Company NameEvolution Recycling Solutions Limited
DirectorStefan Martin Spalding
Company StatusActive - Proposal to Strike off
Company Number10048277
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Stefan Martin Spalding
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Nightingale Court
Nightingale Close
Rotherham
S60 2AB
Director NameMr Craig Stuart James Currie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Director NameMr Charles Edmund Horner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInteractive Accountancy & Bookkeeping 20 Nightinga
Nightingale Close
Rotheram
Yorkshire
S60 2AB
Director NameMr James Paul Horner
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(11 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Nightingale Court
Nightingale Close
Rotherham
S60 2AB
Director NameMr Charles Edmund Horner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Nightingale Court
Nightingale Close
Rotherham
S60 2AB

Location

Registered Address20 Nightingale Court
Nightingale Close
Rotherham
S60 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 February 2021 (3 years, 2 months ago)
Next Return Due27 February 2022 (overdue)

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
13 February 2021Termination of appointment of Charles Edmund Horner as a director on 1 January 2021 (1 page)
13 February 2021Appointment of Mr Stefan Martin Spalding as a director on 1 January 2021 (2 pages)
13 February 2021Cessation of Charles Edmund Horner as a person with significant control on 1 January 2021 (1 page)
13 February 2021Notification of Stefan Martin Spalding as a person with significant control on 1 January 2021 (2 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
17 March 2020Compulsory strike-off action has been discontinued (1 page)
16 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
3 May 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
9 May 2018Notification of Charles Edmund Horner as a person with significant control on 1 November 2017 (2 pages)
3 May 2018Cessation of James Paul Horner as a person with significant control on 1 November 2017 (1 page)
25 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Termination of appointment of James Paul Horner as a director on 19 April 2017 (1 page)
2 May 2017Appointment of Mr Charles Edmund Horner as a director on 19 April 2017 (2 pages)
2 May 2017Termination of appointment of James Paul Horner as a director on 19 April 2017 (1 page)
2 May 2017Appointment of Mr Charles Edmund Horner as a director on 19 April 2017 (2 pages)
1 March 2017Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 20 Nightingale Court Nightingale Close Rotherham S60 2AB on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 20 Nightingale Court Nightingale Close Rotherham S60 2AB on 1 March 2017 (1 page)
1 March 2017Appointment of Mr James Paul Horner as a director on 28 February 2017 (2 pages)
1 March 2017Termination of appointment of Charles Edmund Horner as a director on 28 February 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Termination of appointment of Charles Edmund Horner as a director on 28 February 2017 (1 page)
1 March 2017Appointment of Mr James Paul Horner as a director on 28 February 2017 (2 pages)
4 January 2017Appointment of Mr Charles Edmund Horner as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Craig Currie as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Craig Currie as a director on 4 January 2017 (1 page)
4 January 2017Appointment of Mr Charles Edmund Horner as a director on 4 January 2017 (2 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
(36 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
(36 pages)