UKBizDB.co.uk

R G EVANS (PLUMBING & HEATING) LIMITED

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

This company is commonly known as R G Evans (plumbing & Heating) Limited. The company was founded 32 years ago and was given the registration number 02675958. The firm's registered office is in BOURNE END. You can find them at Unit 5 Jacksons Industrial Est, Wessex Road, Bourne End, Buckinghamshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:R G EVANS (PLUMBING & HEATING) LIMITED
Company Number:02675958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 5 Jacksons Industrial Est, Wessex Road, Bourne End, Buckinghamshire, SL8 5DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Jacksons Industrial Est, Wessex Road, Bourne End, SL8 5DT

Director12 February 2014Active
Unit 5 Jacksons Industrial Est, Wessex Road, Bourne End, SL8 5DT

Director01 April 2004Active
25 Wethered Drive, Burnham, SL1 7NG

Secretary29 March 2001Active
99 Gore Road, Burnham, Slough, SL1 7DD

Secretary-Active
Kynance, 109 Summerleys Road, Princes Risbororugh, England, HP27 9QA

Secretary26 January 2009Active
Unit 5 Jacksons Industrial Est, Wessex Road, Bourne End, SL8 5DT

Secretary01 April 2011Active
Unit 5 Jacksons Industrial Est, Wessex Road, Bourne End, SL8 5DT

Director-Active
99 Gore Road, Burnham, Slough, SL1 7DD

Director-Active
Unit 5 Jacksons Industrial Est, Wessex Road, Bourne End, SL8 5DT

Director-Active
99 Gore Road, Burnham, Slough, SL1 7DD

Director-Active
55, Station Road, Beaconsfield, United Kingdom, HP9 1QL

Director01 April 2004Active
29 Woodlands Park Avenue, Maidenhead, SL6 3LS

Director-Active
76 Keldholme, Bracknell, RG12 7RR

Director01 April 1997Active
55, Station Road, Beaconsfield, United Kingdom, HP9 1QL

Director-Active

People with Significant Control

R G Evans Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Jacksons Industrial Estate, Bourne End, United Kingdom, SL8 5DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-11Resolution

Resolution.

Download
2020-09-11Capital

Capital cancellation shares.

Download
2020-09-10Capital

Capital return purchase own shares.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-02-20Accounts

Accounts with accounts type small.

Download
2019-01-18Officers

Change person director company with change date.

Download
2019-01-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.