Check the

ELECTRIC VEHICLE SYSTEMS LIMITED

Company
ELECTRIC VEHICLE SYSTEMS LIMITED (01488531)

ELECTRIC VEHICLE SYSTEMS

Phone: 01914 161 286
A⁺ rating

KEY FINANCES

Year
2017
Assets
£124.73k ▼ £-28.94k (-18.83 %)
Cash
£54.37k ▼ £-13.88k (-20.33 %)
Liabilities
£5.2k ▼ £-116.49k (-95.73 %)
Net Worth
£119.54k ▲ £87.55k (273.69 %)

REGISTRATION INFO

Company name
ELECTRIC VEHICLE SYSTEMS LIMITED
Company number
01488531
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Mar 1980
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
evsystems.co.uk
Phones
01914 161 286
01914 193 746
Registered Address
UNIT 11 GLOVER NETWORKCENTRE,
SPIRE ROAD,
WASHINGTON,
TYNE AND WEAR,
NE37 3HB

ECONOMIC ACTIVITIES

27900
Manufacture of other electrical equipment

LAST EVENTS

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 30 August 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015

CHARGES

24 July 2009
Status
Outstanding
Delivered
28 July 2009
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of first fixed charge all debts and all export debts…

2 November 2001
Status
Outstanding
Delivered
9 November 2001
Persons entitled
Hsbc Bank PLC
Description
The property at unit BT1/V204 new road team valley trading…

14 April 1998
Status
Outstanding
Delivered
16 April 1998
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

18 October 1983
Status
Satisfied on 14 October 2000
Delivered
21 October 1983
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book debts and other debts. Floating…

See Also


Last update 2018

ELECTRIC VEHICLE SYSTEMS LIMITED DIRECTORS

Julie Holmes

  Acting
Appointed
10 July 2007
Occupation
Dir Sec
Role
Secretary
Nationality
British
Address
4 Gairloch Drive, Washington, Tyne & Wear, NE38 0DS
Name
HOLMES, Julie

Gary Spencer Holmes

  Acting PSC
Appointed
10 July 2007
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
4 Gairloch Drive, Washington, Tyne & Wear, NE38 0DS
Country Of Residence
England
Name
HOLMES, Gary Spencer
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Julie Holmes

  Acting PSC
Appointed
10 July 2007
Occupation
Dir Sec
Role
Director
Age
60
Nationality
British
Address
4 Gairloch Drive, Washington, Tyne & Wear, NE38 0DS
Country Of Residence
England
Name
HOLMES, Julie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Rowland Lumley

  Acting PSC
Appointed
10 July 2007
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
48 Rydal Road, Chester Le Street, County Durham, DH2 3DT
Country Of Residence
England
Name
LUMLEY, Michael Rowland
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

James William Calvesbert

  Resigned
Resigned
02 April 1996
Role
Secretary
Address
19 Ellesmere, Bournmoor, Houghton Le Spring, Tyne & Wear, DH4 6EA
Name
CALVESBERT, James William

Jean Calvesbert

  Resigned
Appointed
01 November 1996
Resigned
01 November 1999
Role
Secretary
Address
19 Ellesmere, Bournmoor, Houghton Le Spring, Tyne & Wear, DH4 6EA
Name
CALVESBERT, Jean

Michael Graham Irwin

  Resigned
Appointed
02 April 1996
Resigned
31 October 1996
Role
Secretary
Address
Fowberry Mains, Wooler, Northumberland, NE71 6EN
Name
IRWIN, Michael Graham

Elaine Wilson

  Resigned
Appointed
01 November 1999
Resigned
10 July 2007
Role
Secretary
Address
The Cottage, Marshall Lands Farm, Whickham, Tyne & Wear, NE16 4RA
Name
WILSON, Elaine

James William Calvesbert

  Resigned
Resigned
01 November 1999
Occupation
Chartered Engineer
Role
Director
Age
92
Nationality
English
Address
19 Ellesmere, Bournmoor, Houghton Le Spring, Tyne & Wear, DH4 6EA
Name
CALVESBERT, James William

Jean Calvesbert

  Resigned
Appointed
30 November 1993
Resigned
01 April 1995
Occupation
Company Secretary
Role
Director
Age
91
Nationality
British
Address
19 Ellesmere, Bournmoor, Houghton Le Spring, Tyne & Wear, DH4 6EA
Name
CALVESBERT, Jean

Kenneth Greaves

  Resigned
Resigned
30 November 1993
Occupation
Engineer
Role
Director
Age
77
Nationality
English
Address
40 Chipchase, Oxclose, Washington, Tyne & Wear, NE38 0NQ
Name
GREAVES, Kenneth

Michael Graham Irwin

  Resigned
Appointed
21 March 1995
Resigned
31 October 1996
Occupation
Accountant
Role
Director
Age
66
Nationality
British
Address
Fowberry Mains, Wooler, Northumberland, NE71 6EN
Name
IRWIN, Michael Graham

Ronald Vernon Webb

  Resigned
Appointed
12 December 1995
Resigned
31 October 1996
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
4 Mill Farm, Ellington, Morpeth, Northumberland, NE61 5BW
Name
WEBB, Ronald Vernon

Elaine Wilson

  Resigned
Appointed
01 November 1999
Resigned
10 July 2007
Occupation
Secretary
Role
Director
Age
62
Nationality
British
Address
The Cottage, Marshall Lands Farm, Whickham, Tyne & Wear, NE16 4RA
Name
WILSON, Elaine

Mark Wilson

  Resigned
Appointed
01 November 1999
Resigned
10 July 2007
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
The Cottage, Marshall Lands Farm, Whickham, Tyne & Wear, NE16 4RA
Country Of Residence
United Kingdom
Name
WILSON, Mark

REVIEWS


Check The Company
Excellent according to the company’s financial health.