You are here: bizstats.co.uk > a-z index > D list

D. Evans Limited LEEDS


D. Evans started in year 1983 as Private Limited Company with registration number 01743130. The D. Evans company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Leeds at 3365 Century Way. Postal code: LS15 8ZB.

The company has 2 directors, namely Amanda R., Glen R.. Of them, Glen R. has been with the company the longest, being appointed on 4 February 2003 and Amanda R. has been with the company for the least time - from 25 August 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D. Evans Limited Address / Contact

Office Address 3365 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01743130
Date of Incorporation Fri, 29th Jul 1983
Industry Other building completion and finishing
Industry Glazing
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Amanda R.

Position: Director

Appointed: 25 August 2020

Glen R.

Position: Director

Appointed: 04 February 2003

Patrick F.

Position: Secretary

Appointed: 30 June 1995

Resigned: 25 August 2020

Patrick F.

Position: Director

Appointed: 01 September 1993

Resigned: 25 August 2020

Diana F.

Position: Secretary

Appointed: 03 November 1991

Resigned: 30 June 1995

Derek E.

Position: Director

Appointed: 03 November 1991

Resigned: 04 February 2003

Pauline E.

Position: Director

Appointed: 03 November 1991

Resigned: 04 February 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Glen R. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Patrick F. This PSC owns 50,01-75% shares. The third one is Glen R., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Glen R.

Notified on 25 August 2020
Nature of control: 50,01-75% shares

Patrick F.

Notified on 6 April 2016
Ceased on 25 August 2020
Nature of control: 50,01-75% shares

Glen R.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand977 014503 892478 584772 880
Current Assets1 176 666746 755809 702968 457
Debtors197 247240 024330 618195 577
Net Assets Liabilities1 092 376585 661566 311547 079
Other Debtors 1 9392 1446 165
Property Plant Equipment92 494101 17383 447125 697
Total Inventories500900500 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4 5104 610  
Accumulated Depreciation Impairment Property Plant Equipment170 777163 625193 410187 160
Average Number Employees During Period21201716
Creditors5 262248 3346 5993 966
Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 99312 27544 759
Disposals Property Plant Equipment 43 06712 27548 845
Finance Lease Liabilities Present Value Total 5 2626 5993 966
Increase From Depreciation Charge For Year Property Plant Equipment 31 84142 06038 509
Net Current Assets Liabilities1 020 343503 031503 783450 623
Number Shares Issued Fully Paid 240240240
Other Creditors 26 87136 967234 732
Other Taxation Social Security Payable 100 59631 38350 694
Par Value Share 111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 9051 939  
Property Plant Equipment Gross Cost263 271264 798276 857312 857
Provisions For Liabilities Balance Sheet Subtotal10 68913 93314 32025 275
Total Additions Including From Business Combinations Property Plant Equipment 44 59424 33484 845
Total Assets Less Current Liabilities1 112 837599 594587 230576 320
Trade Creditors Trade Payables 115 605235 383229 785
Trade Debtors Trade Receivables 240 024328 474189 412

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, October 2023
Free Download (9 pages)

Company search

Advertisements