E A V CO-ORDINATED LIMITED
LEIGH-ON-SEA VOUCHER REDEMPTION LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2UA

Company number 02995134
Status Active
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address TURNPIKE HOUSE, 1208/1210 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2UA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of E A V CO-ORDINATED LIMITED are www.eavcoordinated.co.uk, and www.e-a-v-co-ordinated.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and eleven months. E A V Co Ordinated Limited is a Private Limited Company. The company registration number is 02995134. E A V Co Ordinated Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of E A V Co Ordinated Limited is Turnpike House 1208 1210 London Road Leigh On Sea Essex Ss9 2ua. The company`s financial liabilities are £491.03k. It is £257.42k against last year. And the total assets are £770.99k, which is £302.4k against last year. NEWMAN, Elaine is a Secretary of the company. NEWMAN, David Adam is a Director of the company. NEWMAN, Richard Kenneth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NEWMAN, Elaine has been resigned. Director NEWMAN, Kenneth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


e a v co-ordinated Key Finiance

LIABILITIES £491.03k
+110%
CASH n/a
TOTAL ASSETS £770.99k
+64%
All Financial Figures

Current Directors

Secretary
NEWMAN, Elaine
Appointed Date: 09 December 1994

Director
NEWMAN, David Adam
Appointed Date: 09 December 1994
55 years old

Director
NEWMAN, Richard Kenneth
Appointed Date: 01 March 2009
57 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 December 1994
Appointed Date: 25 November 1994

Director
NEWMAN, Elaine
Resigned: 30 December 2002
Appointed Date: 09 December 1994
79 years old

Director
NEWMAN, Kenneth
Resigned: 30 December 2002
Appointed Date: 09 December 1994
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 December 1994
Appointed Date: 25 November 1994

Persons With Significant Control

Mr Kenneth Richard Newman
Notified on: 21 February 2017
84 years old
Nature of control: Ownership of shares – 75% or more

Mrs Elaine Newman
Notified on: 21 February 2017
79 years old
Nature of control: Ownership of shares – 75% or more

Mr David Adam Newman
Notified on: 25 November 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Kenneth Newman
Notified on: 25 November 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

E A V CO-ORDINATED LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
19 Dec 2016
Confirmation statement made on 25 November 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000

31 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
05 Jan 1995
Memorandum and Articles of Association

03 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1994
Registered office changed on 21/12/94 from: classic house 174/180 old street london EC1V 9BP

20 Dec 1994
Company name changed speed 4650 LIMITED\certificate issued on 21/12/94

25 Nov 1994
Incorporation

E A V CO-ORDINATED LIMITED Charges

22 February 2011
Mortgage deed
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 2,4,6 & 8 wollaston crescent wollaston industrial…
8 September 2008
Debenture
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…