About

Registered Number: 02598126
Date of Incorporation: 04/04/1991 (33 years ago)
Company Status: Active
Registered Address: 3 Coachgap Lane, Langar, Nottingham, NG13 9HP,

 

Founded in 1991, Evoponic Ltd has its registered office in Nottingham. We don't currently know the number of employees at Evoponic Ltd. The companies directors are listed as Ramplin, Jamie, Colyer, Mark, Lunn, David Bryan, Nehra, Elizabeth Ann Coldron, Kane, Marvin, Morgan, David Burton, Tietjen, Christopher Neil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMPLIN, Jamie 31 March 2016 - 1
KANE, Marvin 19 August 1999 30 March 2001 1
MORGAN, David Burton 15 April 1991 01 January 1998 1
TIETJEN, Christopher Neil 30 March 2001 20 June 2005 1
Secretary Name Appointed Resigned Total Appointments
COLYER, Mark 23 February 2011 27 May 2011 1
LUNN, David Bryan 31 January 2015 31 July 2015 1
NEHRA, Elizabeth Ann Coldron 01 June 1998 19 August 1999 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
PSC04 - N/A 26 March 2020
CH01 - Change of particulars for director 26 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 18 April 2016
AD01 - Change of registered office address 12 April 2016
AA - Annual Accounts 07 January 2016
TM02 - Termination of appointment of secretary 15 September 2015
AP03 - Appointment of secretary 23 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 15 October 2012
DISS40 - Notice of striking-off action discontinued 06 October 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AR01 - Annual Return 22 May 2012
AA01 - Change of accounting reference date 14 September 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 02 September 2011
TM02 - Termination of appointment of secretary 02 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AP03 - Appointment of secretary 25 February 2011
TM02 - Termination of appointment of secretary 25 February 2011
AR01 - Annual Return 25 February 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 02 October 2010
CERTNM - Change of name certificate 11 August 2010
CONNOT - N/A 11 August 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
DISS40 - Notice of striking-off action discontinued 03 November 2009
AA - Annual Accounts 31 October 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 09 April 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 28 October 2007
287 - Change in situation or address of Registered Office 28 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
AA - Annual Accounts 29 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 14 April 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 08 March 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 28 June 2002
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
AA - Annual Accounts 13 February 2001
AA - Annual Accounts 13 February 2001
RESOLUTIONS - N/A 01 February 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 23 January 2000
287 - Change in situation or address of Registered Office 05 November 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1999
AA - Annual Accounts 02 November 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 15 April 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 30 September 1993
395 - Particulars of a mortgage or charge 12 August 1993
363b - Annual Return 28 April 1993
AA - Annual Accounts 18 December 1992
363b - Annual Return 23 April 1992
287 - Change in situation or address of Registered Office 30 January 1992
288 - N/A 16 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1991
288 - N/A 08 July 1991
288 - N/A 08 July 1991
288 - N/A 08 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1991
287 - Change in situation or address of Registered Office 01 May 1991
CERTNM - Change of name certificate 19 April 1991
NEWINC - New incorporation documents 04 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.