UKBizDB.co.uk

FRASER EVANS & SONS LIMITED

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

This company is commonly known as Fraser Evans & Sons Limited. The company was founded 21 years ago and was given the registration number 04578735. The firm's registered office is in WITNEY. You can find them at Tyre Recycling Centre Worsham Burford Road, Minster Lovell, Witney, Oxfordshire. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:FRASER EVANS & SONS LIMITED
Company Number:04578735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Tyre Recycling Centre Worsham Burford Road, Minster Lovell, Witney, Oxfordshire, OX29 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyre Recycling Centre, Worsham Burford Road, Minster Lovell, Witney, OX29 0RU

Director01 November 2014Active
Tyre Recycling Centre, Worsham Burford Road, Minster Lovell, Witney, OX29 0RU

Director31 October 2002Active
Tyre Recycling Centre, Worsham Burford Road, Minster Lovell, Witney, OX29 0RU

Director31 October 2002Active
Tyre Recycling Centre, Worsham Burford Road, Minster Lovell, Witney, OX29 0RU

Director01 November 2014Active
Tyre Recycling Centre, Worsham Burford Road, Minster Lovell, Witney, OX29 0RU

Director27 January 2015Active
50 Crawley Road, Witney, OX28 1HT

Secretary31 October 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary31 October 2002Active
50 Crawley Road, Witney, OX28 1HT

Director31 October 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director31 October 2002Active

People with Significant Control

Mr Edward John Fraser Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:Tyre Recycling Centre, Worsham Burford Road, Witney, OX29 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joan Elizabeth Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Tyre Recycling Centre, Worsham Burford Road, Witney, OX29 0RU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Capital

Capital allotment shares.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Officers

Change person director company with change date.

Download
2016-01-11Officers

Change person director company with change date.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Officers

Appoint person director company with name date.

Download
2015-05-13Officers

Appoint person director company with name date.

Download
2015-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.