About

Registered Number: 04632870
Date of Incorporation: 10/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Censis Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN

 

E V S Trading Ltd was established in 2003, it's status is listed as "Active". The companies directors are listed as Hislop, John Bell, Hislop, Douglas John in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HISLOP, Douglas John 10 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HISLOP, John Bell 10 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 28 October 2019
CH01 - Change of particulars for director 18 February 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 28 March 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 October 2013
MR04 - N/A 24 June 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 30 January 2004
395 - Particulars of a mortgage or charge 21 June 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.