EVINOX ENERGY LIMITED

Register to unlock more data on OkredoRegister

EVINOX ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07592030

Incorporation date

05/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 37 Barwell Business Park, Leatherhead Road, Chessington KT9 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2011)
dot icon08/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon28/10/2025
Registered office address changed from 3 Leatherhead Road Barwell Business Park Chessington KT9 2NY England to Unit 37 Barwell Business Park Leatherhead Road Chessington KT9 2NY on 2025-10-28
dot icon24/10/2025
Termination of appointment of Mathew Bronner as a director on 2025-09-04
dot icon24/10/2025
Termination of appointment of Kevin Paul Engelbretson as a director on 2025-10-09
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/07/2025
Director's details changed for Mr Kevin Paul Engelbretson on 2025-07-01
dot icon04/07/2025
Director's details changed for Mr Andre Van Heerden on 2025-07-01
dot icon26/06/2025
Appointment of Mr Grant Rapmund as a director on 2025-06-10
dot icon26/06/2025
Director's details changed for Mr Grant Rapmund on 2025-06-26
dot icon17/06/2025
Registered office address changed from 3 the Mews Holly Bush Lane Sevenoaks Kent TN13 3th United Kingdom to 3 Leatherhead Road Barwell Business Park Chessington KT9 2NY on 2025-06-17
dot icon17/06/2025
Appointment of Mr Mathew Bronner as a director on 2025-03-03
dot icon04/02/2025
Termination of appointment of Stewart Swift as a director on 2025-01-31
dot icon15/01/2025
Appointment of Mr Kevin Paul Engelbretson as a director on 2025-01-01
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon05/11/2024
Appointment of Mr Stewart Swift as a director on 2024-11-01
dot icon14/10/2024
Termination of appointment of Terence Michael Mahoney as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of Max Robert Windheuser as a director on 2024-10-01
dot icon14/10/2024
Appointment of Mr Andre Van Heerden as a director on 2024-10-01
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/02/2024
Compulsory strike-off action has been discontinued
dot icon07/02/2024
Confirmation statement made on 2023-11-14 with updates
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Notification of Evinox Holding Ltd as a person with significant control on 2023-02-14
dot icon29/03/2023
Cessation of Evinox Services Limited as a person with significant control on 2023-02-14
dot icon16/03/2023
Cessation of Max Robert Windheuser as a person with significant control on 2023-02-14
dot icon16/03/2023
Change of details for Evinox Services Limited as a person with significant control on 2023-02-14
dot icon15/03/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon05/10/2022
Correction of a Director's date of birth incorrectly stated on incorporation / michael shaw
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/05/2022
Termination of appointment of Michael Shaw as a director on 2022-04-06
dot icon05/05/2022
Cessation of Michael Shaw as a person with significant control on 2022-04-06
dot icon05/05/2022
Change of details for Evinox Services Limited as a person with significant control on 2022-04-06
dot icon22/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon12/04/2022
Director's details changed for Michael Shaw on 2022-02-28
dot icon04/06/2021
Registration of charge 075920300003, created on 2021-06-01
dot icon04/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/05/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon21/12/2020
Previous accounting period extended from 2020-04-30 to 2020-09-30
dot icon27/05/2020
Registration of charge 075920300002, created on 2020-05-27
dot icon12/05/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/05/2018
Change of details for Mr Michael Shaw as a person with significant control on 2018-05-02
dot icon02/05/2018
Director's details changed for Mr Michael Shaw on 2018-05-02
dot icon02/05/2018
Change of details for Mr Max Robert Windheuser as a person with significant control on 2018-05-02
dot icon02/05/2018
Director's details changed for Mr Max Robert Windheuser on 2018-05-02
dot icon02/05/2018
Director's details changed for Mr Terence Michael Mahoney on 2018-05-02
dot icon19/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon06/04/2018
Notification of Evinox Services Limited as a person with significant control on 2017-07-21
dot icon06/04/2018
Cessation of David James Whitfield as a person with significant control on 2017-07-21
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/01/2018
Appointment of Mr Terence Michael Mahoney as a director on 2017-07-21
dot icon23/01/2018
Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to 3 the Mews Holly Bush Lane Sevenoaks Kent TN13 3th on 2018-01-23
dot icon07/08/2017
Termination of appointment of David James Whitfield as a director on 2017-07-21
dot icon13/07/2017
Notification of Max Robert Windheuser as a person with significant control on 2017-04-06
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon06/04/2017
Director's details changed for Mr David James Whitfield on 2017-04-03
dot icon17/03/2017
Registration of charge 075920300001, created on 2017-03-14
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon05/04/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
28
796.92K
-
0.00
15.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Van Heerden, Andre
Director
01/10/2024 - Present
16
Mahoney, Terence Michael
Director
21/07/2017 - 01/10/2024
14
Windheuser, Max Robert
Director
05/04/2011 - 01/10/2024
31
Engelbretson, Kevin Paul
Director
01/01/2025 - 09/10/2025
4
Swift, Stewart
Director
01/11/2024 - 31/01/2025
4

Persons with Significant Control

7
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 EVINOX ENERGY LIMITED

EVINOX ENERGY LIMITED is an(a) Active company incorporated on 05/04/2011 with the registered office located at Unit 37 Barwell Business Park, Leatherhead Road, Chessington KT9 2NY. There are currently 2 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 EVINOX ENERGY LIMITED?

toggle

EVINOX ENERGY LIMITED is currently Active. It was registered on 05/04/2011 .

Where is EVINOX ENERGY LIMITED located?

toggle

EVINOX ENERGY LIMITED is registered at Unit 37 Barwell Business Park, Leatherhead Road, Chessington KT9 2NY.

What does EVINOX ENERGY LIMITED do?

toggle

EVINOX ENERGY LIMITED operates in the Manufacture of central heating radiators and boilers (25.21 - SIC 2007) sector.

What is the latest filing for EVINOX ENERGY LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-14 with no updates.