Background WavePink WaveYellow Wave

EVANS HARDING ENGINEERS (CG) LTD (08415665)

EVANS HARDING ENGINEERS (CG) LTD (08415665) is an active UK company. incorporated on 22 February 2013. with registered office in Wembley. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). EVANS HARDING ENGINEERS (CG) LTD has been registered for 13 years. Current directors include BIGNELL, Ian Jonathon.

Company Number
08415665
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
11/12 Hallmark Trading Centre, Wembley, HA9 0LB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BIGNELL, Ian Jonathon
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANS HARDING ENGINEERS (CG) LTD

EVANS HARDING ENGINEERS (CG) LTD is an active company incorporated on 22 February 2013 with the registered office located in Wembley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). EVANS HARDING ENGINEERS (CG) LTD was registered 13 years ago.(SIC: 25620)

Status

active

Active since 13 years ago

Company No

08415665

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

11/12 Hallmark Trading Centre Fourth Way Wembley, HA9 0LB,

Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Oct 18
Loan Secured
Aug 20
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BIGNELL, Ian Jonathon

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born January 1979
Director
Appointed 26 Sept 2022

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 22 Feb 2013
Resigned 22 Feb 2013

AMIN, Dharmeshkumar

Resigned
Brightwen Grove, StanmoreHA7 4WH
Born November 1966
Director
Appointed 29 Jul 2013
Resigned 21 Feb 2025

BIGNELL, Ian Jonathan

Resigned
Hallmark Trading Centre, WembleyHA9 0LB
Born January 1979
Director
Appointed 08 Aug 2018
Resigned 01 Apr 2022

BIGNELL, Ian Jonathan

Resigned
Hallmark Trading Centre, WembleyHA9 0LB
Born January 1979
Director
Appointed 29 Apr 2017
Resigned 01 Jul 2017

SHRESTHA, Sanju

Resigned
Hallmark Trading Centre, WembleyHA9 0LB
Born September 1985
Director
Appointed 27 Feb 2013
Resigned 29 Jul 2013

Persons with significant control

1

Mr Dharmeshkumar Amin

Active
Hallmark Trading Centre, WembleyHA9 0LB
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
26 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 April 2019
AAMDAAMD
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
11 April 2017
AAMDAAMD
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
26 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Incorporation Company
22 February 2013
NEWINCIncorporation