D.T. EVANS & SON LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV4 8HX

Company number 04696837
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address ARMSTRONG ACCOUNTANCY, 1&2 MERCIA VILLAGE, TORWOOD CLOSE WESTWOOD BUSINESS PARK, COVENTRY, CV4 8HX
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of D.T. EVANS & SON LTD are www.dtevansson.co.uk, and www.d-t-evans-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. D T Evans Son Ltd is a Private Limited Company. The company registration number is 04696837. D T Evans Son Ltd has been working since 13 March 2003. The present status of the company is Active. The registered address of D T Evans Son Ltd is Armstrong Accountancy 1 2 Mercia Village Torwood Close Westwood Business Park Coventry Cv4 8hx. The company`s financial liabilities are £1.12k. It is £-5.69k against last year. And the total assets are £5.32k, which is £-30.78k against last year. WESTON, Mark Steven is a Secretary of the company. WESTON, Mark Steven is a Director of the company. Secretary EVANS, Janet Elaine has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director EVANS, Carl Tudor has been resigned. Director EVANS, Janet Elaine has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Painting".


d.t. evans & son Key Finiance

LIABILITIES £1.12k
-84%
CASH n/a
TOTAL ASSETS £5.32k
-86%
All Financial Figures

Current Directors

Secretary
WESTON, Mark Steven
Appointed Date: 01 April 2012

Director
WESTON, Mark Steven
Appointed Date: 01 April 2012
43 years old

Resigned Directors

Secretary
EVANS, Janet Elaine
Resigned: 01 April 2012
Appointed Date: 17 March 2003

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 17 March 2003
Appointed Date: 13 March 2003

Director
EVANS, Carl Tudor
Resigned: 01 April 2012
Appointed Date: 17 March 2003
68 years old

Director
EVANS, Janet Elaine
Resigned: 01 April 2012
Appointed Date: 17 March 2003
69 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 17 March 2003
Appointed Date: 13 March 2003

Persons With Significant Control

Mr Mark Steven Weston
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

D.T. EVANS & SON LTD Events

30 May 2017
Total exemption full accounts made up to 31 March 2017
24 Mar 2017
Confirmation statement made on 13 March 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Apr 2016
Director's details changed for Mr Mark Steven Weston on 1 April 2016
16 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

...
... and 38 more events
22 Mar 2003
New director appointed
22 Mar 2003
New secretary appointed;new director appointed
22 Mar 2003
Director resigned
22 Mar 2003
Secretary resigned
13 Mar 2003
Incorporation