EVOPONIC LIMITED
NOTTINGHAM COOKES CHEMICAL SALES LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG13 9HP

Company number 02598126
Status Active
Incorporation Date 4 April 1991
Company Type Private Limited Company
Address 3 COACHGAP LANE, LANGAR, NOTTINGHAM, ENGLAND, NG13 9HP
Home Country United Kingdom
Nature of Business 20200 - Manufacture of pesticides and other agrochemical products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 10,000 ; Appointment of Jamie Ramplin as a director on 31 March 2016. The most likely internet sites of EVOPONIC LIMITED are www.evoponic.co.uk, and www.evoponic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Bottesford Rail Station is 5.8 miles; to Radcliffe (Notts) Rail Station is 6.1 miles; to Lowdham Rail Station is 8.2 miles; to Melton Mowbray Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evoponic Limited is a Private Limited Company. The company registration number is 02598126. Evoponic Limited has been working since 04 April 1991. The present status of the company is Active. The registered address of Evoponic Limited is 3 Coachgap Lane Langar Nottingham England Ng13 9hp. The company`s financial liabilities are £34.4k. It is £6.9k against last year. And the total assets are £52.64k, which is £22.9k against last year. BOARDMAN, Wilson is a Director of the company. RAMPLIN, Jamie is a Director of the company. Secretary BOARDMAN, Wilson has been resigned. Secretary COLYER, Mark has been resigned. Secretary LLOYD, Geoffrey Cyril has been resigned. Secretary LUNN, David Bryan has been resigned. Secretary NEHRA, David has been resigned. Secretary NEHRA, Elizabeth Ann Coldron has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director COOKE, David Rowe has been resigned. Director KANE, Marvin has been resigned. Director MORGAN, David Burton has been resigned. Director NEHRA, David has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director TIETJEN, Christopher Neil has been resigned. The company operates in "Manufacture of pesticides and other agrochemical products".


evoponic Key Finiance

LIABILITIES £34.4k
+25%
CASH n/a
TOTAL ASSETS £52.64k
+77%
All Financial Figures

Current Directors

Director
BOARDMAN, Wilson
Appointed Date: 30 March 2001
70 years old

Director
RAMPLIN, Jamie
Appointed Date: 31 March 2016
45 years old

Resigned Directors

Secretary
BOARDMAN, Wilson
Resigned: 23 February 2011
Appointed Date: 07 August 2007

Secretary
COLYER, Mark
Resigned: 27 May 2011
Appointed Date: 23 February 2011

Secretary
LLOYD, Geoffrey Cyril
Resigned: 07 August 2007
Appointed Date: 19 August 1999

Secretary
LUNN, David Bryan
Resigned: 31 July 2015
Appointed Date: 31 January 2015

Secretary
NEHRA, David
Resigned: 30 May 1998
Appointed Date: 15 April 1991

Secretary
NEHRA, Elizabeth Ann Coldron
Resigned: 19 August 1999
Appointed Date: 01 June 1998

Nominee Secretary
SCOTT, Stephen John
Resigned: 04 April 1993
Appointed Date: 04 April 1991

Director
COOKE, David Rowe
Resigned: 01 January 1998
Appointed Date: 15 April 1991
93 years old

Director
KANE, Marvin
Resigned: 30 March 2001
Appointed Date: 19 August 1999
85 years old

Director
MORGAN, David Burton
Resigned: 01 January 1998
Appointed Date: 15 April 1991
77 years old

Director
NEHRA, David
Resigned: 14 August 1999
Appointed Date: 15 April 1991
77 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 04 April 1993
Appointed Date: 04 April 1991
74 years old

Director
TIETJEN, Christopher Neil
Resigned: 20 June 2005
Appointed Date: 30 March 2001
64 years old

EVOPONIC LIMITED Events

27 Oct 2016
Micro company accounts made up to 30 June 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000

18 Apr 2016
Appointment of Jamie Ramplin as a director on 31 March 2016
12 Apr 2016
Registered office address changed from C/O Micromix Plant Heath Ltd Coachgap Lane Langar Nottingham Nottinghamshire NG13 9HP to 3 Coachgap Lane Langar Nottingham NG13 9HP on 12 April 2016
07 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 83 more events
08 Jul 1991
New secretary appointed

08 Jul 1991
Accounting reference date notified as 31/12

01 May 1991
Registered office changed on 01/05/91 from: 52 mucklow hill halesowen birmingham B62 8BL

19 Apr 1991
Company name changed promor LIMITED\certificate issued on 19/04/91

04 Apr 1991
Incorporation

EVOPONIC LIMITED Charges

2 August 1993
Debenture
Delivered: 12 August 1993
Status: Satisfied on 21 September 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…