Company number 02090721
Status Active
Incorporation Date 19 January 1987
Company Type Private Limited Company
Address 17 LYTHALLS LANE UNIT 1, FOLESHILL, COVENTRY, WEST MIDLANDS, CV6 6FN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 50
. The most likely internet sites of EVOLUTION AUTOMOTIVE COMPONENTS LIMITED are www.evolutionautomotivecomponents.co.uk, and www.evolution-automotive-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Evolution Automotive Components Limited is a Private Limited Company.
The company registration number is 02090721. Evolution Automotive Components Limited has been working since 19 January 1987.
The present status of the company is Active. The registered address of Evolution Automotive Components Limited is 17 Lythalls Lane Unit 1 Foleshill Coventry West Midlands Cv6 6fn. . HALL, Jennifer Anne is a Secretary of the company. HALL, Stephen is a Director of the company. Secretary WALSH, David Owen has been resigned. Director COOK, Anthony has been resigned. Director WALSH, David Owen has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".
Current Directors
Resigned Directors
EVOLUTION AUTOMOTIVE COMPONENTS LIMITED Events
07 Dec 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
13 Jun 2016
Secretary's details changed for Jennifer Anne Hall on 4 June 2016
10 Jun 2016
Director's details changed for Stephen Hall on 4 June 2016
...
... and 83 more events
27 Oct 1987
Director resigned;new director appointed
23 Oct 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
19 Oct 1987
Company name changed wavearrow LIMITED\certificate issued on 20/10/87
19 Oct 1987
Company name changed\certificate issued on 19/10/87
19 Jan 1987
Certificate of Incorporation
5 February 2013
All assets debenture
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limted
Description: Fixed and floating charge over the undertaking and all…
27 September 1995
Mortgage debenture
Delivered: 9 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 October 1989
Debenture
Delivered: 18 October 1989
Status: Satisfied
on 31 October 1992
Persons entitled: The Co-Operative Bank PLC
Description: All the undertaking and property of the company both…