EVC ASSET HOLDINGS LTD

Register to unlock more data on OkredoRegister

EVC ASSET HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12978519

Incorporation date

27/10/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Nexus House,, 4 Gatwick Rd, Crawley RH10 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2022)
dot icon04/12/2025
Registration of charge 129785190003, created on 2025-12-03
dot icon18/11/2025
Satisfaction of charge 129785190002 in full
dot icon18/11/2025
Satisfaction of charge 129785190001 in full
dot icon07/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/04/2025
Termination of appointment of Richard Timothy Robinson as a director on 2025-02-27
dot icon02/01/2025
Termination of appointment of Nicholas Martin Ballamy as a director on 2024-12-10
dot icon27/11/2024
Appointment of Mr Jeffrey Kriek as a director on 2024-11-25
dot icon27/11/2024
Appointment of Mr James Bryan Randall as a director on 2024-11-25
dot icon13/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon18/09/2024
Registration of charge 129785190002, created on 2024-09-12
dot icon20/02/2024
Termination of appointment of Richard Mark Williams as a director on 2024-01-31
dot icon09/02/2024
Micro company accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon18/10/2023
Micro company accounts made up to 2022-10-31
dot icon18/10/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon31/07/2023
Registered office address changed from Ev Chargers Ltd Nexus House, 4 Gatwick Rd Crawley RH10 9BG United Kingdom to Nexus House, 4 Gatwick Rd Crawley RH10 9BG on 2023-07-31
dot icon30/06/2023
Registered office address changed from Units a1 & a2 the Rock Business Park Washington Pulborough RH20 3GR England to Ev Chargers Ltd Nexus House, 4 Gatwick Rd Crawley RH10 9BG on 2023-06-30
dot icon19/04/2023
Appointment of Richard Mark Williams as a director on 2023-03-30
dot icon18/04/2023
Appointment of Mr. Richard Timothy Robinson as a director on 2023-03-30
dot icon18/04/2023
Termination of appointment of Oliver Michael Leonard Soper as a director on 2023-03-30
dot icon18/04/2023
Termination of appointment of Simon Andrew Turner as a director on 2023-03-30
dot icon15/11/2022
Confirmation statement made on 2022-10-26 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Richard Mark
Director
30/03/2023 - 31/01/2024
48
Turner, Simon Andrew
Director
27/10/2020 - 30/03/2023
54
Ballamy, Nicholas Martin
Director
22/02/2021 - 10/12/2024
12
Soper, Oliver Michael Leonard
Director
27/10/2020 - 30/03/2023
46
Randall, James Bryan
Director
25/11/2024 - Present
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVC ASSET HOLDINGS LTD

EVC ASSET HOLDINGS LTD is an(a) Active company incorporated on 27/10/2020 with the registered office located at Nexus House,, 4 Gatwick Rd, Crawley RH10 9BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EVC ASSET HOLDINGS LTD?

toggle

EVC ASSET HOLDINGS LTD is currently Active. It was registered on 27/10/2020 .

Where is EVC ASSET HOLDINGS LTD located?

toggle

EVC ASSET HOLDINGS LTD is registered at Nexus House,, 4 Gatwick Rd, Crawley RH10 9BG.

What does EVC ASSET HOLDINGS LTD do?

toggle

EVC ASSET HOLDINGS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EVC ASSET HOLDINGS LTD?

toggle

The latest filing was on 04/12/2025: Registration of charge 129785190003, created on 2025-12-03.