Company NameEvans Warrington Limited
Company StatusActive
Company Number03020142
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Stuart Evans
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr John Henry Evans
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleHeating Engineer
Country of ResidenceWales
Correspondence AddressHafan Penrhos
Pwllheli
Gwynedd
LL53 7NF
Wales
Secretary NameJohn Henry Evans
NationalityBritish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHafan Penrhos
Pwllheli
Gwynedd
LL53 7NF
Wales
Director NameMr Christopher Howard Evans
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2000(5 years, 2 months after company formation)
Appointment Duration24 years
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteevanswarrington.co.uk
Email address[email protected]
Telephone01925 575234
Telephone regionWarrington

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Christopher Howard Evans
33.33%
Ordinary
100 at £1Mr John Henry Evans
33.33%
Ordinary
100 at £1Mr John Stuart Evans
33.33%
Ordinary

Financials

Year2014
Net Worth£466,954
Cash£147,873
Current Liabilities£566,419

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

15 December 2022Delivered on: 19 December 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
19 December 2022Registration of charge 030201420001, created on 15 December 2022 (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
10 November 2020Director's details changed for Mr John Stuart Evans on 2 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Christopher Howard Evans on 2 November 2020 (2 pages)
10 November 2020Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
18 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
14 January 2019Registered office address changed from 19/20 Bridgeman Terrace Wigan Greater Manchester WN1 1TD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 July 2018Director's details changed for Mr Christopher Howard Evans on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr John Stuart Evans on 31 July 2018 (2 pages)
21 May 2018Director's details changed for Mr Christopher Howard Evans on 17 May 2018 (2 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 300
(6 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 300
(6 pages)
4 January 2016Secretary's details changed for John Henry Evans on 4 January 2016 (1 page)
4 January 2016Director's details changed for Mr Christopher Howard Evans on 4 January 2016 (2 pages)
4 January 2016Director's details changed for John Henry Evans on 4 January 2016 (2 pages)
4 January 2016Director's details changed for John Henry Evans on 4 January 2016 (2 pages)
4 January 2016Secretary's details changed for John Henry Evans on 4 January 2016 (1 page)
4 January 2016Director's details changed for Mr Christopher Howard Evans on 4 January 2016 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300
(6 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300
(6 pages)
30 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 300
(6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 300
(6 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
16 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
16 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 January 2008Return made up to 16/01/08; no change of members (7 pages)
29 January 2008Return made up to 16/01/08; no change of members (7 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 January 2007Return made up to 16/01/07; full list of members (7 pages)
25 January 2007Return made up to 16/01/07; full list of members (7 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 January 2006Return made up to 16/01/06; full list of members (7 pages)
20 January 2006Return made up to 16/01/06; full list of members (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 February 2003Return made up to 16/01/03; full list of members (7 pages)
12 February 2003Return made up to 16/01/03; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 January 2002Return made up to 16/01/02; full list of members (7 pages)
28 January 2002Return made up to 16/01/02; full list of members (7 pages)
7 January 2002Ad 10/12/01--------- £ si 200@1=200 £ ic 100/300 (2 pages)
7 January 2002Ad 10/12/01--------- £ si 200@1=200 £ ic 100/300 (2 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
24 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 January 1999Return made up to 16/01/99; full list of members (6 pages)
21 January 1999Return made up to 16/01/99; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 January 1998Return made up to 16/01/98; no change of members (4 pages)
16 January 1998Return made up to 16/01/98; no change of members (4 pages)
8 January 1998Registered office changed on 08/01/98 from: 31 bold street warrington cheshire WA1 1HL (1 page)
8 January 1998Registered office changed on 08/01/98 from: 31 bold street warrington cheshire WA1 1HL (1 page)
24 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 January 1997Return made up to 16/01/97; no change of members (4 pages)
19 January 1997Return made up to 16/01/97; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 February 1996Return made up to 16/01/96; full list of members (6 pages)
14 February 1996Return made up to 16/01/96; full list of members (6 pages)
9 February 1995Incorporation (13 pages)
9 February 1995Incorporation (13 pages)