Company NameEvans & Sons Joinery Limited
DirectorGary Trevor Evans
Company StatusActive
Company Number04917850
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Previous NameEvans & Cooper Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gary Trevor Evans
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(3 months after company formation)
Appointment Duration20 years, 4 months
RoleFurniture Fitter
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
SK4 1HW
Secretary NameSamantha Evans
NationalityBritish
StatusCurrent
Appointed05 January 2004(3 months after company formation)
Appointment Duration20 years, 4 months
RoleDesigner
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
SK4 1HW
Director NameLinda Dorothy Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleRetired
Correspondence Address14 Spring Close
Lees
Oldham
Lancashire
OL4 5BB
Secretary NameDaniel John Hutchings
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Spring Close
Lees
Oldham
Lancashire
OL4 5BB

Location

Registered AddressNational House
80-82 Wellington Road North
Stockport
SK4 1HW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gary Trevor Evans
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Filing History

8 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
27 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
9 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
26 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
2 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
16 September 2016Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 16 September 2016 (1 page)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Secretary's details changed for Samantha Evans on 30 September 2014 (1 page)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Director's details changed for Gary Trevor Evans on 30 September 2014 (2 pages)
28 October 2014Director's details changed for Gary Trevor Evans on 30 September 2014 (2 pages)
28 October 2014Secretary's details changed for Samantha Evans on 30 September 2014 (1 page)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 November 2009Director's details changed for Gary Trevor Evans on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Gary Trevor Evans on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Gary Trevor Evans on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 October 2008Return made up to 01/10/08; full list of members (3 pages)
21 October 2008Return made up to 01/10/08; full list of members (3 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 October 2007Return made up to 01/10/07; full list of members (2 pages)
17 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 November 2006Return made up to 01/10/06; full list of members (2 pages)
8 November 2006Return made up to 01/10/06; full list of members (2 pages)
24 August 2006Amended accounts made up to 31 October 2004 (1 page)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
24 August 2006Amended accounts made up to 31 October 2004 (1 page)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 October 2005Return made up to 01/10/05; full list of members (2 pages)
20 October 2005Registered office changed on 20/10/05 from: stephen hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page)
20 October 2005Return made up to 01/10/05; full list of members (2 pages)
20 October 2005Registered office changed on 20/10/05 from: stephen hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page)
12 January 2005Return made up to 01/10/04; full list of members (6 pages)
12 January 2005Return made up to 01/10/04; full list of members (6 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed (1 page)
18 March 2004New secretary appointed (1 page)
5 February 2004Company name changed evans & cooper LIMITED\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed evans & cooper LIMITED\certificate issued on 05/02/04 (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Secretary resigned (1 page)
1 October 2003Incorporation (10 pages)
1 October 2003Incorporation (10 pages)