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

EVE TRAKWAY LIMITED

100 CHEAPSIDE, LONDON, EC2V 6DT,
Company Registration Number
02207643
Private Limited Company
Active

Company Overview

About Eve Trakway Ltd
EVE TRAKWAY LIMITED was founded on 1987-12-21 and has its registered office in London. The organisation's status is listed as "Active". Eve Trakway Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EVE TRAKWAY LIMITED
 
Legal Registered Office
100 CHEAPSIDE
LONDON
EC2V 6DT
Other companies in EC2V
 
Telephone08700 767676
 
Filing Information
Company Number 02207643
Company ID Number 02207643
Date formed 1987-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 16:38:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVE TRAKWAY 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 EVE TRAKWAY LIMITED

Current Directors
Officer Role Date Appointed
ERIC WATKINS
Company Secretary 2013-05-10
SATPAL SINGH DHAIWAL
Director 2013-05-10
MICHAEL RICHARD PRATT
Director 2013-05-10
RICHARD DAVID THOMAS
Director 2013-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICKY JOHN BARNETT
Director 2005-01-31 2014-01-10
CHRISTOPHER JOHN LOWTON
Director 2006-04-03 2014-01-10
CHRISTOPHER JOHN LOWTON
Company Secretary 2006-04-03 2013-05-10
STANLEY ALAN ROYALL BILLIALD
Company Secretary 2004-11-22 2006-04-03
FRANCO MARTINELLI
Director 2005-05-11 2006-04-03
PETER LLOYD ROGERS
Director 2005-01-31 2006-04-03
WILLIAM TAME
Director 2005-01-31 2006-04-03
ALAN ROBERT ROBERTSON
Director 1999-04-01 2005-05-14
JOHN ANDREW WOOLLHEAD
Company Secretary 1991-09-05 2004-12-23
JOHN ANDREW WOOLLHEAD
Director 2000-08-11 2004-12-23
CHRISTOPHER GRAHAM WIGG
Director 1997-09-01 2000-08-11
PAUL ANTHONY MURDOCH
Director 1991-09-05 1999-09-06
DALE JOHN ROBINSON
Director 1995-04-01 1999-09-06
GRAHAM STUART FOSTER
Director 1994-07-01 1999-03-31
ROBERT HADDOW CLELAND
Director 1997-02-01 1998-05-31
PAUL FRITCHLEY FARMER
Director 1997-12-01 1998-05-31
JAMES MICHAEL RABBITT
Director 1993-01-25 1997-04-24
GERALD MALCOLM HOUGH
Director 1991-09-05 1994-06-30
JOHN FREDERICK ROBINSON
Director 1992-01-01 1993-03-31
GREVILLE PRIESTLEY WATSON
Director 1991-09-05 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SATPAL SINGH DHAIWAL AWX CONSULTING LIMITED Director 2018-04-27 CURRENT 2018-04-27 Liquidation
SATPAL SINGH DHAIWAL PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
SATPAL SINGH DHAIWAL CONSTRUCTION LASER EQUIPMENT LIMITED Director 2016-10-31 CURRENT 1985-02-07 Active
SATPAL SINGH DHAIWAL OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
SATPAL SINGH DHAIWAL LION TRACKHIRE LTD Director 2016-10-12 CURRENT 2008-10-21 Active - Proposal to Strike off
SATPAL SINGH DHAIWAL TOOL AND ENGINEERING SERVICES LIMITED Director 2016-09-27 CURRENT 1991-05-01 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART LIMITED Director 2016-03-20 CURRENT 2013-07-23 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
SATPAL SINGH DHAIWAL FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
SATPAL SINGH DHAIWAL IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
SATPAL SINGH DHAIWAL ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
SATPAL SINGH DHAIWAL ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
SATPAL SINGH DHAIWAL LUX TRAFFIC CONTROLS LIMITED Director 2006-10-16 CURRENT 1972-03-27 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL ASHTEAD GROUP PUBLIC LIMITED COMPANY Director 2002-03-04 CURRENT 1984-04-11 Active
SATPAL SINGH DHAIWAL SUNBELT RENTALS LIMITED Director 1998-05-01 CURRENT 1947-11-01 Active
MICHAEL RICHARD PRATT ASTRA SITE SERVICES LIMITED Director 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
MICHAEL RICHARD PRATT ASHTEAD GROUP PUBLIC LIMITED COMPANY Director 2018-04-01 CURRENT 1984-04-11 Active
MICHAEL RICHARD PRATT ASHTEAD CANADA LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MICHAEL RICHARD PRATT PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
MICHAEL RICHARD PRATT CONSTRUCTION LASER EQUIPMENT LIMITED Director 2016-10-31 CURRENT 1985-02-07 Active
MICHAEL RICHARD PRATT OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
MICHAEL RICHARD PRATT LION TRACKHIRE LTD Director 2016-10-12 CURRENT 2008-10-21 Active - Proposal to Strike off
MICHAEL RICHARD PRATT TOOL AND ENGINEERING SERVICES LIMITED Director 2016-09-27 CURRENT 1991-05-01 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART LIMITED Director 2016-05-20 CURRENT 2013-07-23 Dissolved 2018-05-01
MICHAEL RICHARD PRATT G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
MICHAEL RICHARD PRATT FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
MICHAEL RICHARD PRATT TEMPORARY ROADWAY & ACCESS COMPANY LIMITED Director 2015-03-11 CURRENT 1999-01-21 Dissolved 2017-05-02
MICHAEL RICHARD PRATT IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
MICHAEL RICHARD PRATT PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
MICHAEL RICHARD PRATT PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
MICHAEL RICHARD PRATT PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
MICHAEL RICHARD PRATT ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
MICHAEL RICHARD PRATT VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
MICHAEL RICHARD PRATT ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
MICHAEL RICHARD PRATT ANGLIA TRAFFIC MANAGEMENT GROUP LIMITED Director 2013-05-10 CURRENT 2004-09-22 Active
MICHAEL RICHARD PRATT ACCESSION GROUP LIMITED Director 2013-05-10 CURRENT 2008-04-14 Active
MICHAEL RICHARD PRATT SUNBELT RENTALS LIMITED Director 2012-07-27 CURRENT 1947-11-01 Active
MICHAEL RICHARD PRATT SHERIFF PLANT HIRE LIMITED Director 2012-07-16 CURRENT 1977-02-08 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ASHTEAD HOLDINGS PUBLIC LIMITED COMPANY Director 2012-07-16 CURRENT 2003-09-11 Active
MICHAEL RICHARD PRATT ASHTEAD PLANT HIRE COMPANY (IRELAND) LIMITED Director 2012-07-13 CURRENT 1992-11-19 Dissolved 2016-06-28
MICHAEL RICHARD PRATT LUX TRAFFIC CONTROLS LIMITED Director 2012-07-13 CURRENT 1972-03-27 Dissolved 2016-06-28
MICHAEL RICHARD PRATT CARTER AND BRADBURY LIMITED Director 2012-07-13 CURRENT 1929-06-11 Active
MICHAEL RICHARD PRATT ASHTEAD FINANCING LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
MICHAEL RICHARD PRATT ASHTEAD (US) HOLDINGS LIMITED Director 2008-08-12 CURRENT 1995-05-26 Dissolved 2013-11-26
MICHAEL RICHARD PRATT ASHTEAD (US) INVESTMENTS LIMITED Director 2004-11-04 CURRENT 1990-11-02 Dissolved 2013-11-26
MICHAEL RICHARD PRATT GEMEQUAL PROPERTY MANAGEMENT LIMITED Director 1993-01-29 CURRENT 1989-10-25 Active
RICHARD DAVID THOMAS ASTRA SITE SERVICES LIMITED Director 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
RICHARD DAVID THOMAS PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
RICHARD DAVID THOMAS CONSTRUCTION LASER EQUIPMENT LIMITED Director 2016-10-31 CURRENT 1985-02-07 Active
RICHARD DAVID THOMAS OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
RICHARD DAVID THOMAS LION TRACKHIRE LTD Director 2016-10-12 CURRENT 2008-10-21 Active - Proposal to Strike off
RICHARD DAVID THOMAS MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
RICHARD DAVID THOMAS MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
RICHARD DAVID THOMAS MATHER & STUART LIMITED Director 2016-05-20 CURRENT 2013-07-23 Dissolved 2018-05-01
RICHARD DAVID THOMAS G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
RICHARD DAVID THOMAS FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
RICHARD DAVID THOMAS TEMPORARY ROADWAY & ACCESS COMPANY LIMITED Director 2015-03-11 CURRENT 1999-01-21 Dissolved 2017-05-02
RICHARD DAVID THOMAS IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
RICHARD DAVID THOMAS EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
RICHARD DAVID THOMAS EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
RICHARD DAVID THOMAS PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
RICHARD DAVID THOMAS PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
RICHARD DAVID THOMAS PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
RICHARD DAVID THOMAS EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
RICHARD DAVID THOMAS ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
RICHARD DAVID THOMAS ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
RICHARD DAVID THOMAS VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
RICHARD DAVID THOMAS ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
RICHARD DAVID THOMAS ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
RICHARD DAVID THOMAS ANGLIA TRAFFIC MANAGEMENT GROUP LIMITED Director 2013-05-10 CURRENT 2004-09-22 Active
RICHARD DAVID THOMAS ACCESSION GROUP LIMITED Director 2013-05-10 CURRENT 2008-04-14 Active
RICHARD DAVID THOMAS SUNBELT RENTALS LIMITED Director 2012-07-27 CURRENT 1947-11-01 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
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-07-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022076430015
2019-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-08-30AP01DIRECTOR APPOINTED MR PHILIP JOHN PARKER
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID THOMAS
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SATPAL SINGH DHAIWAL
2018-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2017-09-26AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-01-22AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM Kings House 36-37 King Street London EC2V 8BB
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-11AR0105/09/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022076430015
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-11AR0105/09/14 ANNUAL RETURN FULL LIST
2014-04-10AUDAUDITOR'S RESIGNATION
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICKY BARNETT
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWTON
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-04AA01Current accounting period extended from 31/03/14 TO 30/04/14
2013-09-16AR0105/09/13 ANNUAL RETURN FULL LIST
2013-08-19MEM/ARTSARTICLES OF ASSOCIATION
2013-08-19RES01ALTER ARTICLES 11/06/2013
2013-08-19RES13Resolutions passed:
  • Entry into performance by company of documents/facilities agreement 11/06/2013
  • Resolution of Memorandum and/or Articles of Association
2013-07-16RES01ALTER ARTICLES 11/06/2013
2013-07-16RES13FACILITY AGREEMENT 11/06/2013
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022076430014
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022076430013
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM BRAMLEY VALE CHESTERFIELD DERBYSHIRE S44 5GA
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LOWTON
2013-06-10RES01ADOPT ARTICLES 23/05/2013
2013-06-05AP01DIRECTOR APPOINTED SATPAL SINGH DHAIWAL
2013-06-05AP01DIRECTOR APPOINTED MR RICHARD DAVID THOMAS
2013-06-05AP03SECRETARY APPOINTED ERIC WATKINS
2013-06-05AP01DIRECTOR APPOINTED MR MICHAEL RICHARD PRATT
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0105/09/12 FULL LIST
2011-09-23AR0105/09/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-15AR0105/09/10 FULL LIST
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LOWTON / 05/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LOWTON / 05/10/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-16363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / RICKY BARNETT / 08/06/2009
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-10-17363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-03RES01ALTER ARTICLES 27/06/2008
2008-07-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/04/06
2006-11-29353LOCATION OF REGISTER OF MEMBERS
2006-11-29363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1040197 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1040197 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1038851 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1108267 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1108267 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1038831 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1088613 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 EVE TRAKWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-19 Outstanding THE BANK OF NEW YORK MELLON
2013-07-11 Outstanding THE BANK OF NEW YORK MELLON (AS TRUSTEE)
2013-07-09 Outstanding BANK OF AMERICA, N.A.
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27 JUNE 2008 AND 2009-08-20 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-04-27 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-10-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-06-27 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-06-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-06-27 Satisfied LLOYDS TSB BANK PLC
ASSIGNMENT OF A BUSINESS PURCHASE AGREEMENT 2007-03-07 Satisfied BURDALE FINANCIAL LIMITED
DEBENTURE 2006-04-03 Satisfied PETERHOUSE GROUP LIMITED
DEBENTURE 2006-04-03 Satisfied MITSUI SUMITOMO INSURANCE (LONDON) LIMITED
DEBENTURE 2006-04-03 Satisfied BURDALE FINANCIAL LIMITED
DEED OF ACCESSION 2003-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS AGENT AND TRUSTEE FOR THEBENEFICIARIES OF THE SECURITY CONSTITUTED BY THE DEBENTURE
MORTGAGE DEBENTURE 1996-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EVE TRAKWAY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EVE TRAKWAY LIMITED owns 3 domain names.

evetrakway.co.uk   eventserv.co.uk   atmts.co.uk  

Trademarks
We have not found any records of EVE TRAKWAY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EVE TRAKWAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £300 463-Other Contractor Paymnts
Basingstoke and Deane Borough Council 2016-5 GBP £950 Cultural & Related
Basingstoke and Deane Borough Council 2016-4 GBP £600 Highways & Transport
Salford City Council 2015-12 GBP £2,760
Bradford Metropolitan District Council 2015-11 GBP £0 Event Services
Bradford Metropolitan District Council 2015-10 GBP £0 Event Services
London Borough of Barking and Dagenham Council 2015-10 GBP £1,674 EVENTS CENTRAL
Bradford Metropolitan District Council 2015-9 GBP £0 Event Services
Basingstoke and Deane Borough Council 2015-8 GBP £6,603 Cultural & Related
Bolsover District Council 2015-8 GBP £2,260
Weymouth and Portland Borough Council LIVE 2015-8 GBP £1,106
London Borough of Barking and Dagenham Council 2015-8 GBP £9,968 EVENTS CENTRAL
Basingstoke and Deane Borough Council 2015-6 GBP £398 Highways & Transport
Bradford Metropolitan District Council 2015-6 GBP £852 Event Services
Basingstoke and Deane Borough Council 2015-5 GBP £950 Cultural & Related
Basingstoke and Deane Borough Council 2015-1 GBP £6,392 Corporate & Democratic
London Borough of Waltham Forest 2014-12 GBP £5,677 PRINTING AND STATIONERY
Birmingham City Council 2014-12 GBP £1,260
London Borough of Merton 2014-11 GBP £2,124 Miscellaneous Fees
London Borough of Merton 2014-10 GBP £572 Miscellaneous Fees
London Borough of Waltham Forest 2014-9 GBP £1,373 MAINTENANCE OF ROADS & PATHS - GENERAL
Mansfield District Council 2014-8 GBP £1,505
Bolsover District Council 2014-8 GBP £550
Bolsover District Council 2014-8 GBP £1,100
London Borough of Waltham Forest 2014-8 GBP £1,680 MAINTENANCE OF ROADS & PATHS - GENERAL
Weymouth and Portland Borough Council LIVE 2014-8 GBP £960
London Borough of Waltham Forest 2014-7 GBP £1,020 MAINTENANCE OF ROADS & PATHS - GENERAL
London Borough of Merton 2014-6 GBP £1,688 Equip-Purchases
Royal Borough of Greenwich 2014-6 GBP £576
Windsor and Maidenhead Council 2014-5 GBP £10,170
London City Hall 2014-5 GBP £1,372 Equipment Repairs & Maintenance
Bracknell Forest Council 2014-4 GBP £673 Equipment - Rental
London Borough of Hammersmith and Fulham 2014-4 GBP £2,070
Nottingham City Council 2014-4 GBP £72
Tower Hamlets Council 2014-3 GBP £3,456
Nottingham City Council 2014-3 GBP £15,204
City of London 2014-3 GBP £1,250
Bracknell Forest Council 2014-3 GBP £673 Equipment - Rental
London Borough of Waltham Forest 2014-1 GBP £6,207 MAINTENANCE OF ROADS & PATHS - GENERAL
City of London 2013-12 GBP £24,854 Repairs & Maintenance
London Borough of Brent 2013-12 GBP £1,180
Basingstoke and Deane Borough Council 2013-11 GBP £6,691 Corporate & Democratic
Mansfield District Council 2013-11 GBP £2,204
Wandsworth Council 2013-11 GBP £9,816
London Borough of Wandsworth 2013-11 GBP £9,816 EQUIPMENT, FURNITURE & MATS
Bracknell Forest Council 2013-11 GBP £673 Equipment - Rental
Canterbury City Council 2013-11 GBP £631 Professional Fees
London Borough of Lambeth 2013-11 GBP £2,360 EQUIPMENT - OTHER
Merton Council 2013-11 GBP £2,128
London Borough of Merton 2013-11 GBP £2,128
Merton Council 2013-10 GBP £1,419
London Borough of Merton 2013-10 GBP £1,419
London Borough of Hammersmith and Fulham 2013-10 GBP £2,600
Canterbury City Council 2013-10 GBP £588 Professional Fees
Royal Borough of Greenwich 2013-9 GBP £806
Derbyshire County Council 2013-9 GBP £5,524
Peterborough City Council 2013-9 GBP £18,000
London Borough of Brent 2013-9 GBP £896
City of Westminster Council 2013-8 GBP £540
Derbyshire County Council 2013-8 GBP £1,392
Bolsover District Council 2013-8 GBP £550
Royal Borough of Greenwich 2013-8 GBP £5,820
Hounslow Council 2013-8 GBP £920
London Borough of Lambeth 2013-8 GBP £8,908 PROFESSIONAL FEES AND CHARGES
Basingstoke and Deane Borough Council 2013-7 GBP £6,641 Cultural & Related
Bracknell Forest Council 2013-7 GBP £605 Equipment - Rental
Nottingham City Council 2013-7 GBP £28,219
London Borough of Hammersmith and Fulham 2013-7 GBP £994
Bury Council 2013-7 GBP £2,150
City of London 2013-7 GBP £520 Repairs & Maintenance
Merton Council 2013-6 GBP £2,373
London Borough of Merton 2013-6 GBP £2,373
Windsor and Maidenhead Council 2013-6 GBP £9,900
Oxford City Council 2013-6 GBP £14,044 BARRIER FOR MAY MORNING 01/5/13
London City Hall 2013-6 GBP £3,490 Building Maintenance & Repairs
Basingstoke and Deane Borough Council 2013-5 GBP £1,010 Highways & Transport
Bracknell Forest Council 2013-5 GBP £653 Equipment - Rental
Bracknell Forest Council 2013-3 GBP £653 Equipment - Rental
London Borough of Hammersmith and Fulham 2013-3 GBP £3,560
Windsor and Maidenhead Council 2012-12 GBP £4,950
Leeds City Council 2012-12 GBP £900 Other Hired And Contracted Services
London Borough of Brent 2012-12 GBP £735
Royal Borough of Windsor & Maidenhead 2012-12 GBP £4,950
City of London 2012-11 GBP £23,405 Repairs & Maintenance
Royal Borough of Windsor & Maidenhead 2012-11 GBP £4,950
Doncaster Council 2012-11 GBP £430
Wandsworth Council 2012-11 GBP £8,856
London Borough of Wandsworth 2012-11 GBP £8,856 HIRED SERVICES - SECURITY
Bracknell Forest Council 2012-11 GBP £653 Equipment - Rental
London Borough of Lambeth 2012-11 GBP £3,449 EQUIPMENT - OTHER
Norwich City Council 2012-11 GBP £3,584 Events Costs 3646
Royal Borough of Greenwich 2012-11 GBP £3,428
London Borough of Merton 2012-11 GBP £775 Miscellaneous Fees
Windsor and Maidenhead Council 2012-11 GBP £7,088
Peterborough City Council 2012-10 GBP £4,320
London Borough of Lambeth 2012-10 GBP £3,825 EQUIPMENT - OTHER
Royal Borough of Windsor & Maidenhead 2012-10 GBP £2,138
Nottingham City Council 2012-9 GBP £25,760
London Borough of Hackney 2012-9 GBP £12,856
Windsor and Maidenhead Council 2012-8 GBP £3,998
Wandsworth Council 2012-8 GBP £11,040
London Borough of Wandsworth 2012-8 GBP £11,040 EQUIPMENT, FURNITURE & MATS
Bournemouth Borough Council 2012-8 GBP £3,170
Nottingham City Council 2012-7 GBP £53,344
Royal Borough of Windsor & Maidenhead 2012-7 GBP £3,998
Carlisle City Council 2012-7 GBP £8,080
Durham County Council 2012-7 GBP £18,702 Miscellaneous Expenses
Hull City Council 2012-7 GBP £3,150 Economic Development & Regeneration
Bracknell Forest Council 2012-6 GBP £550 Contracted Services
Plymouth City Council 2012-6 GBP £3,240
Windsor and Maidenhead Council 2012-6 GBP £737
London Borough of Merton 2012-6 GBP £1,490 Miscellaneous Fees
Royal Borough of Windsor & Maidenhead 2012-5 GBP £3,500
Oxford City Council 2012-5 GBP £3,444 PROVISION & INSTALLATION OF BARRIERS FOR MAY MORNING
Derbyshire County Council 2012-5 GBP £2,572
Bracknell Forest Council 2012-5 GBP £645 Equipment - Rental
Durham County Council 2012-5 GBP £1,800 Equipment and Materials
London Borough of Brent 2012-4 GBP £813
Manchester City Council 2012-4 GBP £13,500
City of London 2012-4 GBP £2,037 Repairs & Maintenance
Bracknell Forest Council 2012-3 GBP £625 Equipment - Rental
Windsor and Maidenhead Council 2011-12 GBP £968
City of London 2011-12 GBP £32,503 Repairs & Maintenance
Leeds City Council 2011-12 GBP £850
London Borough of Brent 2011-12 GBP £1,755 Miscellaneous Expenses
Cambridge City Council 2011-11 GBP £864
Bracknell Forest Council 2011-11 GBP £650 Equipment - Rental
Norwich City Council 2011-11 GBP £2,822 Events Costs 3646
Nottingham City Council 2011-10 GBP £14,410 OTHER SERVICES
Cambridge City Council 2011-9 GBP £6,254
Kent County Council 2011-9 GBP £668 Highways & Transportation Related Costs
Cambridge City Council 2011-8 GBP £10,111
Bracknell Forest Council 2011-8 GBP £544 Equipment - Rental
Windsor and Maidenhead Council 2011-8 GBP £1,440
City of London 2011-8 GBP £746 Repairs & Maintenance
Norwich City Council 2011-7 GBP £1,220 Events Costs 3646
Derbyshire County Council 2011-7 GBP £648
London Borough of Lambeth 2011-7 GBP £1,190 HIRED & CONTRACTED SERVICES - GENERAL
Derbyshire County Council 2011-6 GBP £1,700
Bracknell Forest Council 2011-6 GBP £540 Contracted Services
Oxford City Council 2011-6 GBP £3,444 PROVISION & INSTALLATION OF BARRIERS FOR MAY MORNING
Derbyshire County Council 2011-5 GBP £706
Bracknell Forest Council 2011-5 GBP £615 Equipment - Rental
Derbyshire County Council 2011-4 GBP £1,462
Derbyshire County Council 2011-3 GBP £1,008
Bracknell Forest Council 2011-3 GBP £615 Equipment - Rental
Manchester City Council 2011-2 GBP £1,556 Hire of Equipment
Derbyshire County Council 2011-2 GBP £655
Leeds City Council 2011-2 GBP £850 Other Hired And Contracted Services
London Borough of Brent 2011-1 GBP £6,481 Equipment Hire & Rental
Manchester City Council 2011-1 GBP £3,659 Hire of Equipment
Derbyshire County Council 2011-1 GBP £3,073
Bracknell Forest Council 2010-11 GBP £1,270 Equipment - Rental
Norwich City Council 2010-11 GBP £1,980 Events Costs 3646
Hampshire County Council 2010-10 GBP £650 Other Hired & Contracted Servs
2010-10 GBP £2,329
London Borough of Croydon 2010-8 GBP £2,766
London Borough of Redbridge 2010-7 GBP £1,375 Equipment Provision
Norwich City Council 2010-7 GBP £1,440 Events Costs 3646
Windsor and Maidenhead Council 2010-3 GBP £1,050
Oxford City Council 2000-0 GBP £3,629 GS7 Heras Fence
City of London 0-0 GBP £2,184 Repairs and Maintenance
Derby City Council 0-0 GBP £16,455 Other Hired & Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EVE TRAKWAY 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 EVE TRAKWAY 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 EVE TRAKWAY 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.