UKBizDB.co.uk

H.EVASON & CO.

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

This company is commonly known as H.evason & Co.. The company was founded 65 years ago and was given the registration number 00623328. The firm's registered office is in SHREWSBURY. You can find them at Lower Wayford, Dorrington, Shrewsbury, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:H.EVASON & CO.
Company Number:00623328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1959
End of financial year:31 March 2002
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Lower Wayford, Dorrington, Shrewsbury, SY5 7EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Site 7, Meriden Park, Cornets End Lane, Meriden, Coventry, England, CV7 7LG

Director08 November 2023Active
Site 7, Meriden Park, Cornets End Lane, Meriden, Coventry, England, CV7 7LG

Director08 November 2023Active
Site 7, Meriden Park, Cornets End Lane, Meriden, Coventry, England, CV7 7LG

Director08 November 2023Active
Lower Wayford, Dorrington, Shrewsbury, SY5 7ED

Secretary01 June 2001Active
Wayford House Dorrington, Shrewsbury, SY5 7EE

Secretary-Active
Lower Wayford, Dorrington, Shrewsbury, SY5 7ED

Secretary01 May 2004Active
Lower Wayford, Dorrington, Shrewsbury, SY5 7ED

Director-Active
Wayford House Dorrington, Shrewsbury, SY5 7EE

Director-Active
Lower Wayford, Dorrington, Shrewsbury, SY5 7ED

Director-Active
Site 7, Meriden Park, Cornets End Lane, Meriden, Coventry, England, CV7 7LG

Director10 December 2012Active
Wayford House Dorrington, Shrewsbury, SY5 7EE

Director-Active

People with Significant Control

Evason Environmental Holdings Ltd
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:Lower Wayford, Dorrington, Shrewsbury, England, SY5 7EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Charles Richard Evason
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Lower Wayford, Dorrington, Shrewsbury, SY5 7EE
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-13Accounts

Change account reference date company previous extended.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination secretary company with name termination date.

Download
2023-11-10Address

Change registered office address company with date old address new address.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Officers

Change person director company with change date.

Download
2015-01-26Address

Change registered office address company with date old address new address.

Download
2014-01-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.