EVINOX LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
EVINOX LIMITED is a Private Limited Company from SEVENOAKS UNITED KINGDOM and has the status: Active.
EVINOX LIMITED was incorporated 22 years ago on 26/03/2002 and has the registered number: 04404137. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EVINOX LIMITED was incorporated 22 years ago on 26/03/2002 and has the registered number: 04404137. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EVINOX LIMITED - SEVENOAKS
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 THE MEWS
SEVENOAKS
KENT
TN13 3TH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HEATING SYSTEMS LIMITED (until 19/02/2007)
HEATING SYSTEMS LIMITED (until 19/02/2007)
CARFIELD HEATING SYSTEMS LIMITED (until 25/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MAX ROBERT WINDHEUSER | Nov 1963 | British | Director | 2003-01-01 | CURRENT |
MR TERENCE MICHAEL MAHONEY | Jan 1960 | British | Director | 2017-07-21 | CURRENT |
NINA SAVRAJ DHANJAL | Jul 1972 | British | Secretary | 2006-08-31 UNTIL 2021-03-24 | RESIGNED |
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2002-03-26 UNTIL 2002-03-26 | RESIGNED | ||
DAVID JAMES WHITFIELD | Oct 1962 | British | Director | 2002-03-26 UNTIL 2017-07-21 | RESIGNED |
MR MICHAEL STEPHEN SHAW | Apr 1951 | British | Director | 2012-08-23 UNTIL 2022-04-06 | RESIGNED |
GRAHAM DUNCAN ROBERTS | Jan 1971 | British | Director | 2003-02-13 UNTIL 2006-08-31 | RESIGNED |
GRAHAM DUNCAN ROBERTS | Jan 1971 | British | Secretary | 2002-03-26 UNTIL 2006-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Evinox Holding Ltd | 2023-03-31 | Sevenoaks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Evinox Services Limited | 2017-07-21 - 2023-03-31 | Sevenoaks Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Max Robert Windheuser | 2016-04-06 - 2023-02-14 | 11/1963 | Sevenoaks Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David James Whitfield | 2016-04-06 - 2017-07-21 | 10/1962 | Walton On The Hill Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EVINOX_LIMITED - Accounts | 2023-09-30 | 31-12-2022 | £-42,238 equity |
EVINOX_LIMITED - Accounts | 2022-12-22 | 31-03-2022 | £1,084 Cash £50,398 equity |
EVINOX_LIMITED - Accounts | 2021-12-24 | 31-03-2021 | £1,032 Cash £219,953 equity |
EVINOX_LIMITED - Accounts | 2021-03-27 | 31-03-2020 | £1,949 Cash £217,793 equity |
EVINOX_LIMITED - Accounts | 2019-12-20 | 31-03-2019 | £550 Cash £212,618 equity |
EVINOX_LIMITED - Accounts | 2018-12-20 | 31-03-2018 | £209,476 equity |
EVINOX_LIMITED - Accounts | 2017-12-28 | 31-03-2017 | £206,902 equity |
Evinox Limited - Abbreviated accounts 16.3 | 2016-12-29 | 31-03-2016 | £417,844 Cash £280,761 equity |
Evinox Limited - Limited company - abbreviated - 11.9 | 2015-12-31 | 31-03-2015 | £187,629 equity |
Evinox Limited - Limited company - abbreviated - 11.6 | 2015-02-28 | 31-03-2014 | £183,084 Cash £171,347 equity |