Evro Ltd

DataGardener
evro ltd
live
Micro

Evro Ltd

06442726Private Limited With Share Capital

Unit D1 The Quays, Burton Waters, Lincoln, LN12XG
Incorporated

03/12/2007

Company Age

18 years

Directors

1

Employees

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Evro Ltd (06442726) is a private limited with share capital incorporated on 03/12/2007 (18 years old) and registered in lincoln, LN12XG. The company operates under SIC code 78200 - temporary employment agency activities.

Evro ltd is a company based out of nottingham, nottinghamshire, united kingdom.

Private Limited With Share Capital
SIC: 78200
Micro
Incorporated 03/12/2007
LN12XG

Financial Overview

Total Assets

£430.1K

Liabilities

£334.5K

Net Assets

£95.6K

Est. Turnover

£2.42M

AI Estimated
Unreported
Cash

£2

Key Metrics

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-12-2025
Gazette Notice Compulsory
Category:Gazette
Date:18-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:19-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:14-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2013
Legacy
Category:Mortgage
Date:30-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date20/01/2025
Latest Accounts31/03/2024

Trading Addresses

Unit D1, The Quays, Burton Waters, Lincoln, LN12XGRegistered

Related Companies

1

Contact

01159290224
Unit D1 The Quays, Burton Waters, Lincoln, LN12XG