EVANS MOTOR FACTORS LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL14 3AE

Company number 05335243
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address PARIS HOUSE WELL STREET, CEFN MAWR, WREXHAM, CLWYD, LL14 3AE
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 3 . The most likely internet sites of EVANS MOTOR FACTORS LIMITED are www.evansmotorfactors.co.uk, and www.evans-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Gobowen Rail Station is 5.7 miles; to Wrexham General Rail Station is 6.1 miles; to Cefn-y-Bedd Rail Station is 8.9 miles; to Caergwrle 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 Motor Factors Limited is a Private Limited Company. The company registration number is 05335243. Evans Motor Factors Limited has been working since 18 January 2005. The present status of the company is Active. The registered address of Evans Motor Factors Limited is Paris House Well Street Cefn Mawr Wrexham Clwyd Ll14 3ae. . EVANS, Joanne Hammond is a Secretary of the company. EVANS, Derek Gilbert is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
EVANS, Joanne Hammond
Appointed Date: 18 January 2005

Director
EVANS, Derek Gilbert
Appointed Date: 18 January 2005
67 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 18 January 2005
Appointed Date: 18 January 2005

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 January 2005
Appointed Date: 18 January 2005
63 years old

Persons With Significant Control

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

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

EVANS MOTOR FACTORS LIMITED Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3

...
... and 25 more events
07 Feb 2005
Secretary resigned
07 Feb 2005
Director resigned
07 Feb 2005
New secretary appointed
07 Feb 2005
New director appointed
18 Jan 2005
Incorporation

EVANS MOTOR FACTORS LIMITED Charges

16 February 2007
Debenture
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…