JOHN EVANS STRONGMAN LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Erewash » DE7 8JF

Company number 04146289
Status Active
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address 155 AWSWORTH ROAD, ILKESTON, DERBYSHIRE, DE7 8JF
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1 . The most likely internet sites of JOHN EVANS STRONGMAN LIMITED are www.johnevansstrongman.co.uk, and www.john-evans-strongman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. John Evans Strongman Limited is a Private Limited Company. The company registration number is 04146289. John Evans Strongman Limited has been working since 23 January 2001. The present status of the company is Active. The registered address of John Evans Strongman Limited is 155 Awsworth Road Ilkeston Derbyshire De7 8jf. The company`s financial liabilities are £0.77k. It is £0k against last year. And the total assets are £0.65k, which is £-0.75k against last year. EVANS, John Richard is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary EVANS, Mariesah has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director EVANS, Mariesah has been resigned. The company operates in "Support activities to performing arts".


john evans strongman Key Finiance

LIABILITIES £0.77k
+0%
CASH n/a
TOTAL ASSETS £0.65k
-54%
All Financial Figures

Current Directors

Director
EVANS, John Richard
Appointed Date: 25 January 2001
78 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 25 January 2001
Appointed Date: 23 January 2001

Secretary
EVANS, Mariesah
Resigned: 31 December 2010
Appointed Date: 25 January 2001

Nominee Director
CREDITREFORM LIMITED
Resigned: 25 January 2001
Appointed Date: 23 January 2001

Director
EVANS, Mariesah
Resigned: 12 August 2003
Appointed Date: 25 January 2001
42 years old

Persons With Significant Control

Mr John Richard Evans
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

JOHN EVANS STRONGMAN LIMITED Events

27 Jan 2017
Confirmation statement made on 23 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

29 May 2015
Total exemption small company accounts made up to 31 January 2015
28 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1

...
... and 32 more events
08 Feb 2001
New secretary appointed;new director appointed
29 Jan 2001
Registered office changed on 29/01/01 from: windsor house temple row birmingham west midlands B2 5JX
29 Jan 2001
Secretary resigned
29 Jan 2001
Director resigned
23 Jan 2001
Incorporation