About

Registered Number: 09060494
Date of Incorporation: 28/05/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor 1 Europa Drive, Sheffield, S9 1XT,

 

Having been setup in 2014, Evo Business Supplies Ltd are based in Sheffield. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, Andrew Peter 24 October 2014 - 1
HAWORTH, Stephen 24 October 2014 - 1
ROSS, Andrew 28 April 2017 - 1
BALDREY, Robert Rolph 24 October 2014 13 April 2016 1
BURKILL, John Stephen 24 October 2014 18 December 2015 1
DEERING, Mathew William 05 August 2014 04 October 2019 1
FORSHAW, Darren William 28 May 2014 24 October 2014 1
SAMUEL, John 27 October 2014 27 October 2014 1
THOMSON, Stephen 01 August 2016 30 July 2020 1
WILLIAMSON, Kenneth Andrew 19 June 2017 11 June 2020 1
WILSON, Garry 28 May 2014 24 October 2014 1
YENDELL, Peter John 05 August 2014 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MAXTED, Jonathan 30 July 2020 - 1
MENDELSOHN, Lorna Kathleen 10 November 2014 30 July 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 August 2020
AD01 - Change of registered office address 25 August 2020
TM01 - Termination of appointment of director 10 August 2020
AP03 - Appointment of secretary 10 August 2020
TM02 - Termination of appointment of secretary 10 August 2020
TM01 - Termination of appointment of director 12 June 2020
CS01 - N/A 10 June 2020
TM01 - Termination of appointment of director 17 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 28 June 2017
CS01 - N/A 11 June 2017
TM01 - Termination of appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 12 August 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
CH01 - Change of particulars for director 27 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
SH01 - Return of Allotment of shares 23 March 2016
RESOLUTIONS - N/A 09 March 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 08 October 2015
SH01 - Return of Allotment of shares 23 September 2015
MR01 - N/A 30 June 2015
MR01 - N/A 30 June 2015
AR01 - Annual Return 04 June 2015
RESOLUTIONS - N/A 12 May 2015
MR01 - N/A 30 April 2015
MR01 - N/A 29 April 2015
SH01 - Return of Allotment of shares 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
RESOLUTIONS - N/A 27 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2015
SH08 - Notice of name or other designation of class of shares 27 April 2015
AA01 - Change of accounting reference date 24 March 2015
TM01 - Termination of appointment of director 12 March 2015
AP03 - Appointment of secretary 19 November 2014
AP01 - Appointment of director 18 November 2014
AD01 - Change of registered office address 18 November 2014
SH01 - Return of Allotment of shares 13 November 2014
MR01 - N/A 29 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
RESOLUTIONS - N/A 05 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2014
SH08 - Notice of name or other designation of class of shares 05 September 2014
SH01 - Return of Allotment of shares 19 August 2014
MR01 - N/A 16 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
CERTNM - Change of name certificate 29 July 2014
NM01 - Notice of change of name by resolution 29 July 2014
NEWINC - New incorporation documents 28 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2015 Fully Satisfied

N/A

A registered charge 25 June 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 28 October 2014 Outstanding

N/A

A registered charge 15 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.