EVANS OF LEEDS LIMITED
Overview
Company Name | EVANS OF LEEDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00773770 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EVANS OF LEEDS LIMITED?
- Development of building projects (41100) / Construction
Where is EVANS OF LEEDS LIMITED located?
Registered Office Address | Millshaw Ring Road LS11 8EG Beeston Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EVANS OF LEEDS LIMITED?
Company Name | From | Until |
---|---|---|
EVANS EASYLET LIMITED | Apr 05, 2004 | Apr 05, 2004 |
REDVERS DEVELOPMENT ENTERPRISES LIMITED | Aug 06, 1997 | Aug 06, 1997 |
What are the latest accounts for EVANS OF LEEDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EVANS OF LEEDS LIMITED?
Last Confirmation Statement Made Up To | Aug 24, 2025 |
---|---|
Next Confirmation Statement Due | Sep 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 24, 2024 |
Overdue | No |
What are the latest filings for EVANS OF LEEDS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||
Director's details changed for Mr Robert Marshall on Aug 30, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||
Appointment of Mr Richard James Mark Bean as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Roderick Michael Evans as a director on Oct 02, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Aug 24, 2022 with updates | 4 pages | CS01 | ||
Appointment of Scott Gallagher as a secretary on Mar 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Robert Marshall as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Statement of capital following an allotment of shares on Mar 31, 2022
| 3 pages | SH01 | ||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 24, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 18 pages | AA | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed from Evans Millshaw Leeds LS11 8EG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Mr Robert Marshall as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Paul Terence Millington as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 24, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||
Who are the officers of EVANS OF LEEDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALLAGHER, Scott | Secretary | Millshaw, Beeston LS11 8EG Leeds Evans Property Group West Yorkshire United Kingdom | 295569760001 | |||||||
BEAN, Richard James Mark | Director | Millshaw Ring Road LS11 8EG Beeston Leeds | England | British | None | 286336730001 | ||||
MARSHALL, Robert | Director | Millshaw Ring Road LS11 8EG Beeston Leeds | United Kingdom | British | Chartered Accountant | 190577840003 | ||||
CURTIS, Ernest Leonard | Secretary | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | 19382660001 | ||||||
GIBSON, William Mcaulay | Secretary | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | 5387660001 | ||||||
GILBERT, Nicholas Jay | Secretary | Woodville 14 Carlton Park Avenue WF8 3HQ Pontefract West Yorkshire | British | 81344240001 | ||||||
JOBBINS, Stuart | Secretary | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
MARSHALL, Robert | Secretary | Millshaw Ring Road LS11 8EG Beeston Leeds | 165899820001 | |||||||
MILLINGTON, Paul Terence | Secretary | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | British | 58693930003 | ||||||
BELL, John Drummond | Director | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | Director | 63940900001 | ||||
BEST, George Laidler | Director | Kiddall Hall Farm York Road Barwick In Elmet LS14 3AE Leeds West Yorkshire | British | Director | 2748600001 | |||||
CULL, David Geoffrey Maurice | Director | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | Director | 84076630001 | |||||
CURTIS, Ernest Leonard | Director | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | Director | 19382660001 | |||||
EVANS, Andreas Frederick | Director | Leathley Grange LS21 2LA Leathley North Yorkshire | United Kingdom | British | Director | 9485290003 | ||||
EVANS, Dominic Redvers | Director | Pine Lodge 9 Sandmoor Avenue LS17 7DW Leeds West Yorkshire | British | Director | 7095590001 | |||||
EVANS, Frederick Redvers | Director | 16 Sandmoor Drive LS17 7DG Leeds West Yorkshire | British | Director | 4409160001 | |||||
EVANS, Roderick Michael | Director | Millshaw Ring Road LS11 8EG Beeston Leeds | United Kingdom | British | Director | 40175270005 | ||||
GIBSON, William Mcaulay | Director | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | Director | 5387660001 | |||||
GOODWILL, Geoffrey Mortimer | Director | White Court 5 Foxhill Drive, Weetwood LS16 5PG Leeds West Yorkshire | United Kingdom | British | Director | 100020003 | ||||
HELLIWELL, David Alistair | Director | 8 Farndale Close Spofforth Hill LS22 4XE Wetherby West Yorkshire | England | British | Estates Director | 15578740001 | ||||
HORSBROUGH, Pauline Elizabeth | Director | 30 The Orchard Wrenthorpe WF2 0LL Wakefield West Yorkshire | United Kingdom | British | Director | 4961270001 | ||||
MILLINGTON, Paul Terence | Director | Millshaw Ring Road LS11 8EG Beeston Leeds | United Kingdom | British | Accountant | 58693930003 | ||||
PARRISH, Trevor Lawton | Director | 46 Congreve Way Bardsey LS17 9BG Leeds West Yorkshire | British | Director | 15527330001 | |||||
TURNER, Philip Arthur | Director | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | Director | 66424440001 |
Who are the persons with significant control of EVANS OF LEEDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Evans Property Group Limited | Apr 06, 2016 | Ring Road LS11 8EG Leeds Millshaw England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0