PLUG-N-GO EV LIMITED

Register to unlock more data on OkredoRegister

PLUG-N-GO EV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11789463

Incorporation date

28/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London, Greater London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2023)
dot icon13/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2025
Registered office address changed from 8B Bassett Court Loake Close Grange Park Northampton NN4 5EZ United Kingdom to 86-90 Paul Street London Greater London EC2A 4NE on 2025-10-30
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-09-15
dot icon15/09/2025
Registration of charge 117894630001, created on 2025-08-29
dot icon08/09/2025
Cessation of Gillian Susan Revill as a person with significant control on 2025-08-28
dot icon08/09/2025
Notification of Equidria Limited as a person with significant control on 2025-08-28
dot icon08/09/2025
Termination of appointment of Monica Collings as a director on 2025-08-29
dot icon08/09/2025
Termination of appointment of Keith Geoffrey Hounsell as a director on 2025-08-29
dot icon08/09/2025
Appointment of Mr Andrew Robert James Ralston as a director on 2025-08-29
dot icon08/09/2025
Appointment of Mr Steven Timothy Day as a director on 2025-08-29
dot icon08/09/2025
Appointment of Mr Christopher James Alliott as a director on 2025-08-29
dot icon30/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon11/04/2025
Notification of Gillian Susan Revill as a person with significant control on 2025-04-11
dot icon11/04/2025
Cessation of Timothy John Revill as a person with significant control on 2025-04-11
dot icon20/02/2025
Termination of appointment of Timothy John Revill as a director on 2025-02-12
dot icon30/01/2025
Termination of appointment of Ruslan Anthony Holte Evans as a director on 2025-01-28
dot icon27/11/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 8B Bassett Court Loake Close Grange Park Northampton NN4 5EZ on 2024-11-27
dot icon28/10/2024
Appointment of Mrs Monica Collings as a director on 2024-10-24
dot icon04/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Appointment of Mr Justin Charles Mitchell as a director on 2024-09-25
dot icon26/09/2024
Termination of appointment of Justin Charles Mitchell as a director on 2024-09-26
dot icon08/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon01/08/2024
Cessation of Keith Geoffrey Hounsell as a person with significant control on 2024-04-03
dot icon29/07/2024
Appointment of Dr Ruslan Anthony Holte Evans as a director on 2024-04-16
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon18/03/2024
Change of details for Mr Keith Geoffrey Hounsell as a person with significant control on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Keith Geoffrey Hounsell on 2024-03-18
dot icon18/03/2024
Change of details for Mr Timothy John Revill as a person with significant control on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Timothy John Revill on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Timothy John Revill on 2024-03-18
dot icon12/03/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-14
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-08-22
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon01/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon12/07/2023
Statement of capital following an allotment of shares on 2023-07-05
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-36.87 % *

* during past year

Cash in Bank

£363.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
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
0
236.96K
-
0.00
575.00
-
2022
0
230.81K
-
0.00
363.00
-
2022
0
230.81K
-
0.00
363.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

230.81K £Descended-2.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

363.00 £Descended-36.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Monica Collings
Director
24/10/2024 - 29/08/2025
13
Revill, Timothy John
Director
15/02/2019 - 12/02/2025
17
Grave, Linda Maria
Director
16/01/2020 - 15/01/2022
7
Ralston, Andrew Robert James
Director
29/08/2025 - Present
11
Mr Keith Geoffrey Hounsell
Director
28/01/2019 - 29/08/2025
21

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

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 PLUG-N-GO EV LIMITED

PLUG-N-GO EV LIMITED is an(a) Active company incorporated on 28/01/2019 with the registered office located at 86-90 Paul Street, London, Greater London EC2A 4NE. There are currently 3 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 PLUG-N-GO EV LIMITED?

toggle

PLUG-N-GO EV LIMITED is currently Active. It was registered on 28/01/2019 .

Where is PLUG-N-GO EV LIMITED located?

toggle

PLUG-N-GO EV LIMITED is registered at 86-90 Paul Street, London, Greater London EC2A 4NE.

What does PLUG-N-GO EV LIMITED do?

toggle

PLUG-N-GO EV LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PLUG-N-GO EV LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2024-12-31.