About

Registered Number: 01791754
Date of Incorporation: 15/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Unit 9 Tir Llwyd Enterprise Park, Kinmel Bay, Clwyd, LL18 5JZ

 

Based in Clwyd, Evadx Ltd was founded on 15 February 1984, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Adams, Barbara, Adams, Richard Terence, Adams, Simon Gary, Griffin, Bethan Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Richard Terence N/A - 1
ADAMS, Simon Gary N/A - 1
GRIFFIN, Bethan Louise 01 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Barbara N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 11 February 2019
AAMD - Amended Accounts 28 August 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 26 June 2015
MA - Memorandum and Articles 28 April 2015
CC04 - Statement of companies objects 28 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 14 February 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 21 February 2013
MG01 - Particulars of a mortgage or charge 11 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 23 August 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 04 March 2005
AAMD - Amended Accounts 17 January 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 23 August 2003
363s - Annual Return 18 April 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 25 September 2001
395 - Particulars of a mortgage or charge 09 January 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 29 August 1996
287 - Change in situation or address of Registered Office 01 August 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 15 September 1992
363s - Annual Return 20 February 1992
363a - Annual Return 06 April 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
AA - Annual Accounts 13 March 1991
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
363 - Annual Return 15 February 1989
288 - N/A 12 April 1988
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
PUC 2 - N/A 25 March 1988
288 - N/A 24 February 1988
RESOLUTIONS - N/A 29 January 1988
123 - Notice of increase in nominal capital 29 January 1988
288 - N/A 26 November 1987
287 - Change in situation or address of Registered Office 26 October 1987
AA - Annual Accounts 14 April 1987
AA - Annual Accounts 14 April 1987
288 - N/A 27 January 1987
363 - Annual Return 08 January 1987
363 - Annual Return 15 September 1986
287 - Change in situation or address of Registered Office 16 August 1986
NEWINC - New incorporation documents 15 February 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2012 Outstanding

N/A

Mortgage deed 20 August 2003 Outstanding

N/A

Mortgage deed 20 August 2003 Outstanding

N/A

Mortgage 20 August 2003 Outstanding

N/A

Chattel mortgage 08 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.