EV HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EV HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08822753

Incorporation date

20/12/2013

Size

Group

Contacts

Registered address

Registered address

Ev Technology Centre 19 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk NR3 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon30/03/2026
Appointment of Dr Khaled Abdulmonem Saif Humood Alkindi as a director on 2026-01-28
dot icon16/03/2026
Termination of appointment of Fraser Louden as a director on 2026-03-02
dot icon19/02/2026
Termination of appointment of Fahed Salem Saleh Awadh Alameri as a director on 2026-01-28
dot icon19/02/2026
Confirmation statement made on 2025-12-20 with updates
dot icon28/10/2025
Appointment of Mr Michael Macdonald as a director on 2025-10-28
dot icon13/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/07/2025
Termination of appointment of Omer Mohamed Elbagir Khalifa as a director on 2025-06-24
dot icon21/07/2025
Termination of appointment of Emri Mahmoud Yousri Mohamed Zeineldin as a director on 2025-06-24
dot icon21/07/2025
Appointment of Mr Dean Travers Watson as a director on 2025-06-24
dot icon21/07/2025
Appointment of Mr Fahed Salem Saleh Awadh Alameri as a director on 2025-06-24
dot icon27/06/2025
Termination of appointment of Michael Macdonald as a director on 2025-03-06
dot icon24/04/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon28/03/2025
Termination of appointment of Derek Robert Nicholson as a director on 2025-03-14
dot icon28/03/2025
Appointment of Mr Shaffique Abdullah Saleh Al Dhiyebi as a director on 2025-03-14
dot icon26/03/2025
Second filing of a statement of capital following an allotment of shares on 2024-08-03
dot icon13/02/2025
20/12/24 Statement of Capital gbp 1109.500
dot icon23/12/2024
Registration of charge 088227530004, created on 2024-12-11
dot icon16/12/2024
Appointment of Mr Derek Robert Nicholson as a director on 2024-11-29
dot icon16/12/2024
Appointment of Mr Emri Mahmoud Yousri Mohamed Zeineldin as a director on 2024-11-29
dot icon16/12/2024
Appointment of Mr Omer Mohamed Elbagir Khalifa as a director on 2024-11-29
dot icon13/12/2024
Notification of a person with significant control statement
dot icon13/12/2024
Appointment of Mr Khalil Charles Massoud as a director on 2024-11-29
dot icon10/12/2024
Termination of appointment of Shaun Norman Skene Middleton as a director on 2024-11-29
dot icon10/12/2024
Termination of appointment of David Nicol Proctor as a director on 2024-11-29
dot icon10/12/2024
Termination of appointment of Jonathan James Renton Thursby as a director on 2024-11-29
dot icon10/12/2024
Cessation of Dunedin (Gp Iii) Limited as a person with significant control on 2024-11-29
dot icon10/12/2024
Cessation of Dunedin (General Partner Iii) Llp as a person with significant control on 2024-11-29
dot icon10/12/2024
Cessation of Dunedin Llp as a person with significant control on 2024-11-29
dot icon10/12/2024
Satisfaction of charge 088227530002 in full
dot icon10/12/2024
Satisfaction of charge 088227530003 in full
dot icon02/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/08/2024
Resolutions
dot icon20/08/2024
Memorandum and Articles of Association
dot icon19/08/2024
Statement of capital following an allotment of shares on 2024-08-03
dot icon15/08/2024
Satisfaction of charge 088227530001 in full
dot icon06/08/2024
Registration of charge 088227530003, created on 2024-08-03
dot icon07/02/2024
Director's details changed for Mr Fraser Louden on 2024-02-07
dot icon15/01/2024
Termination of appointment of Christopher Milburn as a director on 2023-08-06
dot icon11/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon20/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/06/2023
Group of companies' accounts made up to 2022-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-20 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copeman, Sam
Director
23/06/2014 - 18/10/2016
7
Thursby, Jonathan James Renton
Director
23/06/2014 - 29/11/2024
9
Milburn, Christopher
Director
28/09/2018 - 06/08/2023
76
D.W. COMPANY SERVICES LIMITED
Corporate Director
20/12/2013 - 09/05/2014
283
D.W. COMPANY SERVICES LIMITED
Corporate Secretary
20/12/2013 - 16/03/2018
283

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EV HOLDINGS LIMITED

EV HOLDINGS LIMITED is an(a) Active company incorporated on 20/12/2013 with the registered office located at Ev Technology Centre 19 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk NR3 2BT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EV HOLDINGS LIMITED?

toggle

EV HOLDINGS LIMITED is currently Active. It was registered on 20/12/2013 .

Where is EV HOLDINGS LIMITED located?

toggle

EV HOLDINGS LIMITED is registered at Ev Technology Centre 19 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk NR3 2BT.

What does EV HOLDINGS LIMITED do?

toggle

EV HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EV HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Dr Khaled Abdulmonem Saif Humood Alkindi as a director on 2026-01-28.