Company NameEvomech Limited
DirectorSara Sylvester
Company StatusActive
Company Number09120998
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)
Previous NameE-Volve Insulation Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Sara Sylvester
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(6 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameMr Simon Lesley Wilson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lilian Street
Bradford
West Yorkshire
BD4 9LP

Location

Registered AddressVernon House
40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

21 October 2020Accounts for a dormant company made up to 31 July 2020 (3 pages)
10 September 2020Confirmation statement made on 7 September 2020 with updates (3 pages)
17 August 2020Termination of appointment of Simon Lesley Wilson as a director on 31 July 2020 (1 page)
16 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
(3 pages)
14 August 2020Appointment of Mrs Sara Sylvester as a director on 31 July 2020 (2 pages)
20 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
16 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
14 March 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
10 January 2019Director's details changed for Mr Simon Lesley Wilson on 10 January 2019 (2 pages)
26 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
25 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
30 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
30 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20
(3 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20
(3 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20
(3 pages)
1 April 2015Registered office address changed from Chestnut Centre 2 Chestnut Street Huddersfield West Yorkshire HD2 1HJ England to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Chestnut Centre 2 Chestnut Street Huddersfield West Yorkshire HD2 1HJ England to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Chestnut Centre 2 Chestnut Street Huddersfield West Yorkshire HD2 1HJ England to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 1 April 2015 (1 page)
28 July 2014Registered office address changed from Unit 3 Brighouse Trade Park Armytage Road Brighouse West Yorkshire HD6 1PT England to Chestnut Centre 2 Chestnut Street Huddersfield West Yorkshire HD2 1HJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Unit 3 Brighouse Trade Park Armytage Road Brighouse West Yorkshire HD6 1PT England to Chestnut Centre 2 Chestnut Street Huddersfield West Yorkshire HD2 1HJ on 28 July 2014 (1 page)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)