UKBizDB.co.uk

EVANS TURNER (FINISHES) LIMITED

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

This company is commonly known as Evans Turner (finishes) Limited. The company was founded 47 years ago and was given the registration number 01307491. The firm's registered office is in CRAYFORD. You can find them at Unit 25 Acorn Industrial Park, Crayford Road, Crayford, Kent. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:EVANS TURNER (FINISHES) LIMITED
Company Number:01307491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1977
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 25 Acorn Industrial Park, Crayford Road, Crayford, Kent, DA1 4AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 25, Acorn Industrial Park, Crayford Road, Crayford, England, DA1 4AL

Secretary18 January 2024Active
Unit 25 Acorn Industrial Park, Crayford Road, Crayford, England, DA1 4AL

Director02 February 1998Active
1 Erith Road, Belvedere, DA17 6HB

Secretary05 April 2003Active
1 Erith Road, Belvedere, DA17 6HB

Secretary-Active
58 Heath Cottages, Mill Place, Chislehurst, BR7 5ND

Secretary20 July 2002Active
7 The Weald, Chislehurst, BR7 5DT

Director22 November 1993Active
11 The Charter Road, Woodford Green, United Kingdom, IG8 9RD

Director01 February 2000Active
1 Erith Road, Belvedere, DA17 6HB

Director01 May 1997Active
Holly Lodge Longdon Wood, Keston Park, Keston, BR2 6EW

Director-Active
5 Grange Drive, Chislehurst, BR7 5ES

Director22 November 1993Active
4 Manor Place, Mavelstone Road, Bickley, BR1 2TA

Director-Active

People with Significant Control

Mr Gary Patrick Bird
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:11 The Charter Road, Woodford Green, United Kingdom, IG8 9RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Robert Mcentire
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:1 Denbridge Road, Bickley, United Kingdom, BR1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-26Capital

Capital cancellation shares.

Download
2024-04-26Capital

Capital return purchase own shares.

Download
2024-04-26Capital

Capital return purchase own shares.

Download
2024-04-24Incorporation

Memorandum articles.

Download
2024-03-22Resolution

Resolution.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-19Officers

Appoint person secretary company with name date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Capital

Capital cancellation shares.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Miscellaneous

Legacy.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.