UKBizDB.co.uk

EVANS & WHITE MANUFACTURING LIMITED

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

This company is commonly known as Evans & White Manufacturing Limited. The company was founded 24 years ago and was given the registration number 03985817. The firm's registered office is in DUDLEY. You can find them at The Old School, Saint Johns Road, Dudley, West Midlands. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:EVANS & WHITE MANUFACTURING LIMITED
Company Number:03985817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:The Old School, Saint Johns Road, Dudley, West Midlands, DY2 7JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Quorn Crescent, Wordsley, Stourbridge, DY8 5NW

Secretary04 May 2000Active
7, Ash Close, Codsall, Wolverhampton, England, WV8 1JW

Director25 September 2013Active
The Old School, Saint Johns Road, Dudley, DY2 7JT

Director02 April 2024Active
22 Quorn Crescent, Wordsley, Stourbridge, DY8 5NW

Director04 May 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary04 May 2000Active
81, Adelaide Street, Brierley Hill, England, DY5 3HL

Director25 September 2013Active
34 Ridgewood Avenue, Wollaston, Stourbridge, DY8 4QH

Director22 November 2000Active
The Old Bakery, The Village, Chaddesley Corbett, Kidderminster, DY10 4SA

Director24 May 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director04 May 2000Active

People with Significant Control

Mr David Martyn Millward
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:The Old School, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janice Millward
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:The Old School, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John David Robinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:The Old School, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Barbara Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:The Old School, Dudley, DY2 7JT
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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Resolution

Resolution.

Download
2023-03-08Capital

Capital cancellation shares.

Download
2023-03-08Capital

Capital return purchase own shares.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.