EVODO SERVICES LIMITED - LUTTERWORTH
Company Profile | Company Filings |
Overview
EVODO SERVICES LIMITED is a Private Limited Company from LUTTERWORTH and has the status: Dissolved - no longer trading.
EVODO SERVICES LIMITED was incorporated 7 years ago on 03/08/2016 and has the registered number: 10310797. The accounts status is SMALL.
EVODO SERVICES LIMITED was incorporated 7 years ago on 03/08/2016 and has the registered number: 10310797. The accounts status is SMALL.
EVODO SERVICES LIMITED - LUTTERWORTH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
ALMA PARK WOODWAY LANE
LUTTERWORTH
LE17 5FB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2022 | 08/03/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES HENRY ANDREW ROWE | Dec 1983 | British | Director | 2018-04-20 | CURRENT |
ALEX JAMES WILKIN | Mar 1987 | British | Director | 2016-08-03 UNTIL 2017-03-09 | RESIGNED |
MISS SARAH WHELAN | Jul 1984 | British | Director | 2020-07-14 UNTIL 2021-08-01 | RESIGNED |
BINA PATEL | Aug 1975 | British | Director | 2018-04-20 UNTIL 2020-06-30 | RESIGNED |
TOMMY JONATHAN DENNIS DALE | Sep 1988 | British | Director | 2016-08-03 UNTIL 2019-01-25 | RESIGNED |
THOMAS MICHAEL CAMERON | Mar 1983 | British | Director | 2019-08-28 UNTIL 2020-06-30 | RESIGNED |
MR JOHN FRANCIS CREHAN | Oct 1961 | British | Director | 2016-08-03 UNTIL 2018-04-19 | RESIGNED |
LEE BAINBRIDGE | Nov 1982 | British | Director | 2016-08-03 UNTIL 2017-03-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sarah Whelan | 2020-07-14 - 2021-08-01 | 7/1984 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Henry Andrew Rowe | 2020-06-30 | 12/1983 | Lutterworth |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Eighty Seven Holdings Limited | 2018-12-05 - 2020-06-30 | Newport Pagnell Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
James Edward Moore | 2017-08-11 - 2018-12-05 | 8/1962 | Newport Pagnell Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
John Francis Crehan | 2016-08-03 - 2018-12-05 | 10/1961 | Newport Pagnell Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Evodo Services Limited - Period Ending 2020-03-31 | 2021-03-31 | 31-03-2020 | £1,762 Cash |