Company NameEVEC Ltd
Company StatusActive
Company Number13715318
CategoryPrivate Limited Company
Incorporation Date1 November 2021(2 years, 4 months ago)
Previous NameWattzup Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
Director NameMrs Christine Jane Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
Director NameMrs Hannah Johnson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
Director NameMr Stephen Michael Johnson
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE

Location

Registered AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

10 October 2022Delivered on: 19 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 October 2022Delivered on: 13 October 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
10 October 2022Delivered on: 10 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
16 October 2023Registration of charge 137153180004, created on 13 October 2023 (37 pages)
18 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 July 2023Change of details for Johnson Holdings (Sale) Limited as a person with significant control on 4 February 2022 (2 pages)
23 June 2023Registered office address changed from Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE England to Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE on 23 June 2023 (2 pages)
20 June 2023Change of details for a person with significant control (2 pages)
19 June 2023Registered office address changed from Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Manchester Lancashire M17 1SW United Kingdom to Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE on 19 June 2023 (1 page)
19 June 2023Director's details changed for Mrs Hannah Johnson on 12 June 2023 (2 pages)
19 June 2023Director's details changed for Mrs Christine Jane Johnson on 12 June 2023 (2 pages)
19 June 2023Director's details changed for Mr Stephen Michael Johnson on 12 June 2023 (2 pages)
19 June 2023Director's details changed for Mr Brian Johnson on 12 June 2023 (2 pages)
28 November 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
15 November 2022Confirmation statement made on 31 October 2022 with updates (7 pages)
19 October 2022Registration of charge 137153180003, created on 10 October 2022 (42 pages)
13 October 2022Registration of charge 137153180002, created on 10 October 2022 (21 pages)
10 October 2022Registration of charge 137153180001, created on 10 October 2022 (26 pages)
17 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 January 2022Company name changed wattzup LTD\certificate issued on 14/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-12
(3 pages)
14 January 2022Change of share class name or designation (2 pages)
13 January 2022Notification of Johnson Holdings (Sale) Limited as a person with significant control on 10 January 2022 (2 pages)
13 January 2022Cessation of Stephen Johnson as a person with significant control on 10 January 2022 (1 page)
16 December 2021Appointment of Mr Brian Johnson as a director on 1 November 2021 (2 pages)
16 December 2021Appointment of Mrs Christine Jane Johnson as a director on 1 November 2021 (2 pages)
16 December 2021Appointment of Mrs Hannah Johnson as a director on 1 November 2021 (2 pages)
15 December 2021Change of details for Stephen Johnson as a person with significant control on 1 November 2021 (2 pages)
15 December 2021Director's details changed for Mr Stephen Michael Johnson on 1 November 2021 (2 pages)
1 November 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-11-01
  • GBP 100
(36 pages)