Company NameEvapcare (ECS) Limited
DirectorDamien Lee Withers
Company StatusActive
Company Number02590626
CategoryPrivate Limited Company
Incorporation Date12 March 1991(33 years, 1 month ago)
Previous NameJohn M Fuller Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDamien Lee Withers
NationalityBritish
StatusCurrent
Appointed15 April 2008(17 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressUnit 9 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMr Damien Lee Withers
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(21 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleService Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameFrederic Sherard Neil Falkner
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Emmanuel Road
Cambridge
Cambridgeshire
CB1 1JW
Director NameJohn Martin Fuller
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address5 The Beadles
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7XA
Director NameOwen Leslie Goldring
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address24 White Lodge Close
Christchurch Park
Sutton
Surrey
SM2 5TQ
Director NameMr Keith Thomas Steer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address8 Wessex Gardens
Twyford
Reading
Berkshire
RG10 0AY
Secretary NameMr Roger Evans
NationalityBritish
StatusResigned
Appointed01 October 1991(6 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameMr Roger Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(2 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Directors Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered AddressUnit 9 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1System Uvex LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

18 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
15 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
3 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
25 March 2020Director's details changed for Mr Damien Lee Withers on 3 September 2019 (2 pages)
25 March 2020Secretary's details changed for Damien Lee Withers on 3 September 2019 (1 page)
25 March 2020Change of details for Mr Damien Lee Withers as a person with significant control on 3 September 2019 (2 pages)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 September 2019Registered office address changed from Unit 3 Summit Road Summit Centre Cranbourne Industrial Estate Potters Bar, Herts to Unit 9 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 4 September 2019 (1 page)
4 September 2019Change of details for Mr Phillip Allyn Blyth Morter as a person with significant control on 1 September 2019 (2 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 90
(4 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 90
(4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 90
(4 pages)
5 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 90
(4 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 90
(3 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 90
(3 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 March 2013Appointment of Mr Damien Lee Withers as a director (2 pages)
21 March 2013Termination of appointment of Roger Evans as a director (1 page)
21 March 2013Termination of appointment of Roger Evans as a secretary (1 page)
21 March 2013Termination of appointment of Roger Evans as a director (1 page)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
21 March 2013Appointment of Mr Damien Lee Withers as a director (2 pages)
21 March 2013Termination of appointment of Roger Evans as a secretary (1 page)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
21 March 2013Termination of appointment of Roger Evans as a director (1 page)
21 March 2013Appointment of Mr Damien Lee Withers as a director (2 pages)
21 March 2013Termination of appointment of Roger Evans as a director (1 page)
21 March 2013Appointment of Mr Damien Lee Withers as a director (2 pages)
26 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 April 2008Secretary appointed damien lee withers (1 page)
18 April 2008Appointment terminated director john fuller (1 page)
18 April 2008Appointment terminated director john fuller (1 page)
18 April 2008Secretary appointed damien lee withers (1 page)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Director's change of particulars / john fuller / 01/07/2007 (1 page)
19 March 2008Director's change of particulars / john fuller / 01/07/2007 (1 page)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 March 2007Location of debenture register (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Return made up to 12/03/07; full list of members (2 pages)
22 March 2007Return made up to 12/03/07; full list of members (2 pages)
22 March 2007Location of register of members (1 page)
29 September 2006Company name changed john m fuller LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed john m fuller LIMITED\certificate issued on 29/09/06 (2 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 March 2006Return made up to 12/03/06; full list of members (2 pages)
21 March 2006Return made up to 12/03/06; full list of members (2 pages)
17 March 2005Return made up to 12/03/05; full list of members (7 pages)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 March 2005Return made up to 12/03/05; full list of members (7 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 March 2004Return made up to 12/03/04; full list of members (7 pages)
3 March 2004Return made up to 12/03/04; full list of members (7 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 March 2003Return made up to 12/03/03; full list of members (7 pages)
14 March 2003Return made up to 12/03/03; full list of members (7 pages)
17 October 2002Company name changed uvex world systems LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed uvex world systems LIMITED\certificate issued on 17/10/02 (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
21 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 March 2001Return made up to 12/03/01; full list of members (7 pages)
21 March 2001Return made up to 12/03/01; full list of members (7 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 April 2000Return made up to 12/03/00; full list of members (7 pages)
7 April 2000Return made up to 12/03/00; full list of members (7 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 April 1999Return made up to 12/03/99; full list of members (6 pages)
17 April 1999Return made up to 12/03/99; full list of members (6 pages)
1 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 April 1998Return made up to 12/03/98; no change of members (5 pages)
29 April 1998Return made up to 12/03/98; no change of members (5 pages)
31 October 1997Secretary's particulars changed;director's particulars changed (1 page)
31 October 1997Secretary's particulars changed;director's particulars changed (1 page)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 April 1997Return made up to 12/03/97; no change of members (4 pages)
29 April 1997Return made up to 12/03/97; no change of members (4 pages)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 August 1995Secretary's particulars changed (2 pages)
18 August 1995Secretary's particulars changed (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
29 June 1995Return made up to 12/03/95; full list of members (12 pages)
29 June 1995Return made up to 12/03/95; full list of members (12 pages)