Company NameEvconnectors Limited
DirectorAlan John Cook
Company StatusActive
Company Number08323124
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Director

Director NameMr Alan John Cook
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bluegate Business Park
Great Bardfield
Braintree
CM7 4PZ

Contact

Websiteevconnectors.com
Email address[email protected]
Telephone01371 811230
Telephone regionGreat Dunmow

Location

Registered Address14 Bluegate Business Park
Great Bardfield
Braintree
CM7 4PZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Bardfield
WardThree Fields
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Alan Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£148,739
Current Liabilities£540,770

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

10 September 2020Delivered on: 18 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
19 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
20 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
26 January 2022Satisfaction of charge 083231240001 in full (1 page)
20 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
8 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
17 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
15 December 2020Change of details for Mr Alan John Cook as a person with significant control on 1 December 2020 (2 pages)
18 September 2020Registration of charge 083231240001, created on 10 September 2020 (41 pages)
14 July 2020Director's details changed for Mr Alan John Cook on 14 July 2020 (2 pages)
17 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
12 December 2019Change of details for Mr Alan John Cook as a person with significant control on 7 December 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
25 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
25 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
11 December 2014Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
11 December 2014Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
7 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
24 April 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (3 pages)
24 April 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (3 pages)
7 December 2012Incorporation (24 pages)
7 December 2012Incorporation (24 pages)