Active
Company Information for ELECTRIC ASSISTED VEHICLES LIMITED
11th Floor One Temple Row, ACRE ESTATE, Birmingham, OXFORDSHIRE, B2 5LG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ELECTRIC ASSISTED VEHICLES LIMITED | |
Legal Registered Office | |
11th Floor One Temple Row ACRE ESTATE Birmingham OXFORDSHIRE B2 5LG | |
Company Number | 11639420 | |
---|---|---|
Company ID Number | 11639420 | |
Date formed | 2018-10-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-30 | |
Latest return | 2024-10-23 | |
Return next due | 2025-11-06 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB314532139 |
Last Datalog update: | 2025-05-09 11:40:17 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 02/05/25 FROM Unit 6 and Unit 7 Wates Way Acre Estate Banbury Oxfordshire OX16 3TS England | ||
Resolutions passed:<ul><li>Resolution Re: create new class of shares/share rights 29/01/2025</ul> | ||
Second filing of notification of person of significant controlSimon James Eckersley | ||
Withdrawal of a person with significant control statement on 2024-08-08 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES ECKERSLEY | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS HOPSON | ||
DIRECTOR APPOINTED MR SAM BERNARD | ||
DIRECTOR APPOINTED MR CHRISTOPHER MARK TEMPLE | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN BARMBY | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES PROSSER | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT HENRY GORDON-STEWART | ||
DIRECTOR APPOINTED MR ANTHONY FRANCIS HOPSON | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Correction of allotment details of form SH01 registered on 27/02/24. Shares allotted on 05/10/23. Barcode acwzbrur | ||
CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES | ||
Second filing of capital allotment of shares GBP195.5027 | ||
Second filing of capital allotment of shares GBP195.6346 | ||
Previous accounting period shortened from 31/03/23 TO 30/03/23 | ||
REGISTERED OFFICE CHANGED ON 30/11/23 FROM 337 Heyford Park Camp Road Upper Heyford Bicester Oxfordshire OX25 5HA United Kingdom | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR VICTOR WEI BIN CHU | ||
05/10/23 STATEMENT OF CAPITAL GBP 195.5027 | ||
05/10/23 STATEMENT OF CAPITAL GBP 195.9653 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 116394200003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 116394200002 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 06/09/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul> | ||
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES ECKERSLEY | |
PSC07 | CESSATION OF RICHARD CHARLES PROSSER AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 24/12/21 STATEMENT OF CAPITAL GBP 129.2229 | |
SH01 | 29/10/21 STATEMENT OF CAPITAL GBP 111.2067 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NIGEL ROBERT HENRY GORDON-STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH DIANE BARMBY | |
PSC07 | CESSATION OF LEIGH DIANE BARMBY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES | |
SH01 | 08/01/21 STATEMENT OF CAPITAL GBP 104.2558 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH DIANE BARMBY | |
SH02 | Sub-division of shares on 2020-02-24 | |
SH01 | 24/02/20 STATEMENT OF CAPITAL GBP 4.2558 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES PROSSER | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES PROSSER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/20 FROM 337 Heyford Park Camp Road Upper Heyford Bicester OX25 5HD England | |
AA01 | Previous accounting period extended from 31/10/19 TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/20 FROM Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Adam John Barmby on 2019-10-23 | |
PSC04 | Change of details for Mr Adam John Barmby as a person with significant control on 2019-10-23 | |
PSC04 | Change of details for Mr Adam John Barmby as a person with significant control on 2019-01-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARMBY | |
SH08 | Change of share class name or designation | |
SH01 | 11/06/19 STATEMENT OF CAPITAL GBP 96 | |
SH01 | 24/01/19 STATEMENT OF CAPITAL GBP 83 | |
AP01 | DIRECTOR APPOINTED MRS LEIGH DIANE BARMBY | |
NEWINC | New incorporation |
Appointment of Administrators | 2025-05-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 ELECTRIC ASSISTED VEHICLES LIMITED
The top companies supplying to UK government with the same SIC code (30920 - Manufacture of bicycles and invalid carriages) as ELECTRIC ASSISTED VEHICLES LIMITED are:
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. |