About

Registered Number: 06880887
Date of Incorporation: 20/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Hangar 4 Upwood Air Park, Ramsey Road, Bury, Cambridgeshire, PE26 2RA

 

Having been setup in 2009, Evolution Sheet Metal Ltd has its registered office in Bury in Cambridgeshire. The current directors of the organisation are Turner Little Company Secretaries Limited, Turner Little Company Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER LITTLE COMPANY NOMINEES LIMITED 20 April 2009 20 April 2009 1
Secretary Name Appointed Resigned Total Appointments
TURNER LITTLE COMPANY SECRETARIES LIMITED 20 April 2009 20 April 2009 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 13 December 2018
AA01 - Change of accounting reference date 03 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 25 March 2014
AD01 - Change of registered office address 17 March 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 08 November 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA01 - Change of accounting reference date 17 May 2010
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 18 October 2012 Outstanding

N/A

Debenture deed 18 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.