Evo Business Supplies Limited SHEFFIELD


Founded in 2014, Evo Business Supplies, classified under reg no. 09060494 is an active company. Currently registered at 1st Floor S9 1XT, Sheffield the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2014-07-29 Evo Business Supplies Limited is no longer carrying the name Newco 123.

At the moment there are 3 directors in the the company, namely David I., Jonathan M. and Andrew G.. In addition one secretary - Jonathan M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lorna M. who worked with the the company until 30 July 2020.

Evo Business Supplies Limited Address / Contact

Office Address 1st Floor
Office Address2 1 Europa Drive
Town Sheffield
Post code S9 1XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09060494
Date of Incorporation Wed, 28th May 2014
Industry Wholesale of other office machinery and equipment
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

David I.

Position: Director

Appointed: 21 December 2023

Jonathan M.

Position: Director

Appointed: 01 December 2022

Jonathan M.

Position: Secretary

Appointed: 30 July 2020

Andrew G.

Position: Director

Appointed: 24 October 2014

James W.

Position: Director

Appointed: 30 April 2021

Resigned: 21 December 2023

Gary S.

Position: Director

Appointed: 01 January 2021

Resigned: 30 November 2022

Kenneth W.

Position: Director

Appointed: 19 June 2017

Resigned: 11 June 2020

Andrew R.

Position: Director

Appointed: 28 April 2017

Resigned: 30 April 2021

Stephen T.

Position: Director

Appointed: 01 August 2016

Resigned: 30 July 2020

Garry W.

Position: Director

Appointed: 01 April 2016

Resigned: 28 April 2017

Lorna M.

Position: Secretary

Appointed: 10 November 2014

Resigned: 30 July 2020

John S.

Position: Director

Appointed: 01 November 2014

Resigned: 27 May 2016

John S.

Position: Director

Appointed: 27 October 2014

Resigned: 27 October 2014

Stephen H.

Position: Director

Appointed: 24 October 2014

Resigned: 12 December 2022

Robert B.

Position: Director

Appointed: 24 October 2014

Resigned: 13 April 2016

John B.

Position: Director

Appointed: 24 October 2014

Resigned: 18 December 2015

Peter Y.

Position: Director

Appointed: 05 August 2014

Resigned: 01 April 2016

Mathew D.

Position: Director

Appointed: 05 August 2014

Resigned: 04 October 2019

Garry W.

Position: Director

Appointed: 28 May 2014

Resigned: 24 October 2014

Darren F.

Position: Director

Appointed: 28 May 2014

Resigned: 24 October 2014

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we identified, there is Endless Llp from Leeds, England. This PSC is categorised as "a limited liability partnership", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the PSC register is Endless Iii (Gp) Lp that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Endless Ii Gp Llp, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Endless Llp

Ground Floor 12 King Street, Leeds, LS1 2HL, England

Legal authority English
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc316569
Notified on 6 April 2016
Nature of control: significiant influence or control

Endless Iii (Gp) Lp

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Scottish
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl009147
Notified on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Endless Ii Gp Llp

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Scottish
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Companies House
Registration number So304712
Notified on 6 April 2016
Ceased on 22 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Endless Iii General Partner Llp

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Scottish
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Companies House
Registration number So303405
Notified on 6 April 2016
Ceased on 22 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Newco 123 July 29, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-04-22
filed on: 22nd, April 2024
Free Download (2 pages)

Company search