EVANS (CONSTRUCTION CONSULTANTS) LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS9 8LZ

Company number 04145586
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address HARMONY HOUSE, 34 HIGH STREET ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8LZ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 2 . The most likely internet sites of EVANS (CONSTRUCTION CONSULTANTS) LIMITED are www.evansconstructionconsultants.co.uk, and www.evans-construction-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Evans Construction Consultants Limited is a Private Limited Company. The company registration number is 04145586. Evans Construction Consultants Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of Evans Construction Consultants Limited is Harmony House 34 High Street Aldridge Walsall West Midlands Ws9 8lz. The company`s financial liabilities are £68.59k. It is £28.06k against last year. The cash in hand is £32.6k. It is £32.6k against last year. And the total assets are £139.17k, which is £53.18k against last year. EVANS, Russell Philip is a Director of the company. Secretary EVANS, Lisa has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


evans (construction consultants) Key Finiance

LIABILITIES £68.59k
+69%
CASH £32.6k
TOTAL ASSETS £139.17k
+61%
All Financial Figures

Current Directors

Director
EVANS, Russell Philip
Appointed Date: 22 January 2001
58 years old

Resigned Directors

Secretary
EVANS, Lisa
Resigned: 01 April 2013
Appointed Date: 22 January 2001

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Persons With Significant Control

Mr Andrew David Evans
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell Philip Evans
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVANS (CONSTRUCTION CONSULTANTS) LIMITED Events

03 Mar 2017
Confirmation statement made on 22 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

19 Feb 2016
Director's details changed for Mr Russell Philip Evans on 22 January 2016
04 Feb 2016
Registration of charge 041455860003, created on 4 February 2016
...
... and 39 more events
27 Feb 2001
Accounting reference date shortened from 31/01/02 to 31/03/01
30 Jan 2001
Registered office changed on 30/01/01 from: 25 hill road theydon bois epping essex CM16 7LX
30 Jan 2001
Secretary resigned
30 Jan 2001
Director resigned
22 Jan 2001
Incorporation

EVANS (CONSTRUCTION CONSULTANTS) LIMITED Charges

4 February 2016
Charge code 0414 5586 0003
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
30 May 2008
Debenture
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 March 2007
Debenture
Delivered: 22 March 2007
Status: Satisfied on 28 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…