P A Evans Limited NORWICH


P A Evans started in year 2013 as Private Limited Company with registration number 08465242. The P A Evans company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Norwich at 38 Le Strange Close. Postal code: NR2 3PW. Since Thu, 2nd May 2013 P A Evans Limited is no longer carrying the name S A Evans.

There is a single director in the firm at the moment - Philip E., appointed on 28 March 2013. In addition, a secretary was appointed - Sarah E., appointed on 28 March 2013. Currenlty, the firm lists one former director, whose name is Claire S. and who left the the firm on 28 March 2013. In addition, there is one former secretary - Joanne H. who worked with the the firm until 28 March 2013.

P A Evans Limited Address / Contact

Office Address 38 Le Strange Close
Town Norwich
Post code NR2 3PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08465242
Date of Incorporation Thu, 28th Mar 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Philip E.

Position: Director

Appointed: 28 March 2013

Sarah E.

Position: Secretary

Appointed: 28 March 2013

Claire S.

Position: Director

Appointed: 28 March 2013

Resigned: 28 March 2013

Joanne H.

Position: Secretary

Appointed: 28 March 2013

Resigned: 28 March 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Sarah E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Philip E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sarah E.

Notified on 11 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Philip E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

S A Evans May 2, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth68 510126 725149 737       
Balance Sheet
Cash Bank In Hand2 1092 3053 624       
Cash Bank On Hand  3 62423 71422 29627 257108 332208 396263 337212 085
Current Assets230 662256 679280 917274 663282 152268 197276 908340 669320 658257 702
Debtors228 553254 374277 293250 949259 856240 940168 576132 27357 32145 617
Intangible Fixed Assets121 337107 53768 106       
Other Debtors  134 88591 276140 403101 202    
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve68 509126 724149 736       
Shareholder Funds68 510126 725149 737       
Other
Amount Specific Advance Or Credit Directors 112 763134 88591 276140 403101 20266 55086 19757 22142 920
Amount Specific Advance Or Credit Made In Period Directors  143 41599 773149 016110 69374 239120 08673 31060 393
Amount Specific Advance Or Credit Repaid In Period Directors  121 293143 38299 889149 894108 891100 439102 18674 794
Accrued Liabilities Deferred Income  1 1181 2521 3021 3441 3329601 0201 062
Accumulated Amortisation Impairment Intangible Assets  91 222120 716140 163144 00193 01347 887  
Average Number Employees During Period   1112211
Corporation Tax Payable  30 13530 68123 04427 96115 81515 2225 011442
Creditors  199 286157 516105 43359 40217 16016 1856 0311 511
Creditors Due Within One Year283 489237 491199 286       
Disposals Decrease In Amortisation Impairment Intangible Assets   1 77910 8321 87952 67145 97747 887 
Disposals Intangible Assets   2 96514 1302 02854 63348 18549 294 
Increase From Amortisation Charge For Year Intangible Assets   31 27330 2795 7171 683851  
Intangible Assets  68 10635 64711 2315 3654 4661 407  
Intangible Assets Gross Cost  159 328156 363151 394149 36697 47949 294  
Intangible Fixed Assets Additions151 67121 877        
Intangible Fixed Assets Aggregate Amortisation Impairment30 33464 39991 222       
Intangible Fixed Assets Amortisation Charged In Period30 33434 38731 866       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 3225 043       
Intangible Fixed Assets Cost Or Valuation151 671171 936159 328       
Intangible Fixed Assets Disposals 1 61212 608       
Net Current Assets Liabilities-52 82719 18881 631117 147176 719208 795259 748324 484314 627256 191
Number Shares Allotted111       
Number Shares Issued Fully Paid   11111100100
Other Creditors  168 028125 57881 07830 0781   
Other Taxation Social Security Payable  55919123 7
Par Value Share1111111111
Share Capital Allotted Called Up Paid111       
Total Additions Including From Business Combinations Intangible Assets    9 161 2 746   
Total Assets Less Current Liabilities68 510126 725149 737152 794187 950214 160264 214325 891314 627256 191
Trade Debtors Trade Receivables  142 408159 673119 453139 738102 02646 076 2 697
Advances Credits Directors49 469112 763134 885       
Advances Credits Made In Period Directors164 570140 903        
Advances Credits Repaid In Period Directors115 10177 609        
Amounts Owed By Directors        57 32142 920
Consideration Received For Shares Issued Specific Share Issue        99 
Nominal Value Shares Issued Specific Share Issue        1 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, September 2023
Free Download (7 pages)

Company search

Advertisements