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

EV FINCO LIMITED

EV TECHNOLOGY CENTRE 19 FRENSHAM ROAD, SWEET BRIAR INDUSTRIAL ESTATE, NORWICH, NORFOLK, NR3 2BT,
Company Registration Number
08925721
Private Limited Company
Active

Company Overview

About Ev Finco Ltd
EV FINCO LIMITED was founded on 2014-03-06 and has its registered office in Norwich. The organisation's status is listed as "Active". Ev Finco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EV FINCO LIMITED
 
Legal Registered Office
EV TECHNOLOGY CENTRE 19 FRENSHAM ROAD
SWEET BRIAR INDUSTRIAL ESTATE
NORWICH
NORFOLK
NR3 2BT
Other companies in WC2B
 
Previous Names
DELIA BIDCO LIMITED02/11/2015
DUNWILCO (1842) LIMITED11/06/2014
Filing Information
Company Number 08925721
Company ID Number 08925721
Date formed 2014-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:27:45
Primary Source:Companies House
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 EV FINCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH HOUSTON
Company Secretary 2018-04-04
DOUGAL GARETH STUART BENNETT
Director 2014-06-11
OLIVER JAMES BEVAN
Director 2014-06-11
GARY CRESSWELL
Director 2015-06-01
JOHN JOSEPH HOUSTON
Director 2017-02-01
FRASER LOUDEN
Director 2016-08-15
MAURICE MCBRIDE
Director 2014-09-17
JONATHAN JAMES RENTON THURSBY
Director 2014-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
D.W. COMPANY SERVICES LIMITED
Company Secretary 2014-03-06 2018-03-16
SAM COPEMAN
Director 2014-06-23 2016-10-18
NICOL RODERICK PETER FRASER
Director 2015-01-12 2015-05-26
FRANCIS JAMES NEILL
Director 2014-06-23 2015-04-13
D.W. COMPANY SERVICES LIMITED
Director 2014-03-06 2014-06-11
D.W. DIRECTOR 1 LIMITED
Director 2014-03-06 2014-06-11
KENNETH CHARLES ROSE
Director 2014-03-06 2014-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGAL GARETH STUART BENNETT THREDD FINCO LIMITED Director 2018-06-11 CURRENT 2018-04-19 Active
DOUGAL GARETH STUART BENNETT THREDD BIDCO LIMITED Director 2018-06-07 CURRENT 2018-04-19 Active
DOUGAL GARETH STUART BENNETT THREDD GROUP LIMITED Director 2018-06-04 CURRENT 2018-04-19 Active
DOUGAL GARETH STUART BENNETT EV HOLDINGS LIMITED Director 2014-05-09 CURRENT 2013-12-20 Active
DOUGAL GARETH STUART BENNETT DUNEDIN (GP III) LIMITED Director 2013-12-17 CURRENT 2012-10-02 Active
DOUGAL GARETH STUART BENNETT DUNEDIN CAPITAL PARTNERS (GP II) LIMITED Director 2013-12-17 CURRENT 2006-02-02 Active
DOUGAL GARETH STUART BENNETT WARRIOR TOPCO LIMITED Director 2012-10-12 CURRENT 2012-06-18 Active
DOUGAL GARETH STUART BENNETT WARRIOR BIDCO LIMITED Director 2012-10-12 CURRENT 2012-06-18 Active
OLIVER JAMES BEVAN THREDD MIDCO LIMITED Director 2018-05-16 CURRENT 2018-04-19 Active
OLIVER JAMES BEVAN THREDD FINCO LIMITED Director 2018-05-16 CURRENT 2018-04-19 Active
OLIVER JAMES BEVAN THREDD GROUP LIMITED Director 2018-05-16 CURRENT 2018-04-19 Active
OLIVER JAMES BEVAN THREDD BIDCO LIMITED Director 2018-05-16 CURRENT 2018-04-19 Active
OLIVER JAMES BEVAN KINGSBRIDGE GROUP LIMITED Director 2016-03-31 CURRENT 2016-01-12 Active
OLIVER JAMES BEVAN EV HOLDINGS LIMITED Director 2014-05-09 CURRENT 2013-12-20 Active
GARY CRESSWELL EV HOLDINGS LIMITED Director 2015-06-01 CURRENT 2013-12-20 Active
JOHN JOSEPH HOUSTON EV HOLDINGS LIMITED Director 2017-02-01 CURRENT 2013-12-20 Active
JOHN JOSEPH HOUSTON E.V. OFFSHORE LIMITED Director 2017-02-01 CURRENT 2000-03-01 Active
FRASER LOUDEN EV HOLDINGS LIMITED Director 2016-08-15 CURRENT 2013-12-20 Active
FRASER LOUDEN E.V. OFFSHORE LIMITED Director 2016-08-15 CURRENT 2000-03-01 Active
FRASER LOUDEN EPIDOTE LIMITED Director 2016-04-19 CURRENT 1999-10-06 Active
FRASER LOUDEN EPIDOTE HOLDINGS LIMITED Director 2016-04-19 CURRENT 2012-01-26 Active
MAURICE MCBRIDE ICR INTEGRITY (HOLDINGS) LIMITED Director 2016-12-01 CURRENT 2014-02-25 Active
MAURICE MCBRIDE PREMIER HYTEMP LIMITED Director 2015-01-15 CURRENT 1985-04-26 Active
MAURICE MCBRIDE PREMIER HYTEMP HOLDINGS LIMITED Director 2015-01-15 CURRENT 2007-06-25 Active
MAURICE MCBRIDE EV HOLDINGS LIMITED Director 2014-09-17 CURRENT 2013-12-20 Active
MAURICE MCBRIDE WARRIOR BIDCO LIMITED Director 2014-01-15 CURRENT 2012-06-18 Active
JONATHAN JAMES RENTON THURSBY EV HOLDINGS LIMITED Director 2014-06-23 CURRENT 2013-12-20 Active
JONATHAN JAMES RENTON THURSBY E.V. OFFSHORE LIMITED Director 2000-03-01 CURRENT 2000-03-01 Active
JONATHAN JAMES RENTON THURSBY EXTREME VIDEO LIMITED Director 1998-12-24 CURRENT 1998-12-02 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
2024-03-20CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-07Director's details changed for Mr Fraser Louden on 2024-02-07
2023-07-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-28CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DAVIDSON
2020-07-14AP01DIRECTOR APPOINTED MR DAVID NICOL PROCTOR
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH HOUSTON
2019-12-23TM02Termination of appointment of John Joseph Houston on 2019-12-23
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-28AP01DIRECTOR APPOINTED MR ANDREW JAMES DAVIDSON
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES BEVAN
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY CRESSWELL
2018-10-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MILBURN
2018-04-10AP03Appointment of John Joseph Houston as company secretary on 2018-04-04
2018-03-19TM02Termination of appointment of D.W. Company Services Limited on 2018-03-16
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-09CH01Director's details changed for Mr Fraser Louden on 2017-10-30
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED JOHN JOSEPH HOUSTON
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SAM COPEMAN
2016-08-18AP01DIRECTOR APPOINTED MR FRASER LOUDEN
2016-03-22AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-02-27DISS40Compulsory strike-off action has been discontinued
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM EV TECHNOLOGY CENTRE 19 FRENSHAM ROAD SWEET BRIAR INDUSTRIAL ESTATE NORWICH NORFOLK NR3 2BT ENGLAND
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ ENGLAND
2015-11-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-11-02CERTNMCompany name changed delia bidco LIMITED\certificate issued on 02/11/15
2015-08-03AP01DIRECTOR APPOINTED GARY CRESSWELL
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOL FRASER
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS NEILL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0106/03/15 FULL LIST
2015-01-23AP01DIRECTOR APPOINTED MR NICOL RODERICK PETER FRASER
2014-11-18AP01DIRECTOR APPOINTED MAURICE MCBRIDE
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 089257210002
2014-07-09RES01ADOPT ARTICLES 24/06/2014
2014-07-09AP01DIRECTOR APPOINTED MR SAM COPEMAN
2014-07-09AP01DIRECTOR APPOINTED JONATHAN JAMES RENTON THURSBY
2014-07-09AP01DIRECTOR APPOINTED FRANCIS JAMES NEILL
2014-07-01AP01DIRECTOR APPOINTED MR DOUGAL GARETH STUART BENNETT
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 089257210001
2014-06-30AP01DIRECTOR APPOINTED OLIVER JAMES BEVAN
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE
2014-06-11NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2014-06-11CERTNMCOMPANY NAME CHANGED DUNWILCO (1842) LIMITED CERTIFICATE ISSUED ON 11/06/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EV FINCO 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 EV FINCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2014-07-01 Outstanding DUNEDIN LLP ON BEHALF OF ITSELF AND AS SECURITY TRUSTEE FOR THE LONE NOTE HOLDERS
Intangible Assets
Patents
We have not found any records of EV FINCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EV FINCO LIMITED
Trademarks
We have not found any records of EV FINCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EV FINCO 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 EV FINCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EV FINCO 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 EV FINCO 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 EV FINCO 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.