ALF EVANS & SON LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Cherwell » OX26 6LP

Company number 00437483
Status Active
Incorporation Date 23 June 1947
Company Type Private Limited Company
Address 88 SHEEP STREET, BICESTER, OXFORDSHIRE, OX26 6LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 20,000 . The most likely internet sites of ALF EVANS & SON LIMITED are www.alfevansson.co.uk, and www.alf-evans-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. The distance to to Bicester Town Rail Station is 0.5 miles; to Tackley Rail Station is 6.3 miles; to Kings Sutton Rail Station is 10 miles; to Oxford Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alf Evans Son Limited is a Private Limited Company. The company registration number is 00437483. Alf Evans Son Limited has been working since 23 June 1947. The present status of the company is Active. The registered address of Alf Evans Son Limited is 88 Sheep Street Bicester Oxfordshire Ox26 6lp. The company`s financial liabilities are £26.32k. It is £12.99k against last year. The cash in hand is £51.75k. It is £15k against last year. And the total assets are £52.61k, which is £14.95k against last year. EVANS, Warren Lee is a Secretary of the company. EVANS, Nicholas John is a Director of the company. EVANS, Paula Michelle is a Director of the company. Director EVANS, Dennis Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


alf evans & son Key Finiance

LIABILITIES £26.32k
+97%
CASH £51.75k
+40%
TOTAL ASSETS £52.61k
+39%
All Financial Figures

Current Directors


Director
EVANS, Nicholas John
Appointed Date: 01 June 2010
50 years old

Director
EVANS, Paula Michelle
Appointed Date: 01 June 2010
47 years old

Resigned Directors

Director
EVANS, Dennis Henry
Resigned: 31 May 2010
77 years old

Persons With Significant Control

Mr Nicholas John Evans
Notified on: 26 October 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Michelle Mackay
Notified on: 26 October 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALF EVANS & SON LIMITED Events

01 Dec 2016
Confirmation statement made on 26 October 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20,000

01 Oct 2015
Total exemption small company accounts made up to 31 January 2015
01 Dec 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 20,000

...
... and 73 more events
30 Nov 1987
Return made up to 31/10/87; full list of members

21 Oct 1987
Return made up to 29/05/85; full list of members

28 Sep 1987
Particulars of mortgage/charge

10 Aug 1987
Return made up to 03/12/86; full list of members

06 Apr 1987
Accounts for a small company made up to 31 January 1985

ALF EVANS & SON LIMITED Charges

9 December 2011
Legal charge
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 and 6 market square bicester oxfordshire t/n ON155654…
13 January 1993
Charge deed
Delivered: 28 January 1993
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: 5/6 market hill bicester and all buildings and fixtures…
23 September 1987
Legal mortgage
Delivered: 28 September 1987
Status: Satisfied on 30 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H 5/6 market square, bicester, oxon together with all…
2 June 1986
Mortgage
Delivered: 4 June 1986
Status: Satisfied on 30 March 2006
Persons entitled: Eagle Star Insurance Company
Description: F/Hold 5 & 6 market hill, bicester, oxford.
27 October 1981
Legal charge
Delivered: 3 November 1981
Status: Satisfied on 30 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H 5/6 market hill bicester oxon.