UKBizDB.co.uk

S J EVANS AND SON LIMITED

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

This company is commonly known as S J Evans And Son Limited. The company was founded 10 years ago and was given the registration number 08714909. The firm's registered office is in NEWBRIDGE. You can find them at Hillcrest, Homeleigh, Newbridge, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:S J EVANS AND SON LIMITED
Company Number:08714909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2013
End of financial year:30 November 2022
Jurisdiction:Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Hillcrest, Homeleigh, Newbridge, NP11 4RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Gripoly Mills Retail Park, Sloper Road, Cardiff, Wales, CF11 8AA

Director31 July 2023Active
Unit 9, Gripoly Mills Retail Park, Sloper Road, Cardiff, Wales, CF11 8AA

Director31 July 2023Active
Unit 9, Gripoly Mills Retail Park, Sloper Road, Cardiff, Wales, CF11 8AA

Secretary02 October 2013Active
Unit 9, Gripoly Mills Retail Park, Sloper Road, Cardiff, Wales, CF11 8AA

Director02 October 2013Active
Unit 9, Gripoly Mills Retail Park, Sloper Road, Cardiff, Wales, CF11 8AA

Director15 July 2022Active

People with Significant Control

Mrs Alison Motiee Tehrani
Notified on:31 July 2023
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Wales
Address:Unit 9, Gripoly Mills Retail Park, Sloper Road, Cardiff, Wales, CF11 8AA
Nature of control:
  • Right to appoint and remove directors
Mrs Sarah Frances Evans
Notified on:31 July 2023
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:Wales
Address:Unit 9, Gripoly Mills Retail Park, Sloper Road, Cardiff, Wales, CF11 8AA
Nature of control:
  • Right to appoint and remove directors
Mr Siamak Motiee Tehrani
Notified on:20 July 2022
Status:Active
Date of birth:August 1961
Nationality:Iranian
Country of residence:Wales
Address:Unit 9, Gripoly Mills Retail Park, Sloper Road, Cardiff, Wales, CF11 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott John Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:Wales
Address:Unit 9, Gripoly Mills Retail Park, Sloper Road, Cardiff, Wales, CF11 8AA
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 (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
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-07-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-18Accounts

Change account reference date company previous extended.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Capital

Capital allotment shares.

Download
2022-07-20Officers

Change person secretary company with change date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Address

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

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.