UKBizDB.co.uk

D.D.EVANS & SONS LIMITED

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

This company is commonly known as D.d.evans & Sons Limited. The company was founded 62 years ago and was given the registration number 00719925. The firm's registered office is in LAMPETER. You can find them at Service Garage, North Road, Lampeter, Cardiganshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:D.D.EVANS & SONS LIMITED
Company Number:00719925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1962
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Service Garage, North Road, Lampeter, Cardiganshire, SA48 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynallt Forest Road, Lampeter, SA48 8AN

Secretary-Active
Service Garage, North Road, Lampeter, SA48 7JA

Director11 January 2023Active
4 Maesycoed Road, Lampeter, SA48 7JE

Director-Active
Brymarte North Road, Lampeter, SA48 7JA

Director-Active

People with Significant Control

Mr Kevin David Ryan Evans
Notified on:31 October 2019
Status:Active
Date of birth:September 1966
Nationality:Welsh
Address:Service Garage, Lampeter, SA48 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Hugh Meuryn Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:Welsh
Country of residence:Wales
Address:Brynmarte, North Road, Lampeter, Wales, SA48 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Audrey Anne Evans
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:Welsh
Country of residence:Wales
Address:4, Maesycoed Road, Lampeter, Wales, SA48 7JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Elizabeth Margaret Pugh
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:Welsh
Country of residence:Wales
Address:Lynallt, Forest Road, Lampeter, Wales, SA48 8AN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.