This company is commonly known as Evan-evans Group Limited. The company was founded 10 years ago and was given the registration number 08853218. The firm's registered office is in LLANDEILO. You can find them at 1 Rhosmaen Street, , Llandeilo, Carmarthenshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | EVAN-EVANS GROUP LIMITED |
---|---|---|
Company Number | : | 08853218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Rhosmaen Street, Llandeilo, SA19 6LU | Director | 24 February 2016 | Active |
1, Rhosmaen Street, Llandeilo, SA19 6LU | Director | 01 July 2015 | Active |
29a, Danvers Street, London, England, SW3 5AY | Director | 24 February 2016 | Active |
1, Rhosmaen Street, Llandeilo, United Kingdom, SA19 6LU | Director | 20 January 2014 | Active |
The Old Mill House, Merretts Mill Industrial Estate, Woodchester, United Kingdom, GL5 5EX | Director | 20 January 2014 | Active |
Mr Simon Buckley | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | 1, Rhosmaen Street, Llandeilo, SA19 6LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-29 | Change of name | Certificate change of name company. | Download |
2024-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-02 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-08 | Accounts | Change account reference date company previous extended. | Download |
2023-04-20 | Gazette | Gazette filings brought up to date. | Download |
2023-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Accounts | Change account reference date company current shortened. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-07 | Gazette | Gazette filings brought up to date. | Download |
2022-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-08 | Gazette | Gazette notice compulsory. | Download |
2021-09-09 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.