UKBizDB.co.uk

EVANS HALSHAW LIMITED

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

This company is commonly known as Evans Halshaw Limited. The company was founded 38 years ago and was given the registration number 01994002. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:EVANS HALSHAW LIMITED
Company Number:01994002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary14 February 2006Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director01 February 2024Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director08 April 2019Active
Loxley House, Little Oak Drive, Annesley, Nottingham, United Kingdom, NG15 0DR

Corporate Director14 October 2005Active
171 Staining Road, Blackpool, FY3 0AZ

Secretary-Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Secretary31 October 2002Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary26 February 2004Active
171 Staining Road, Blackpool, FY3 0AZ

Director09 May 1986Active
171 Staining Road, Blackpool, FY3 0AZ

Director24 March 1986Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director09 April 2020Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Director31 October 2002Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active
Scotland Cottage, Melbourne, Derby, DE73 1BH

Director26 February 2004Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director01 April 2019Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director11 December 2009Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Director31 October 2002Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active

People with Significant Control

Cd Bramall Dealerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR
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 (7 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
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-06Accounts

Change account reference date company previous extended.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-04-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.