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

D.d.evans & Co.,limited SWANSEA


Founded in 1940, D.d.evans &, classified under reg no. 00359638 is an active company. Currently registered at New Road SA4 1TB, Swansea the company has been in the business for 84 years. Its financial year was closed on Saturday 27th April and its latest financial statement was filed on 27th April 2022.

The firm has 2 directors, namely Phillip C., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 27 April 2020 and Phillip C. has been with the company for the least time - from 22 February 2021. As of 8 May 2024, there were 5 ex directors - Maureen C., Raymond C. and others listed below. There were no ex secretaries.

D.d.evans & Co.,limited Address / Contact

Office Address New Road
Office Address2 Pontardulais
Town Swansea
Post code SA4 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00359638
Date of Incorporation Sat, 2nd Mar 1940
Industry Maintenance and repair of motor vehicles
End of financial Year 27th April
Company age 84 years old
Account next due date Sat, 27th Jan 2024 (102 days after)
Account last made up date Wed, 27th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Phillip C.

Position: Director

Appointed: 22 February 2021

Paul C.

Position: Director

Appointed: 27 April 2020

Maureen C.

Position: Director

Resigned: 22 February 2021

Raymond C.

Position: Director

Resigned: 22 April 2020

Paul C.

Position: Director

Appointed: 28 June 1992

Resigned: 01 March 1994

Philip C.

Position: Director

Appointed: 28 June 1992

Resigned: 17 April 1998

Audrey E.

Position: Director

Appointed: 28 June 1992

Resigned: 04 August 2000

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Phillip C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Raymond C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Phillip C.

Notified on 16 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Raymond C.

Notified on 6 April 2016
Ceased on 16 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-292019-04-272020-04-272021-04-272022-04-272023-04-27
Net Worth39 71438 17434 323       
Balance Sheet
Cash Bank On Hand   2 0432 4991 39213 0298 9054 92814 271
Current Assets5 1836 1664 8002 1983 6301 39813 13513 0509 82424 854
Debtors2 5271 5221551551 13161064 1454 89610 583
Net Assets Liabilities   25 40825 83625 21036 17840 36639 14047 985
Other Debtors   1556     
Property Plant Equipment   84 4004 4004 4004 4009 4278 865 
Cash Bank In Hand2 6564 6444 645       
Net Assets Liabilities Including Pension Asset Liability39 71438 17434 323       
Tangible Fixed Assets84 40084 40084 400       
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve-26 954-28 494-32 345       
Shareholder Funds39 71438 17434 323       
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 3677 3677 3678 2549 0429 712
Average Number Employees During Period   2222222
Bank Borrowings Overdrafts   2 1422 010     
Creditors   47 8885 4403 40856 10755 90553 45059 092
Fixed Assets84 40084 40084 40084 40084 40084 40084 40089 42788 86588 195
Net Current Assets Liabilities-31 095-34 630-40 523-45 690-47 874-50 532-42 972-42 855-43 626-34 238
Other Creditors   45 74649 494     
Property Plant Equipment Gross Cost    11 76711 76711 76717 68117 907 
Provisions For Liabilities Balance Sheet Subtotal   5 9285 2505 2505 2506 2066 0995 972
Total Assets Less Current Liabilities53 30549 77043 87738 71036 52633 86841 42846 57245 23953 957
Trade Debtors Trade Receivables    1 125     
Bank Borrowings    7 4505 4363 351   
Increase From Depreciation Charge For Year Property Plant Equipment       887788670
Investment Property    80 00080 00080 00080 00080 00080 000
Investment Property Fair Value Model    80 00080 00080 00080 00080 000 
Total Additions Including From Business Combinations Property Plant Equipment       5 914226 
Creditors Due After One Year13 59111 5969 554       
Creditors Due Within One Year36 27840 79645 323       
Instalment Debts Due After5 Years6 2914 0961 854       
Number Shares Allotted 5 0005 000       
Other Aggregate Reserves61 66861 66861 668       
Par Value Share 11       
Secured Debts13 59111 59611 592       
Share Capital Allotted Called Up Paid5 0005 0005 000       
Tangible Fixed Assets Cost Or Valuation91 76791 76791 767       
Tangible Fixed Assets Depreciation7 3677 3677 367       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Current accounting period shortened from 28th April 2019 to 27th April 2019
filed on: 27th, April 2020
Free Download (1 page)

Company search

Advertisements