UKBizDB.co.uk

EVANSWILD LIMITED

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

This company is commonly known as Evanswild Limited. The company was founded 30 years ago and was given the registration number 02888144. The firm's registered office is in HERTFORDSHIRE. You can find them at 5 Bridge Road, Welwyn Garden City, Hertfordshire, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:EVANSWILD LIMITED
Company Number:02888144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:5 Bridge Road, Welwyn Garden City, Hertfordshire, AL8 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Ware Road, Hoddesdon, EN11 9ES

Secretary30 September 2005Active
Ashleigh, 66 Ware Road, Hoddesdon, EN11 9ES

Director01 July 1996Active
66 Ware Road, Hoddesdon, EN11 9ES

Director30 September 2005Active
Tinkers Cottage, Therfield, Royston, SG8 9RH

Secretary01 July 1996Active
2 Hullfarm Road, Albury,

Secretary19 January 1994Active
3 Paddock Road, Buntingford, SG9 9EX

Secretary28 March 1994Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary17 January 1994Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director17 January 1994Active
Tinkers Cottage, Therfield, Royston, SG8 9RH

Director19 January 1994Active
Tinkers Cottage, Dane End Therfield, Royston, SG8 9RH

Director06 April 1997Active

People with Significant Control

Mr David Dennis Chappell
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:English
Address:5 Bridge Road, Hertfordshire, AL8 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Diane Chappell
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:English
Address:5 Bridge Road, Hertfordshire, AL8 6NA
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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption full.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption full.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Accounts

Accounts with accounts type total exemption full.

Download
2014-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-28Accounts

Accounts with accounts type total exemption full.

Download
2013-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-06Accounts

Accounts with accounts type total exemption full.

Download
2012-01-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.