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.
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 | : |
|
Registered Address | : | Unit 25 Acorn Industrial Park, Crayford Road, Crayford, Kent, DA1 4AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 25, Acorn Industrial Park, Crayford Road, Crayford, England, DA1 4AL | Secretary | 18 January 2024 | Active |
Unit 25 Acorn Industrial Park, Crayford Road, Crayford, England, DA1 4AL | Director | 02 February 1998 | Active |
1 Erith Road, Belvedere, DA17 6HB | Secretary | 05 April 2003 | Active |
1 Erith Road, Belvedere, DA17 6HB | Secretary | - | Active |
58 Heath Cottages, Mill Place, Chislehurst, BR7 5ND | Secretary | 20 July 2002 | Active |
7 The Weald, Chislehurst, BR7 5DT | Director | 22 November 1993 | Active |
11 The Charter Road, Woodford Green, United Kingdom, IG8 9RD | Director | 01 February 2000 | Active |
1 Erith Road, Belvedere, DA17 6HB | Director | 01 May 1997 | Active |
Holly Lodge Longdon Wood, Keston Park, Keston, BR2 6EW | Director | - | Active |
5 Grange Drive, Chislehurst, BR7 5ES | Director | 22 November 1993 | Active |
4 Manor Place, Mavelstone Road, Bickley, BR1 2TA | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Capital | Capital cancellation shares. | Download |
2024-04-26 | Capital | Capital return purchase own shares. | Download |
2024-04-26 | Capital | Capital return purchase own shares. | Download |
2024-04-24 | Incorporation | Memorandum articles. | Download |
2024-03-22 | Resolution | Resolution. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-19 | Officers | Appoint person secretary company with name date. | Download |
2024-01-19 | Officers | Termination secretary company with name termination date. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Capital | Capital cancellation shares. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Miscellaneous | Legacy. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.