Company number 04164628
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 2 STAFFORD PLACE, WESTON-SUPER-MARE, SOMERSET, UNITED KINGDOM, BS23 2QZ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Secretary's details changed for Wendy Rachael Mercieca on 24 February 2017; Director's details changed for Mr Richard Michael Mercieca on 24 February 2017. The most likely internet sites of EVOLVE DESIGN LIMITED are www.evolvedesign.co.uk, and www.evolve-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Weston Milton Rail Station is 1.3 miles; to Worle Rail Station is 2.7 miles; to Yatton Rail Station is 6.8 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evolve Design Limited is a Private Limited Company.
The company registration number is 04164628. Evolve Design Limited has been working since 21 February 2001.
The present status of the company is Active. The registered address of Evolve Design Limited is 2 Stafford Place Weston Super Mare Somerset United Kingdom Bs23 2qz. . MERCIECA, Wendy Rachael is a Secretary of the company. MERCIECA, Michael Alfred is a Director of the company. MERCIECA, Richard Michael is a Director of the company. MERCIECA, Wendy Rachael is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001
Persons With Significant Control
Mr Richard Michael Mercieca
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Wendy Rachael Mercieca
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EVOLVE DESIGN LIMITED Events
24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
24 Feb 2017
Secretary's details changed for Wendy Rachael Mercieca on 24 February 2017
24 Feb 2017
Director's details changed for Mr Richard Michael Mercieca on 24 February 2017
24 Feb 2017
Director's details changed for Wendy Rachael Mercieca on 24 February 2017
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 45 more events
12 Mar 2001
New director appointed
12 Mar 2001
New secretary appointed
09 Mar 2001
Accounting reference date extended from 28/02/02 to 31/03/02
01 Mar 2001
Secretary resigned
21 Feb 2001
Incorporation
29 November 2016
Charge code 0416 4628 0008
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: 14 stafford road, weston-super-mare, BS23 3BW title number:…
29 November 2016
Charge code 0416 4628 0007
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: 14 stafford road, weston-super-mare, BS23 3BW title number:…
21 November 2016
Charge code 0416 4628 0010
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: 86 ashcombe road, weston-super-mare, BS23 3DX title number:…
21 November 2016
Charge code 0416 4628 0009
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: 86 ashcombe road, weston-super-mare, BS23 3DX title number:…
14 November 2016
Charge code 0416 4628 0006
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 119 locking road…
9 November 2016
Charge code 0416 4628 0005
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as:. (1) 49 bayswater road…
13 January 2014
Charge code 0416 4628 0004
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 allendale road plymouth devon. Notification of addition…
13 January 2014
Charge code 0416 4628 0003
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 bayswater road plymouth deven. Notification of addition…
16 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 allendale road plymouth devon.
16 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 bayswater road plymouth devon.