Company NameEvolution Mro Ltd
DirectorToby Mark Bridges
Company StatusActive
Company Number08373814
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Toby Mark Bridges
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbrecht House Locomotion Way
Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5US
Director NameMr Peter Oram
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Trinity Green Eldon Street
South Shields
Tyne And Wear
NE33 1SA

Contact

Websiteevolutionmro.com
Telephone0191 2560574
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAlbrecht House Locomotion Way
Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5US
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Nbt (Group) Limited
100.00%
Ordinary A

Financials

Year2014
Net Worth£61,902
Cash£84,299
Current Liabilities£585,021

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

8 November 2013Delivered on: 21 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 29 October 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
26 January 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
3 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
3 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
30 June 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
10 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
10 February 2020Change of details for Nbt (Group) Limited as a person with significant control on 19 March 2019 (2 pages)
10 February 2020Director's details changed for Mr Toby Mark Bridges on 10 February 2020 (2 pages)
8 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
12 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
(3 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
(3 pages)
8 October 2015Termination of appointment of Peter Oram as a director on 9 September 2015 (2 pages)
8 October 2015Termination of appointment of Peter Oram as a director on 9 September 2015 (2 pages)
8 October 2015Termination of appointment of Peter Oram as a director on 9 September 2015 (2 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50,000
(4 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50,000
(4 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 October 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 50,000
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 50,000
(3 pages)
13 October 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
13 October 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
16 July 2014Registered office address changed from Unit G16 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA to Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5US on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Unit G16 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA to Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5US on 16 July 2014 (1 page)
11 July 2014Appointment of Mr Toby Mark Bridges as a director (2 pages)
11 July 2014Appointment of Mr Toby Mark Bridges as a director (2 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Director's details changed for Mr Peter Oram on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Peter Oram on 30 January 2014 (2 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
24 January 2014Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 24 January 2014 (1 page)
21 November 2013Registration of charge 083738140002 (5 pages)
21 November 2013Registration of charge 083738140002 (5 pages)
29 October 2013Registration of charge 083738140001 (8 pages)
29 October 2013Registration of charge 083738140001 (8 pages)
24 January 2013Incorporation (15 pages)
24 January 2013Incorporation (15 pages)