EVOL (WALES) LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 8SQ

Company number 04650969
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address SUNNYBANK, ST. BRIDES WENTLOOGE, NEWPORT, GWENT, NP10 8SQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 400,000 . The most likely internet sites of EVOL (WALES) LIMITED are www.evolwales.co.uk, and www.evol-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Cardiff Queen Street Rail Station is 7.3 miles; to Crosskeys Rail Station is 7.5 miles; to Cardiff Bay Rail Station is 7.7 miles; to Cwmbran Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evol Wales Limited is a Private Limited Company. The company registration number is 04650969. Evol Wales Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Evol Wales Limited is Sunnybank St Brides Wentlooge Newport Gwent Np10 8sq. . CUMMINGS, Jan is a Secretary of the company. CUMMINGS, Ian Leslie is a Director of the company. CUMMINGS, Jan is a Director of the company. MORTON, Rhys is a Director of the company. Secretary CAXTON SECRETARIES LIMITED has been resigned. Director CAXTON DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CUMMINGS, Jan
Appointed Date: 29 January 2003

Director
CUMMINGS, Ian Leslie
Appointed Date: 29 January 2003
69 years old

Director
CUMMINGS, Jan
Appointed Date: 29 January 2003
67 years old

Director
MORTON, Rhys
Appointed Date: 30 November 2009
51 years old

Resigned Directors

Secretary
CAXTON SECRETARIES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
CAXTON DIRECTORS LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mr Ian Leslie Cummings
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVOL (WALES) LIMITED Events

13 Feb 2017
Confirmation statement made on 29 January 2017 with updates
14 Jun 2016
Group of companies' accounts made up to 30 November 2015
29 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 400,000

30 Jun 2015
Group of companies' accounts made up to 30 November 2014
12 Mar 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400,000

...
... and 63 more events
17 Mar 2003
Director resigned
17 Mar 2003
Secretary resigned
17 Mar 2003
New secretary appointed;new director appointed
17 Mar 2003
New director appointed
29 Jan 2003
Incorporation

EVOL (WALES) LIMITED Charges

3 January 2013
Mortgage
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a lanyon house mission court newport t/no…
16 November 2012
Debenture
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2011
Legal charge
Delivered: 2 April 2011
Status: Satisfied on 10 February 2012
Persons entitled: Ian Leslie Cummings and Jan Cummings as Managing Trustees of Evol (Wales) Limited Ssas
Description: F/H land adjoining sunnybank st brides wentlooge newport…
29 January 2010
Legal charge
Delivered: 2 February 2010
Status: Satisfied on 13 April 2011
Persons entitled: Ian Leslie Cummings and Jan Cummings as Managing Trustee of Evol (Wales) LTD Ssas
Description: All that freehold property at 7 penylan road cardiff t/n…
28 January 2009
Legal charge
Delivered: 3 February 2009
Status: Satisfied on 26 January 2010
Persons entitled: Barclays Bank PLC
Description: F/H 7 penylan road cardiff t/n CYM389473.
8 January 2009
Guarantee & debenture
Delivered: 24 January 2009
Status: Satisfied on 26 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2007
Legal mortgage
Delivered: 3 October 2007
Status: Satisfied on 15 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 0.22 acres of l/h land situate at george street newport…
13 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Satisfied on 15 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property being approximately 0.22 acres (875SQM) or…
23 December 2006
Debenture
Delivered: 4 January 2007
Status: Satisfied on 15 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
4 March 2005
Legal charge
Delivered: 15 March 2005
Status: Satisfied on 15 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H unit 2 charnwood park foreshore road cardiff t/n…