Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVCH UK LIMITED
Company Information for

EVCH UK LIMITED

EMERGEVEST HOUSE, 13 HAYES ROAD, SOUTHALL, UB2 5ND,
Company Registration Number
05015923
Private Limited Company
Active

Company Overview

About Evch Uk Ltd
EVCH UK LIMITED was founded on 2004-01-15 and has its registered office in Southall. The organisation's status is listed as "Active". Evch Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EVCH UK LIMITED
 
Legal Registered Office
EMERGEVEST HOUSE
13 HAYES ROAD
SOUTHALL
UB2 5ND
Other companies in UB8
 
Previous Names
EV CARGO GLOBAL FORWARDING LIMITED16/09/2020
ALLPORT GROUP LIMITED09/09/2019
Filing Information
Company Number 05015923
Company ID Number 05015923
Date formed 2004-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 01:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVCH UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVCH UK LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVIS
Company Secretary 2018-08-01
CLYDE BUNTROCK
Director 2018-01-22
JEREMY MARTIN GRAY
Director 2006-11-03
SHEK YAU JOHN LAU
Director 2010-12-23
CHARLES MCGURIN
Director 2014-12-01
SIMON RICHARD PEARSON
Director 2013-08-14
DAVID JAMES THOMAS
Director 2017-11-30
WILLIAM ALFRED JOHN TOYE
Director 2006-11-03
STEVE JOHN WILLIAMS
Director 2017-11-02
HEATH BRIAN ZARIN
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE JAYNE HARRIS
Company Secretary 2018-04-16 2018-07-13
MARK ADRIAN KIRKHOUSE
Company Secretary 2004-01-15 2018-03-09
DOUGLAS CAMPBELL BRIGGS
Director 2013-11-14 2017-11-30
MARK ADRIAN KIRKHOUSE
Director 2006-11-03 2017-11-30
DANIEL MARK CLAYTON
Director 2010-05-01 2015-02-18
IAN HUNTER
Director 2010-07-01 2014-03-20
JOHN WILLIAMS
Director 2008-04-25 2014-03-20
KEVIN STANLEY WITMORE
Director 2013-05-01 2014-03-20
GLEN JOHN NICHOL
Director 2006-04-11 2013-12-31
DANIEL JAMES TOYE
Director 2006-04-11 2013-12-31
JAMES STEVENSON WHYTE
Director 2008-04-25 2013-08-02
CHRISTOPHER CARGILL
Director 2006-11-03 2013-02-24
DEREK DAVIS
Director 2004-01-15 2011-07-01
JOHN CLAYTON
Director 2006-11-03 2010-12-23
ALEXANDER MICHAEL WOODALL
Director 2010-05-01 2010-12-23
JOHN MCCANN
Director 2006-11-03 2010-07-01
KEITH SALE
Director 2006-11-03 2008-12-31
ALAN WILLIAM BINGLEY
Director 2006-11-03 2007-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-15 2004-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MARTIN GRAY ACORN VILLAGES LIMITED Director 2007-04-30 CURRENT 1972-04-05 Active
JEREMY MARTIN GRAY ORWELL WAREHOUSING LIMITED Director 1995-02-23 CURRENT 1993-01-04 Dissolved 2014-05-06
JEREMY MARTIN GRAY EV CARGO GLOBAL FORWARDING LIMITED Director 1993-01-12 CURRENT 1963-09-03 Active
SHEK YAU JOHN LAU EV CARGO TECHNOLOGY UK LIMITED Director 2011-02-25 CURRENT 1976-01-07 Active
SHEK YAU JOHN LAU EV CARGO GLOBAL FORWARDING LIMITED Director 2010-12-23 CURRENT 1963-09-03 Active
SHEK YAU JOHN LAU EVCGF HOLDINGS LIMITED Director 2010-12-23 CURRENT 1970-01-13 Active
CHARLES MCGURIN ACS REVERSE LOGISTICS LTD Director 2017-01-12 CURRENT 2006-10-25 Active - Proposal to Strike off
CHARLES MCGURIN EV CARGO GLOBAL FORWARDING LIMITED Director 2014-12-01 CURRENT 1963-09-03 Active
SIMON RICHARD PEARSON WORLD FOOD LOGISTICS LIMITED Director 2016-05-24 CURRENT 2015-09-23 Active - Proposal to Strike off
SIMON RICHARD PEARSON EV CARGO TECHNOLOGY UK LIMITED Director 2014-01-24 CURRENT 1976-01-07 Active
DAVID JAMES THOMAS J. CLAYTON AND W. TOYE LIMITED Director 2018-01-12 CURRENT 1979-10-15 Liquidation
DAVID JAMES THOMAS DEBONAIR CARGO LIMITED Director 2017-11-30 CURRENT 1989-08-18 Active
DAVID JAMES THOMAS ACS REVERSE LOGISTICS LTD Director 2017-11-30 CURRENT 2006-10-25 Active - Proposal to Strike off
DAVID JAMES THOMAS OPTIMUM FREIGHT LIMITED Director 2017-11-30 CURRENT 1992-05-28 Liquidation
DAVID JAMES THOMAS WORLD FOOD LOGISTICS LIMITED Director 2017-11-30 CURRENT 2015-09-23 Active - Proposal to Strike off
DAVID JAMES THOMAS EV CARGO GLOBAL FORWARDING LIMITED Director 2017-11-30 CURRENT 1963-09-03 Active
DAVID JAMES THOMAS ALLPORT (G.M.) LIMITED Director 2017-11-30 CURRENT 1968-10-03 Active
DAVID JAMES THOMAS ALLPORT TRANSPORT LIMITED Director 2017-11-30 CURRENT 1974-03-26 Active
DAVID JAMES THOMAS A.F.C. AGENCIES LIMITED Director 2017-11-30 CURRENT 1983-07-04 Active
DAVID JAMES THOMAS EVCGF HOLDINGS LIMITED Director 2017-11-30 CURRENT 1970-01-13 Active
DAVID JAMES THOMAS ALLPORT-M.A.T.(FELIXSTOWE)LIMITED Director 2017-11-30 CURRENT 1971-11-24 Liquidation
DAVID JAMES THOMAS ASSURED FREIGHT COMPANY LIMITED Director 2017-11-30 CURRENT 1979-01-24 Liquidation
DAVID JAMES THOMAS ALLPORT FLYING CARGO LIMITED Director 2017-11-30 CURRENT 1979-06-06 Active
DAVID JAMES THOMAS ALLPORT EUROMOVEMENTS LIMITED Director 2017-11-30 CURRENT 1980-02-08 Active
DAVID JAMES THOMAS AIR WORLD INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1983-02-15 Active
DAVID JAMES THOMAS A.F.C. LINES LIMITED Director 2017-11-30 CURRENT 1983-05-11 Active
DAVID JAMES THOMAS ALLPORT GARMENT SERVICES LIMITED Director 2017-11-30 CURRENT 1994-10-04 Active - Proposal to Strike off
DAVID JAMES THOMAS ALLPORT CONTRACT LOGISTICS LIMITED Director 2017-11-30 CURRENT 1994-10-04 Active - Proposal to Strike off
DAVID JAMES THOMAS ALLPORT ADAPT LIMITED Director 2017-11-30 CURRENT 1996-05-09 Active
DAVID JAMES THOMAS ALLPORT FREIGHT TRUSTEES LIMITED Director 2017-11-30 CURRENT 1996-08-21 Active
DAVID JAMES THOMAS AIR WORLD CARGO LIMITED Director 2017-11-30 CURRENT 1996-10-10 Active
DAVID JAMES THOMAS DAR-TRANS LIMITED Director 2017-11-30 CURRENT 1997-10-20 Active
DAVID JAMES THOMAS ALLPORT SEAFREIGHT LIMITED Director 2017-11-30 CURRENT 2007-03-12 Active
DAVID JAMES THOMAS ALLPORT AIRFREIGHT LIMITED Director 2017-11-30 CURRENT 2007-03-12 Active
DAVID JAMES THOMAS ALLPORT LOGISTICS LIMITED Director 2017-11-30 CURRENT 2007-03-13 Active - Proposal to Strike off
DAVID JAMES THOMAS ALLPORT SUPPLY CHAIN MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2007-03-13 Active - Proposal to Strike off
DAVID JAMES THOMAS PARK ABBOT LIMITED Director 2017-11-30 CURRENT 1978-06-27 Active - Proposal to Strike off
DAVID JAMES THOMAS FAR EAST CARGO LINE LIMITED Director 2017-11-30 CURRENT 1972-07-28 Active
DAVID JAMES THOMAS ALLPORT INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
DAVID JAMES THOMAS DAR-TRANS INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1998-02-20 Active
DAVID JAMES THOMAS EDITRACK-I LIMITED Director 2017-11-30 CURRENT 2012-02-07 Active
DAVID JAMES THOMAS DGT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
WILLIAM ALFRED JOHN TOYE OUTREACH SPORT & FITNESS ACADEMY LIMITED Director 2018-04-09 CURRENT 2014-08-19 Active - Proposal to Strike off
WILLIAM ALFRED JOHN TOYE ESPANA MANAGEMENT LIMITED Director 2010-09-28 CURRENT 2010-07-27 Active
WILLIAM ALFRED JOHN TOYE EV CARGO GLOBAL FORWARDING LIMITED Director 1993-01-12 CURRENT 1963-09-03 Active
HEATH BRIAN ZARIN EV CARGO SOLUTIONS LIMITED Director 2018-03-07 CURRENT 2002-05-01 Active
HEATH BRIAN ZARIN EV CARGO SOLUTIONS HOLDINGS LIMITED Director 2018-03-07 CURRENT 2007-12-05 Active
HEATH BRIAN ZARIN JIGSAW TRANSPORT LIMITED Director 2018-03-07 CURRENT 2003-09-04 Active - Proposal to Strike off
HEATH BRIAN ZARIN DOWNTON (LONDON) LTD Director 2018-03-07 CURRENT 2013-10-24 Active - Proposal to Strike off
HEATH BRIAN ZARIN HOMECREST MIDCO LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
HEATH BRIAN ZARIN HOMECREST BIDCO LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
HEATH BRIAN ZARIN EV CARGO TECHNOLOGY UK LIMITED Director 2013-12-31 CURRENT 1976-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-03REGISTRATION OF A CHARGE / CHARGE CODE 050159230010
2023-04-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-19Memorandum articles filed
2023-04-06APPOINTMENT TERMINATED, DIRECTOR SHEK YAU JOHN LAU
2023-03-28REGISTRATION OF A CHARGE / CHARGE CODE 050159230009
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050159230006
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050159230007
2023-02-15CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-15PSC04Change of details for Mr Heath Brian Zarin as a person with significant control on 2019-12-11
2022-07-15AP01DIRECTOR APPOINTED MRS CHIA MIN TAN
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CLYDE ANDREW BUNTROCK
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEALE LOVE
2021-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050159230008
2021-05-01CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALFRED JOHN TOYE
2020-10-06RES13Resolutions passed:
  • Company businesss 15/09/2020
2020-09-16RES15CHANGE OF COMPANY NAME 16/09/20
2020-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCGURIN
2020-01-10AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2020-01-10AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2019-09-09RES15CHANGE OF COMPANY NAME 09/09/19
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES THOMAS
2019-08-12AP01DIRECTOR APPOINTED MR MATTHEW NEALE LOVE
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 050159230007
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050159230006
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARTIN GRAY
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-12-12AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATH BRIAN ZARIN
2018-11-09PSC07CESSATION OF SHEK YAU JOHN LAU AS A PERSON OF SIGNIFICANT CONTROL
2018-11-08MR05All of the property or undertaking has been released from charge for charge number 4
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-07AP03Appointment of Mr Mark Davis as company secretary on 2018-08-01
2018-07-18TM02Termination of appointment of Catherine Jayne Harris on 2018-07-13
2018-04-17AP03Appointment of Mrs Catherine Jayne Harris as company secretary on 2018-04-16
2018-03-16TM02Termination of appointment of Mark Adrian Kirkhouse on 2018-03-09
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050159230005
2018-02-22RES13Resolutions passed:
  • Company business/consent of short notice of meeting 09/02/2018
  • ADOPT ARTICLES
2018-02-22RES01ADOPT ARTICLES 09/02/2018
2018-01-25AP01DIRECTOR APPOINTED MR CLYDE BUNTROCK
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIRKHOUSE
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRIGGS
2017-12-06AP01DIRECTOR APPOINTED MR DAVID JAMES THOMAS
2017-11-08AP01DIRECTOR APPOINTED MR STEVE JOHN WILLIAMS
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 188235
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 188235
2016-01-15AR0115/01/16 FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CLAYTON
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 188235
2015-02-03AR0115/01/15 FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MR CHARLES MCGURIN
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WITMORE
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 188235
2014-01-17AR0115/01/14 FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TOYE
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GLEN NICHOL
2013-11-22AP01DIRECTOR APPOINTED MR DOUGLAS BRIGGS
2013-08-30AP01DIRECTOR APPOINTED MR SIMON RICHARD PEARSON
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHYTE
2013-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CLAYTON / 05/07/2013
2013-05-01AP01DIRECTOR APPOINTED MR KEVIN WITMORE
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARGILL
2013-01-18AR0115/01/13 FULL LIST
2012-10-01MISCSECTION 519 COMPANIES ACT 2006
2012-09-26MISCSECTION 519
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARTIN GRAY / 16/07/2012
2012-06-14AP01DIRECTOR APPOINTED MR HEATH BRIAN ZARIN
2012-06-14AP01DIRECTOR APPOINTED MR HEATH BRIAN ZARIN
2012-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0115/01/12 FULL LIST
2011-07-19MEM/ARTSARTICLES OF ASSOCIATION
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DAVIS
2011-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-01-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-28RES01ALTER ARTICLES 20/01/2011
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-27SH0123/12/10 STATEMENT OF CAPITAL GBP 188235
2011-01-26AR0115/01/11 FULL LIST
2011-01-07AP01DIRECTOR APPOINTED MR SHEK YAU JOHN LAU
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WOODALL
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON
2010-07-02AP01DIRECTOR APPOINTED MR IAN HUNTER
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-10AP01DIRECTOR APPOINTED MR ALEXANDER MICHAEL WOODALL
2010-05-06AP01DIRECTOR APPOINTED MR DANIEL CLAYTON
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 03/11/2006
2010-03-25RES04NC INC ALREADY ADJUSTED 03/11/2006
2010-01-15AR0115/01/10 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES TOYE / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JOHN NICHOL / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEVENSON WHYTE / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCCANN / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALFRED JOHN TOYE / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKHOUSE / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARTIN GRAY / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK DAVIS / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLAYTON / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARGILL / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKHOUSE / 06/10/2009
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 26 CHASE ROAD LONDON NW10 6QA
2009-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR KEITH SALE
2008-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-15288aDIRECTOR APPOINTED JOHN WILLIAMS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EVCH UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVCH UK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Brafield 2016-05-23 to 2016-05-23 B56YX731 COLEFAX GROUP LIMITED -v- ALLPORT GROUP LTD
2016-05-23
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2011-01-31 Outstanding HANG SENG BANK LIMITED
A CHARGE OVER SHARES 2011-01-31 Outstanding HANG SENG BANK LIMITED
CHARGE OVER SHARES 2011-01-28 Satisfied HSBC INVESTMENT BANK HOLDINGS PLC
CHARGE OVER SHARES 2011-01-28 Satisfied HSBC INVESTMENT BANK HOLDINGS PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVCH UK LIMITED

Intangible Assets
Patents
We have not found any records of EVCH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVCH UK LIMITED
Trademarks
We have not found any records of EVCH UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVCH UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EVCH UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EVCH UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVCH UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVCH UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.