Evan Evans Transport Limited LONDON


Founded in 1995, Evan Evans Transport, classified under reg no. 03131403 is an active company. Currently registered at 258 SW1V 1BS, London the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 3rd January 1996 Evan Evans Transport Limited is no longer carrying the name Autotoken.

At the moment there are 2 directors in the the firm, namely Thomas M. and Derek H.. In addition one secretary - Derek H. - is with the company. As of 14 May 2024, there were 9 ex directors - Anna A., Annaliesa C. and others listed below. There were no ex secretaries.

Evan Evans Transport Limited Address / Contact

Office Address 258
Office Address2 Vauxhall Bridge Road
Town London
Post code SW1V 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03131403
Date of Incorporation Tue, 28th Nov 1995
Industry Other passenger land transport
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Thomas M.

Position: Director

Appointed: 05 June 2019

Derek H.

Position: Director

Appointed: 02 June 1997

Derek H.

Position: Secretary

Appointed: 19 December 1995

Anna A.

Position: Director

Appointed: 07 March 2018

Resigned: 11 September 2018

Annaliesa C.

Position: Director

Appointed: 30 January 2017

Resigned: 19 February 2018

Nicola R.

Position: Director

Appointed: 25 January 2016

Resigned: 26 January 2017

John B.

Position: Director

Appointed: 30 March 2007

Resigned: 01 May 2008

Elaine L.

Position: Director

Appointed: 07 March 2006

Resigned: 15 January 2016

Howard G.

Position: Director

Appointed: 07 March 2006

Resigned: 30 March 2007

Stephen W.

Position: Director

Appointed: 19 December 1995

Resigned: 01 May 2008

David H.

Position: Director

Appointed: 19 December 1995

Resigned: 02 June 1997

Howard G.

Position: Director

Appointed: 19 December 1995

Resigned: 01 September 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 November 1995

Resigned: 19 December 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1995

Resigned: 19 December 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Insight Group Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Victoria O. This PSC owns 50,01-75% shares.

Insight Group Limited

14 Grosvenor Place, London, SW1X 7HH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00057993
Notified on 1 January 2023
Nature of control: 75,01-100% shares

Victoria O.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: 50,01-75% shares

Company previous names

Autotoken January 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand3 451 6951 864 534
Current Assets17 435 51817 820 376
Debtors13 983 82315 955 842
Net Assets Liabilities17 206 73517 626 534
Other Debtors13 983 82315 955 842
Other
Administrative Expenses1 80848
Cost Sales2 738 623387 156
Creditors228 783193 842
Gross Profit Loss2 024 545383 239
Net Current Assets Liabilities17 206 73517 626 534
Operating Profit Loss2 022 737383 191
Other Interest Receivable Similar Income Finance Income50 60845 427
Profit Loss On Ordinary Activities After Tax2 073 345419 798
Profit Loss On Ordinary Activities Before Tax2 073 345428 618
Taxation Social Security Payable185 022193 842
Tax Tax Credit On Profit Or Loss On Ordinary Activities 8 820
Total Assets Less Current Liabilities17 206 73517 626 534
Trade Creditors Trade Payables43 761 
Turnover Revenue4 763 168770 395

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, October 2023
Free Download (55 pages)

Company search

Advertisements