UKBizDB.co.uk

CHRIS EVANS CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Corporate Secretary30 March 2018Active
16, Appleton Drive, Dartford, Kent, United Kingdom, DA2 7EN

Director03 June 2022Active
86, High Street, Bletchingley, United Kingdom, RH1 4PA

Secretary26 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 April 2006Active
16, Oakhurst Rise, Carshalton, England, SM5 4AG

Director01 September 2014Active
57, Great Suffolk Street, London, United Kingdom, SE1 0BB

Director30 March 2018Active
86, High Street, Bletchingley, Redhill, United Kingdom, RH1 4PA

Director26 May 2006Active
90 Churston Drive, Morden, SM4 4JQ

Director26 May 2006Active
143, Mulgrave Road, Sutton, England, SM2 6JX

Director01 September 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 April 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-11Dissolution

Dissolution application strike off company.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-10-15Accounts

Accounts with accounts type small.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-09-23Accounts

Change account reference date company previous shortened.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Accounts

Change account reference date company previous shortened.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Resolution

Resolution.

Download
2018-04-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.