UKBizDB.co.uk

PETER EVANS PARTNERSHIP LIMITED

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

This company is commonly known as Peter Evans Partnership Limited. The company was founded 22 years ago and was given the registration number 04373557. The firm's registered office is in BRISTOL. You can find them at Bath House, 6-8 Bath Street, Bristol, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:PETER EVANS PARTNERSHIP LIMITED
Company Number:04373557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Richmond Hill, Clifton, England, BS8 1BA

Director01 April 2014Active
21 Richmond Hill, Clifton, England, BS8 1BA

Director27 March 2002Active
21 Richmond Hill, Clifton, England, BS8 1BA

Director27 March 2002Active
14 Salisbury Road, Redland, Bristol, BS6 7AW

Secretary27 March 2002Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary14 February 2002Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Corporate Secretary22 April 2003Active
8, Unity Street, College Green, Bristol, BS1 5HH

Director27 March 2002Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Director03 November 2006Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director14 February 2002Active

People with Significant Control

Peter Evans Partnership Trust Company Limited
Notified on:28 October 2022
Status:Active
Country of residence:England
Address:21, Richmond Hill, Bristol, England, BS8 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hilary Ruth Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Bath House, Bath Street, Bristol, England, BS1 6HL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Change person director company with change date.

Download
2024-01-18Officers

Change person director company with change date.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-18Address

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

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Capital

Capital allotment shares.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.