This company is commonly known as Chris Evans Consulting Limited. The company was founded 18 years ago and was given the registration number 05771447. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | CHRIS EVANS CONSULTING LIMITED |
---|---|---|
Company Number | : | 05771447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2006 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Corporate Secretary | 30 March 2018 | Active |
16, Appleton Drive, Dartford, Kent, United Kingdom, DA2 7EN | Director | 03 June 2022 | Active |
86, High Street, Bletchingley, United Kingdom, RH1 4PA | Secretary | 26 May 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 April 2006 | Active |
16, Oakhurst Rise, Carshalton, England, SM5 4AG | Director | 01 September 2014 | Active |
57, Great Suffolk Street, London, United Kingdom, SE1 0BB | Director | 30 March 2018 | Active |
86, High Street, Bletchingley, Redhill, United Kingdom, RH1 4PA | Director | 26 May 2006 | Active |
90 Churston Drive, Morden, SM4 4JQ | Director | 26 May 2006 | Active |
143, Mulgrave Road, Sutton, England, SM2 6JX | Director | 01 September 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 April 2006 | Active |
M-E Engineers Limited | ||
Notified on | : | 30 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 5-11 Lavington Street, London, United Kingdom, SE1 0NZ |
Nature of control | : |
|
Mr Christopher Kenneth Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 86, High Street, Redhill, England, RH1 4PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-24 | Gazette | Gazette notice voluntary. | Download |
2023-01-11 | Dissolution | Dissolution application strike off company. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Accounts | Accounts with accounts type small. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Termination secretary company with name termination date. | Download |
2020-10-26 | Accounts | Accounts with accounts type small. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Resolution | Resolution. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.