Company NameEvolution Enabling Services Limited
DirectorsSamuel Tape and Stacey Anne Bailey
Company StatusActive
Company Number09497783
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)
Previous NameTape Plant And Haulage Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Samuel Tape
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 2015(1 month, 4 weeks after company formation)
Appointment Duration8 years, 11 months
RoleMaritime Security
Country of ResidenceUnited Kingdom
Correspondence Address22 Sirdar Road
Brook Road Industrial Estate
Rayleigh
SS6 7XF
Director NameMiss Stacey Anne Bailey
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sirdar Road
Brook Road Industrial Estate
Rayleigh
SS6 7XF
Director NameMiss Stacey Anne Bailey
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG

Location

Registered Address22 Sirdar Road
Brook Road Industrial Estate
Rayleigh
SS6 7XF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

26 November 2021Delivered on: 30 November 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
27 November 2020Delivered on: 3 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
3 December 2020Registration of charge 094977830001, created on 27 November 2020 (41 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
15 March 2019Change of details for Damrod Holdings Limited as a person with significant control on 24 April 2018 (2 pages)
10 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
26 March 2018Director's details changed for Miss Stacey Anne Bailey on 26 March 2018 (2 pages)
26 March 2018Director's details changed for Mr Samuel Tape on 26 March 2018 (2 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
5 December 2016Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
23 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
23 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
25 January 2016Statement of capital following an allotment of shares on 20 March 2015
  • GBP 100
(3 pages)
25 January 2016Statement of capital following an allotment of shares on 20 March 2015
  • GBP 100
(3 pages)
27 May 2015Appointment of Miss Stacey Anne Bailey as a director on 27 May 2015 (2 pages)
27 May 2015Appointment of Miss Stacey Anne Bailey as a director on 27 May 2015 (2 pages)
18 May 2015Termination of appointment of Stacey Anne Bailey as a director on 18 May 2015 (1 page)
18 May 2015Appointment of Mr Samuel Tape as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Mr Samuel Tape as a director on 18 May 2015 (2 pages)
18 May 2015Termination of appointment of Stacey Anne Bailey as a director on 18 May 2015 (1 page)
6 May 2015Company name changed tape plant and haulage LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
6 May 2015Company name changed tape plant and haulage LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)