About

Registered Number: 05497215
Date of Incorporation: 01/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9 Devonshire Business Park, Knights Park Road, Basingstoke Hampshire, RG21 6XE

 

Established in 2005, Evacusafe (UK) Ltd are based in Basingstoke Hampshire, it has a status of "Active". There are 3 directors listed for this company at Companies House. We do not know the number of employees at Evacusafe (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Tony 01 July 2005 - 1
MITCHELL, Paul 01 July 2005 15 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Tracy 01 July 2005 15 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 19 July 2016
TM02 - Termination of appointment of secretary 19 July 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 21 July 2010
SH01 - Return of Allotment of shares 16 March 2010
AA - Annual Accounts 15 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
128(1) - Statement of rights attached to allotted shares 25 September 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 19 September 2006
225 - Change of Accounting Reference Date 21 June 2006
395 - Particulars of a mortgage or charge 02 November 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
NEWINC - New incorporation documents 01 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.