DENIS EVANS(HOLDINGS)LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 3YA

Company number 00504386
Status Active
Incorporation Date 14 February 1952
Company Type Private Limited Company
Address 7-9 THE AVENUE, EASTBOURNE, EAST SUSSEX, BN21 3YA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 8,150 ; Satisfaction of charge 005043860011 in full. The most likely internet sites of DENIS EVANS(HOLDINGS)LIMITED are www.denis.co.uk, and www.denis.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-three years and eight months. The distance to to Pevensey & Westham Rail Station is 3.7 miles; to Pevensey Bay Rail Station is 4.2 miles; to Berwick (Sussex) Rail Station is 6.9 miles; to Cooden Beach Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denis Evans Holdings Limited is a Private Limited Company. The company registration number is 00504386. Denis Evans Holdings Limited has been working since 14 February 1952. The present status of the company is Active. The registered address of Denis Evans Holdings Limited is 7 9 The Avenue Eastbourne East Sussex Bn21 3ya. The company`s financial liabilities are £351.79k. It is £337.8k against last year. The cash in hand is £278.54k. It is £277.9k against last year. And the total assets are £362.54k, which is £295.25k against last year. EVANS, Juliette Denise is a Secretary of the company. GRUBB, Andrew Simon John is a Director of the company. GRUBB, Juliette Denise is a Director of the company. Secretary EVANS, Denis has been resigned. Secretary EVANS, Denis has been resigned. Secretary KIRKHAM, Norman has been resigned. Secretary KIRKHAM, Norman has been resigned. Director EVANS, Denis has been resigned. Director KIRKHAM, Norman has been resigned. Director KIRKHAM, Norman has been resigned. The company operates in "Development of building projects".


denis Key Finiance

LIABILITIES £351.79k
+2413%
CASH £278.54k
+43018%
TOTAL ASSETS £362.54k
+438%
All Financial Figures

Current Directors

Secretary
EVANS, Juliette Denise
Appointed Date: 22 September 1996

Director
GRUBB, Andrew Simon John
Appointed Date: 08 August 1996
67 years old

Director

Resigned Directors

Secretary
EVANS, Denis
Resigned: 04 June 1996
Appointed Date: 20 June 1994

Secretary
EVANS, Denis
Resigned: 22 February 1994

Secretary
KIRKHAM, Norman
Resigned: 22 September 1996
Appointed Date: 11 June 1996

Secretary
KIRKHAM, Norman
Resigned: 21 June 1994
Appointed Date: 22 February 1994

Director
EVANS, Denis
Resigned: 04 June 1996
108 years old

Director
KIRKHAM, Norman
Resigned: 27 December 2001
Appointed Date: 26 March 1996
102 years old

Director
KIRKHAM, Norman
Resigned: 21 June 1994
Appointed Date: 22 February 1994
102 years old

DENIS EVANS(HOLDINGS)LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8,150

13 Feb 2016
Satisfaction of charge 005043860011 in full
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 8,150

...
... and 81 more events
24 Feb 1988
Group accounts for a small company made up to 30 September 1987

24 Feb 1988
Return made up to 10/02/88; full list of members

11 Feb 1987
Accounts for a small company made up to 30 September 1986

11 Feb 1987
Return made up to 09/02/87; full list of members

10 Aug 1983
Alter mem and arts

DENIS EVANS(HOLDINGS)LIMITED Charges

20 January 2015
Charge code 0050 4386 0011
Delivered: 21 January 2015
Status: Satisfied on 13 February 2016
Persons entitled: Coutts & Company
Description: 4 & 5 market street falmouth cornwall…
5 October 2007
Legal charge
Delivered: 11 October 2007
Status: Satisfied on 9 December 2010
Persons entitled: Paragon Mortgages Limited
Description: The property k/a gills garage and shop four turnings feock…
25 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Old marine house 2-4 trelawney road falmouth cornwall.
4 April 2007
Deed of charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 86 killigrew street falmouth cornwall. Fixed charge over…
3 April 2007
Deed of charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Chyandour leats lane mylor bridge falmouth cornwall. Fixed…
7 February 2005
Legal mortgage
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: Chyandour leats lane mylor bridge falmouth cornwall.
11 November 2004
Legal mortgage
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Coutts & Company
Description: 86 killicrew street, falmouth, cornwall.
16 April 2004
Mortgage
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Coutts & Company
Description: The old grain store 15 windsor terrace falmouth cornwall…
13 August 2003
Legal mortgage
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Marine house (formerly college house) 2-4 trelawney road…
7 June 2001
Legal mortgage
Delivered: 19 June 2001
Status: Satisfied on 7 December 2004
Persons entitled: Coutts & Company
Description: 86 killgrew st,falmouth,cornwall.
28 June 1999
Legal mortgage
Delivered: 9 July 1999
Status: Satisfied on 23 August 2003
Persons entitled: Coutts & Co.
Description: College house trelawney road falmouth cornwall. And the…