S EVANS & SONS LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 0PJ

Company number 03706361
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address DEMOLITION CONTRACTORS SITE, DITTON ROAD, WIDNES, CHESHIRE, WA8 0PJ
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of S EVANS & SONS LIMITED are www.sevanssons.co.uk, and www.s-evans-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. S Evans Sons Limited is a Private Limited Company. The company registration number is 03706361. S Evans Sons Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of S Evans Sons Limited is Demolition Contractors Site Ditton Road Widnes Cheshire Wa8 0pj. . SUMNER, Sharon Amanda is a Secretary of the company. EVANS, Paul Barry is a Director of the company. EVANS, Samuel is a Director of the company. SUMNER, Sharon Amanda is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director EVANS, Neil Andrew has been resigned. Director EVANS, Sylvia Ellen has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Secretary
SUMNER, Sharon Amanda
Appointed Date: 02 February 1999

Director
EVANS, Paul Barry
Appointed Date: 02 February 1999
57 years old

Director
EVANS, Samuel
Appointed Date: 02 February 1999
78 years old

Director
SUMNER, Sharon Amanda
Appointed Date: 02 February 1999
55 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Director
EVANS, Neil Andrew
Resigned: 08 January 2016
Appointed Date: 02 February 1999
56 years old

Director
EVANS, Sylvia Ellen
Resigned: 14 October 2014
Appointed Date: 02 February 1999
78 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Persons With Significant Control

Mr Samuel Evans
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S EVANS & SONS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

27 Jan 2016
Termination of appointment of Neil Andrew Evans as a director on 8 January 2016
...
... and 53 more events
29 Apr 1999
New director appointed
09 Feb 1999
Registered office changed on 09/02/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
09 Feb 1999
Director resigned
09 Feb 1999
Secretary resigned
02 Feb 1999
Incorporation

S EVANS & SONS LIMITED Charges

4 April 2000
Legal mortgage
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H & l/h property k/a scrap yard land on south side of…
4 April 2000
Legal mortgage
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on south side of ditton road widnes cheshire -…
15 December 1999
Mortgage debenture
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…