Electric Assisted Vehicles Limited (11639420) is a private limited with share capital incorporated on 24/10/2018 (7 years old) and registered in birmingham, B25LG. The company operates under SIC code 30920 - manufacture of bicycles and invalid carriages.
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-07-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:25-06-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Resolution
Category:Resolution
Date:20-02-2025
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2024
Capital Name Of Class Of Shares
Category:Capital
Date:17-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2024
Capital Allotment Shares
Category:Capital
Date:13-05-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2024
Resolution
Category:Resolution
Date:13-05-2024
Memorandum Articles
Category:Incorporation
Date:13-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Legacy
Category:Miscellaneous
Date:01-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-02-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:27-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2023
Memorandum Articles
Category:Incorporation
Date:20-10-2023
Resolution
Category:Resolution
Date:20-10-2023
Capital Allotment Shares
Category:Capital
Date:06-10-2023
Capital Allotment Shares
Category:Capital
Date:06-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2022
Capital Allotment Shares
Category:Capital
Date:28-10-2022
Capital Allotment Shares
Category:Capital
Date:22-09-2022
Resolution
Category:Resolution
Date:06-09-2022
Memorandum Articles
Category:Incorporation
Date:06-09-2022
Memorandum Articles
Category:Incorporation
Date:22-03-2022
Resolution
Category:Resolution
Date:27-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2022
Capital Allotment Shares
Category:Capital
Date:21-01-2022
Capital Allotment Shares
Category:Capital
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2021
Capital Allotment Shares
Category:Capital
Date:15-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2020
Capital Alter Shares Subdivision
Category:Capital
Date:22-08-2020
Capital Allotment Shares
Category:Capital
Date:22-08-2020
Memorandum Articles
Category:Incorporation
Date:10-08-2020
Resolution
Category:Resolution
Date:10-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Capital Name Of Class Of Shares
Category:Capital
Date:08-07-2019
Capital Allotment Shares
Category:Capital
Date:11-06-2019
Capital Allotment Shares
Category:Capital
Date:11-06-2019
Capital Allotment Shares
Category:Capital
Date:24-01-2019
Capital Allotment Shares
Category:Capital
Date:24-01-2019
Capital Allotment Shares
Category:Capital
Date:24-01-2019
Capital Allotment Shares
Category:Capital
Date:24-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Incorporation Company
Category:Incorporation
Date:24-10-2018
Innovate Grants
2
This company received a grant of £156511.6 for Eavmove – Feasibility Study Into The Expansion Of Zero-Emission Eav Products Into The Passenger Transport Market (Phv). The project started on 01/10/2020 and ended on 31/03/2021.
This company received a grant of £57128.91 for Process Innovations For Electric Motor Manufacturing Solutions (Pimms). The project started on 01/08/2022 and ended on 31/10/2024.
Import / Export
Imports
12 Months0
60 Months37
Exports
12 Months0
60 Months23
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date30/12/2025
Filing Date31/03/2025
Latest Accounts31/03/2024
Trading Addresses
11Th Floor One Temple Row, Birmingham, B25LGRegistered
337 Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire, OX255HA