E A V CO-ORDINATED LIMITED
TURNPIKE HOUSE, 1208/1210 LONDON ROAD, LEIGH-ON-SEA  SS9 2UA- Active
- Private Limited Company
- Company No. 02995134
- Last Updated: 01 Mar 2024
Company Profile
E A V CO-ORDINATED LIMITED was incorporated on Friday, November 25, 1994 as a Private Limited Company with registered address in LEIGH-ON-SEA. E A V CO-ORDINATED LIMITED has the status: Active and it's listed in the following category: Other service activities n.e.c.. This Private Limited Company has been operating for 30 years 2 months and 28 days.
Name | E A V CO-ORDINATED LIMITED |
---|---|
Company number | 02995134 |
Company type | Private Limited Company |
Incorporation date | 25 Nov 1994 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
TURNPIKE HOUSE 1208/1210 LONDON ROAD LEIGH-ON-SEA SS9 2UA |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
The Kenneth Richard Newman (2023) Settlement Trust 1208 / 1210 London Road, SS9 2UA |
Dates: Thursday, November 30, 2023 - present
ownership of shares 25 to 50 percent
|
The Elaine Christine Newman (2023) Settlement Trust London Road, SS9 2UA |
Dates: Thursday, November 30, 2023 - present
ownership of shares 25 to 50 percent
|
Mrs Cheryl Newman Nationality: British |
Dates: Tuesday, March 1, 2022 - Tuesday, March 1, 2022
ownership of shares 25 to 50 percent
|
Mrs Helen Newman Nationality: British |
Dates: Tuesday, March 1, 2022 - Tuesday, March 1, 2022
ownership of shares 25 to 50 percent
|
Mr Kenneth Richard Newman Nationality: British |
Dates: Tuesday, February 21, 2017 - Wednesday, November 30, 2022
ownership of shares 25 to 50 percent
|
Mrs Elaine Newman Nationality: British |
Dates: Tuesday, February 21, 2017 - Thursday, November 30, 2023
ownership of shares 25 to 50 percent
|
Mr Richard Kenneth Newman Nationality: British |
Dates: Friday, November 25, 2016 - Wednesday, February 21, 2018
ownership of shares 50 to 75 percent
|
Mr David Adam Newman Nationality: British |
Dates: Friday, November 25, 2016 - Wednesday, February 21, 2018
ownership of shares 50 to 75 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 23 December 2016 |
Last confirmation statement dated | 25 November 2015 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
E A V CO-ORDINATED LIMITED | 25 Nov 1994 |
VOUCHER REDEMPTION LIMITED | 05 Jun 2007 |