About

Registered Number: 04807780
Date of Incorporation: 23/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1d, Glasson Industrial Estate, Maryport, CA15 8NT

 

Established in 2003, Evolution Automobile Engineering Ltd are based in Maryport, it's status is listed as "Active". We do not know the number of employees at this business. There are 3 directors listed as Rooke, Darren, Rooke, Daniel Gibson, Rooke, Thomas Daniel for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROOKE, Darren 23 June 2003 - 1
ROOKE, Daniel Gibson 23 June 2003 07 November 2003 1
ROOKE, Thomas Daniel 23 June 2003 16 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 23 June 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 02 July 2018
AAMD - Amended Accounts 14 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
TM01 - Termination of appointment of director 23 August 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 14 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
395 - Particulars of a mortgage or charge 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
225 - Change of Accounting Reference Date 10 July 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.