles K. has been with the firm for the longest period of time, having become a part of officers' team one year ago. To provide support to the directors, the abovementioned firm has been utilizing the expertise of Charles T. as a secretary for the last one year.

  • Previous company's names
  • Evyve Projects (no.2) Limited 2022-06-16
  • Drive Energi Projects (no.2) Limited 2021-10-14
  • Gloucester Quays Antiques Centre Limited 2013-11-27
  • Gloucester Quays Management Limited 2012-10-05

Financial data based on annual reports

Company staff

Steven U.

Role: Director

Appointed: 29 September 2023

Latest update: 19 April 2024

Myles K.

Role: Director

Appointed: 14 June 2023

Latest update: 19 April 2024

Charles T.

Role: Secretary

Appointed: 14 June 2023

Latest update: 19 April 2024

James M.

Role: Director

Appointed: 14 June 2023

Latest update: 19 April 2024

Michael S.

Role: Director

Appointed: 14 June 2023

Latest update: 19 April 2024

People with significant control

The companies with significant control over this firm include: Evyve Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at 1 Old Park Lane, Traffordcity, M41 7HA and was registered as a PSC under the reg no 11656568.

Evyve Limited
Address: Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11656568
Notified on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sheila G.
Notified on 10 November 2021
Ceased on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher E.
Notified on 10 November 2021
Ceased on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John W.
Notified on 10 November 2021
Ceased on 31 March 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Richard E.
Notified on 10 November 2021
Ceased on 10 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ayrshire Power Holdings Limited
Address: Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom
Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06516547
Notified on 11 May 2021
Ceased on 10 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peel Outlets (Gloucester) Limited
Address: Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom
Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 6497116
Notified on 6 April 2016
Ceased on 11 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Small-sized company accounts made up to 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode