You are here: bizstats.co.uk > a-z index > E list > EV list

Ev Downton Limited GLOUCESTER


Ev Downton started in year 1967 as Private Limited Company with registration number 00905537. The Ev Downton company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Gloucester at Brook Farm Bristol Road. Postal code: GL2 7ND. Since September 10, 2021 Ev Downton Limited is no longer carrying the name Evcl Downton.

At present there are 2 directors in the the company, namely Samantha S. and Andrew H.. In addition one secretary - Mark D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the GL2 7ND postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1125026 . It is located at Berth 6 Basin 3, Chatham Docks, Chatham with a total of 65 carsand 130 trailers. It has two locations in the UK.

Ev Downton Limited Address / Contact

Office Address Brook Farm Bristol Road
Office Address2 Moreton Valence
Town Gloucester
Post code GL2 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00905537
Date of Incorporation Mon, 8th May 1967
Industry Freight transport by road
End of financial Year 30th December
Company age 57 years old
Account next due date Fri, 22nd Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Mark D.

Position: Secretary

Appointed: 02 September 2022

Samantha S.

Position: Director

Appointed: 24 November 2021

Andrew H.

Position: Director

Appointed: 04 November 2021

Andrew D.

Position: Director

Resigned: 12 June 2020

Maxwell D.

Position: Director

Resigned: 31 December 2019

Richard D.

Position: Director

Resigned: 31 December 2019

Mark D.

Position: Director

Appointed: 01 December 2021

Resigned: 02 September 2022

Nichola W.

Position: Director

Appointed: 14 May 2020

Resigned: 24 November 2021

Zac B.

Position: Director

Appointed: 30 April 2019

Resigned: 04 November 2021

Duncan E.

Position: Director

Appointed: 30 April 2019

Resigned: 13 August 2021

Benjamin A.

Position: Director

Appointed: 30 April 2019

Resigned: 04 November 2021

Mark D.

Position: Secretary

Appointed: 19 July 2018

Resigned: 02 September 2022

Heath Z.

Position: Director

Appointed: 07 March 2018

Resigned: 12 June 2020

Chuang M.

Position: Director

Appointed: 07 March 2018

Resigned: 12 June 2020

Simon P.

Position: Director

Appointed: 07 March 2018

Resigned: 12 June 2020

Graeme B.

Position: Secretary

Appointed: 08 June 2005

Resigned: 06 June 2018

Graeme B.

Position: Director

Appointed: 08 June 2005

Resigned: 06 June 2018

Katherine H.

Position: Director

Appointed: 04 February 2004

Resigned: 07 March 2018

Robert E.

Position: Director

Appointed: 05 March 2001

Resigned: 01 August 2019

Richard D.

Position: Secretary

Appointed: 13 November 2000

Resigned: 08 June 2005

Helena D.

Position: Director

Appointed: 29 August 1991

Resigned: 13 November 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Epiphany Operations Limited from Gloucester, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Epiphany Operations Limited

Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire, GL2 7ND, United Kingdom

Legal authority English
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 11126955
Notified on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Evcl Downton September 10, 2021
C.m. Downton (haulage Contractors) August 3, 2020

Transport Operator Data

Berth 6 Basin 3
Address Chatham Docks , (nordic Forest Terminals Ltd)
City Chatham
Post code ME4 4SR
Vehicles 10
Trailers 20
Lockside House
Address Chatham Docks
City Chatham
Post code ME4 4SW
Vehicles 55
Trailers 110

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements