EVANS S LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 0RB

Company number 05009875
Status Active
Incorporation Date 8 January 2004
Company Type Private Limited Company
Address 60 CARRINGTON LANE, MILFORD ON SEA, LYMINGTON, ENGLAND, SO41 0RB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from 58 Booth Rise Northampton Northamptonshire NN3 6HR to 60 Carrington Lane Milford on Sea Lymington SO41 0RB on 9 February 2017; Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of EVANS S LIMITED are www.evanss.co.uk, and www.evans-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to New Milton Rail Station is 3.8 miles; to Hinton Admiral Rail Station is 6 miles; to Brockenhurst Rail Station is 6.2 miles; to Beaulieu Road Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evans S Limited is a Private Limited Company. The company registration number is 05009875. Evans S Limited has been working since 08 January 2004. The present status of the company is Active. The registered address of Evans S Limited is 60 Carrington Lane Milford On Sea Lymington England So41 0rb. . EVANS, Linda Margaret is a Secretary of the company. EVANS, Steve is a Director of the company. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
EVANS, Linda Margaret
Appointed Date: 08 January 2004

Director
EVANS, Steve
Appointed Date: 08 January 2004
65 years old

Resigned Directors

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 08 January 2004
Appointed Date: 08 January 2004

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 08 January 2004
Appointed Date: 08 January 2004

Persons With Significant Control

Mr Steve Evans
Notified on: 1 January 2017
65 years old
Nature of control: Ownership of shares – 75% or more

EVANS S LIMITED Events

09 Feb 2017
Registered office address changed from 58 Booth Rise Northampton Northamptonshire NN3 6HR to 60 Carrington Lane Milford on Sea Lymington SO41 0RB on 9 February 2017
16 Jan 2017
Confirmation statement made on 8 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 25 more events
21 Jan 2004
Secretary resigned
21 Jan 2004
Director resigned
21 Jan 2004
New secretary appointed
21 Jan 2004
New director appointed
08 Jan 2004
Incorporation

EVANS S LIMITED Charges

4 February 2004
Debenture
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: Snap-on U.K. Holdings Limited
Description: Fixed and floating charge over all equipment undertaking…
4 February 2004
Debenture
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: Snap-on Finance U.K. Limited
Description: Fixed and floating charge over all equipment undertaking…