Background WavePink WaveYellow Wave

EV RANGE EXTENDER LTD (06936278)

EV RANGE EXTENDER LTD (06936278) is an active UK company. incorporated on 17 June 2009. with registered office in Birkenhead. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). EV RANGE EXTENDER LTD has been registered for 16 years. Current directors include QUINN, John Patrick.

Company Number
06936278
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
Environmental Innovation Centre, Birkenhead, CH41 9HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
QUINN, John Patrick
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV RANGE EXTENDER LTD

EV RANGE EXTENDER LTD is an active company incorporated on 17 June 2009 with the registered office located in Birkenhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). EV RANGE EXTENDER LTD was registered 16 years ago.(SIC: 28990)

Status

active

Active since 16 years ago

Company No

06936278

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Dormant

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

121 ENGINEERS LTD
From: 17 June 2009To: 9 May 2018
Contact
Address

Environmental Innovation Centre Campbeltown Road Birkenhead, CH41 9HP,

Previous Addresses

Quinnovations House Dock Road North Bromborough Wirral CH62 4AG England
From: 23 April 2019To: 10 January 2023
Blockwalls Head Office John Beach Ltd Dock Road North Wirral CH62 4TQ United Kingdom
From: 5 March 2019To: 23 April 2019
Mersey Wharf Business Park Unit 7 Dock Road South Bromborough Wirral CH62 4SF England
From: 20 June 2017To: 5 March 2019
Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom
From: 5 October 2015To: 20 June 2017
4-29 Queens Road Southport Merseyside PR9 9HN
From: 29 August 2013To: 5 October 2015
Riverbank House 1 Riverbank Road Bromborough Wirral Merseyside CH62 3JQ England
From: 30 January 2013To: 29 August 2013
12 Mead Avenue Litherland Liverpool Merseyside L21 7QL England
From: 19 September 2012To: 30 January 2013
3 Mosedale Road, Croft Business Park Bromborough Wirral Merseyside CH62 3QZ England
From: 27 February 2012To: 19 September 2012
12 Mead Avenue Litherland Liverpool Merseyside L21 7QL
From: 17 June 2009To: 27 February 2012
Timeline

9 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Jun 17
New Owner
Oct 18
Owner Exit
Oct 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

QUINN, John Patrick

Active
Campbeltown Road, BirkenheadCH41 9HP
Born April 1951
Director
Appointed 31 Jan 2011

CALDERBANK, Tom

Resigned
Willaston, NestonCH64 1RL
Born June 1961
Director
Appointed 06 Sept 2016
Resigned 13 Jun 2017

PLUMB, Simon Nicholas

Resigned
Appleton, WarringtonWA4 5JX
Born October 1956
Director
Appointed 06 Sept 2016
Resigned 13 Jun 2017

QUINN, John Patrick

Resigned
Mead Avenue, LiverpoolL21 7QL
Born April 1951
Director
Appointed 17 Jun 2009
Resigned 31 Jan 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan James Quinn

Active
Campbeltown Road, BirkenheadCH41 9HP
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2018

Mr John Patrick Quinn

Ceased
Unit 7, BromboroughCH62 4SF
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jun 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2016
AR01AR01
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Incorporation Company
17 June 2009
NEWINCIncorporation