ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Evc Holdings Ltd

Evc Holdings Ltd is an active company incorporated on 22 December 2020 with the registered office located in Cramlington, Northumberland. Evc Holdings Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13094762
Private limited company
Age
4 years
Incorporated 22 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 December 2024 (8 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
European House 9-10 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
United Kingdom
Address changed on 20 Dec 2023 (1 year 8 months ago)
Previous address was European House 9-10 Apex Business Village Annitsford Northumberland NE23 7BF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jan 1976
Director • British • Lives in England • Born in Dec 1969
Director • British • Lives in England • Born in Oct 1962
Director • British • Lives in England • Born in Nov 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
European Vehicle Contracts Limited
Mr Stephen John Carroll, Ms Andrea Tracy Dunn, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£372.72K
Decreased by £28.3K (-7%)
Total Liabilities
-£71.7K
Decreased by £28.3K (-28%)
Net Assets
£301.02K
Same as previous period
Debt Ratio (%)
19%
Decreased by 5.7% (-23%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 12 Aug 2025
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Full Accounts Submitted
1 Year Ago on 20 Aug 2024
Mrs Cassandra Shepherd Appointed
1 Year 5 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 20 Dec 2023
Own Shares Purchased
2 Years 2 Months Ago on 22 Jun 2023
Full Accounts Submitted
2 Years 3 Months Ago on 2 Jun 2023
Stephen Andrew Dixon Resigned
2 Years 3 Months Ago on 24 May 2023
Stephen Andrew Dixon (PSC) Resigned
2 Years 3 Months Ago on 24 May 2023
Get Credit Report
Discover Evc Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 12 Aug 2025
Confirmation statement made on 21 December 2024 with updates
Submitted on 23 Dec 2024
Appointment of Mrs Cassandra Shepherd as a director on 3 April 2024
Submitted on 18 Dec 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 20 Aug 2024
Confirmation statement made on 21 December 2023 with updates
Submitted on 2 Jan 2024
Registered office address changed from European House 9-10 Apex Business Village Annitsford Northumberland NE23 7BF United Kingdom to European House 9-10 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 20 December 2023
Submitted on 20 Dec 2023
Purchase of own shares.
Submitted on 22 Jun 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 2 Jun 2023
Cessation of Stephen Andrew Dixon as a person with significant control on 24 May 2023
Submitted on 24 May 2023
Resolutions
Submitted on 24 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year