N.R. EVANS AND SON LIMITED
ALFRETON

Hellopages » Derbyshire » Bolsover » DE55 4QX

Company number 01935889
Status Active
Incorporation Date 2 August 1985
Company Type Private Limited Company
Address AZALEA CLOSE CLOVER NOOK INDUSTRIAL PARK, SOMERCOTES, ALFRETON, DERBYSHIRE, UNITED KINGDOM, DE55 4QX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Current accounting period shortened from 31 August 2017 to 31 March 2017; Confirmation statement made on 10 January 2017 with updates; Appointment of Jay Lee Edwards as a director on 14 July 2016. The most likely internet sites of N.R. EVANS AND SON LIMITED are www.nrevansandson.co.uk, and www.n-r-evans-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Langley Mill Rail Station is 5.2 miles; to Newstead Rail Station is 5.7 miles; to Duffield Rail Station is 9 miles; to Chesterfield Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N R Evans and Son Limited is a Private Limited Company. The company registration number is 01935889. N R Evans and Son Limited has been working since 02 August 1985. The present status of the company is Active. The registered address of N R Evans and Son Limited is Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire United Kingdom De55 4qx. . DAVIS, Mark is a Secretary of the company. DAVIS, Mark is a Director of the company. DENNISON, Steven Christopher is a Director of the company. EDWARDS, Huw Llewelyn is a Director of the company. EDWARDS, Jay Lee is a Director of the company. FRANKISH, David is a Director of the company. Secretary EVANS, Angela has been resigned. Director EVANS, Angela has been resigned. Director EVANS, Neil Royston has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
DAVIS, Mark
Appointed Date: 15 July 2016

Director
DAVIS, Mark
Appointed Date: 14 July 2016
53 years old

Director
DENNISON, Steven Christopher
Appointed Date: 14 July 2016
60 years old

Director
EDWARDS, Huw Llewelyn
Appointed Date: 01 August 2009
64 years old

Director
EDWARDS, Jay Lee
Appointed Date: 14 July 2016
46 years old

Director
FRANKISH, David
Appointed Date: 14 July 2016
71 years old

Resigned Directors

Secretary
EVANS, Angela
Resigned: 15 July 2016

Director
EVANS, Angela
Resigned: 15 July 2016
67 years old

Director
EVANS, Neil Royston
Resigned: 15 July 2016
69 years old

Persons With Significant Control

N R Evans Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N.R. EVANS AND SON LIMITED Events

21 Mar 2017
Current accounting period shortened from 31 August 2017 to 31 March 2017
24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
21 Jul 2016
Appointment of Jay Lee Edwards as a director on 14 July 2016
21 Jul 2016
Appointment of Mark Davis as a secretary on 15 July 2016
20 Jul 2016
Termination of appointment of Angela Evans as a director on 15 July 2016
...
... and 76 more events
25 Feb 1988
Return made up to 17/01/88; full list of members

10 Dec 1987
Accounts for a small company made up to 31 August 1987

07 Feb 1987
Accounts for a small company made up to 31 August 1986

07 Feb 1987
Return made up to 16/01/87; full list of members

02 Aug 1985
Incorporation

N.R. EVANS AND SON LIMITED Charges

15 July 2016
Charge code 0193 5889 0005
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Investec Bank PLC (Company Number: 00489604) (the “Bank”)
Description: 3.1 each chargor, as continuing security for the payment…
27 September 2007
Legal charge
Delivered: 29 September 2007
Status: Satisfied on 18 February 2016
Persons entitled: The Welsh Ministers
Description: All that piece or parcel of land k/a unit 1 parc menter…
24 March 2005
Debenture
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
25 February 2003
Debenture
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1991
Debenture
Delivered: 17 May 1991
Status: Satisfied on 22 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…