EVO PARTNERSHIP LTD
BLACKBURN

Hellopages » Lancashire » Hyndburn » BB6 7FB

Company number 04609921
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address UNIT 7, LODGE COURT ALAN RAMSBOTTOM WAY, GREAT HARWOOD, BLACKBURN, UNITED KINGDOM, BB6 7FB
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from Unit 4 West Craven Business Park Earby Lancashire BB18 6JZ to Unit 7, Lodge Court Alan Ramsbottom Way Great Harwood Blackburn BB6 7FB on 15 March 2016. The most likely internet sites of EVO PARTNERSHIP LTD are www.evopartnership.co.uk, and www.evo-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Evo Partnership Ltd is a Private Limited Company. The company registration number is 04609921. Evo Partnership Ltd has been working since 05 December 2002. The present status of the company is Active. The registered address of Evo Partnership Ltd is Unit 7 Lodge Court Alan Ramsbottom Way Great Harwood Blackburn United Kingdom Bb6 7fb. . PERRY, Rachael is a Secretary of the company. SMITH, Robert Alexander is a Director of the company. Nominee Secretary CFA SEC LTD has been resigned. Secretary JOHNSON, Rosemary Anne has been resigned. Secretary PEARSON, Simon Andrew has been resigned. Nominee Director COMPANYFORMATIONAGENT.COM LTD has been resigned. Director PEARSON, Simon Andrew has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
PERRY, Rachael
Appointed Date: 13 February 2007

Director
SMITH, Robert Alexander
Appointed Date: 05 December 2002
51 years old

Resigned Directors

Nominee Secretary
CFA SEC LTD
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Secretary
JOHNSON, Rosemary Anne
Resigned: 07 March 2003
Appointed Date: 05 December 2002

Secretary
PEARSON, Simon Andrew
Resigned: 13 February 2007
Appointed Date: 07 March 2003

Nominee Director
COMPANYFORMATIONAGENT.COM LTD
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Director
PEARSON, Simon Andrew
Resigned: 13 February 2007
Appointed Date: 12 December 2003
63 years old

Persons With Significant Control

Robert Alexander Smith
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

EVO PARTNERSHIP LTD Events

18 Jan 2017
Confirmation statement made on 5 December 2016 with updates
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
15 Mar 2016
Registered office address changed from Unit 4 West Craven Business Park Earby Lancashire BB18 6JZ to Unit 7, Lodge Court Alan Ramsbottom Way Great Harwood Blackburn BB6 7FB on 15 March 2016
15 Feb 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
20 Dec 2002
New secretary appointed
11 Dec 2002
Secretary resigned
11 Dec 2002
Director resigned
11 Dec 2002
Registered office changed on 11/12/02 from: regent house 316 beulah hill london SE19 3HF
05 Dec 2002
Incorporation

EVO PARTNERSHIP LTD Charges

5 March 2004
Debenture
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 2003
Fixed and floating charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…