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

Ev Charged Limited LINCOLN


Founded in 2016, Ev Charged, classified under reg no. 10290310 is an active company. Currently registered at Unit 9 Churchill Business Park Sleaford Road LN4 2FF, Lincoln the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Kerri H., Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 21 July 2016 and Kerri H. has been with the company for the least time - from 6 April 2022. As of 29 April 2024, there was 1 ex director - Mark A.. There were no ex secretaries.

Ev Charged Limited Address / Contact

Office Address Unit 9 Churchill Business Park Sleaford Road
Office Address2 Bracebridge Heath
Town Lincoln
Post code LN4 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10290310
Date of Incorporation Thu, 21st Jul 2016
Industry Dormant Company
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Kerri H.

Position: Director

Appointed: 06 April 2022

Mark H.

Position: Director

Appointed: 21 July 2016

Mark A.

Position: Director

Appointed: 21 July 2016

Resigned: 05 April 2022

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Mark H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Kerri H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

Notified on 21 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kerri H.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark A.

Notified on 21 July 2016
Ceased on 5 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets100100100100    
Cash Bank On Hand    3 290100100100
Net Assets Liabilities    37899  
Property Plant Equipment    477   
Other
Net Current Assets Liabilities100100100100-34999999
Total Assets Less Current Liabilities100100100100443999999
Accumulated Depreciation Impairment Property Plant Equipment    63   
Creditors    3 324111
Disposals Decrease In Depreciation Impairment Property Plant Equipment     63  
Disposals Property Plant Equipment     540  
Increase From Depreciation Charge For Year Property Plant Equipment    63   
Other Creditors    324111
Property Plant Equipment Gross Cost    540   
Provisions For Liabilities Balance Sheet Subtotal    65   
Total Additions Including From Business Combinations Property Plant Equipment    540   
Trade Creditors Trade Payables    3 000   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates July 20, 2023
filed on: 31st, July 2023
Free Download (4 pages)

Company search

Advertisements