Peter Evans Partnership Limited BRISTOL


Founded in 2002, Peter Evans Partnership, classified under reg no. 04373557 is an active company. Currently registered at Bath House BS1 6HL, Bristol the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 4th Mar 2002 Peter Evans Partnership Limited is no longer carrying the name Quayshelfco 901.

The firm has 3 directors, namely Mark C., Hilary V. and Andrew K.. Of them, Hilary V., Andrew K. have been with the company the longest, being appointed on 27 March 2002 and Mark C. has been with the company for the least time - from 1 April 2014. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter E. who worked with the the firm until 22 April 2003.

Peter Evans Partnership Limited Address / Contact

Office Address Bath House
Office Address2 6-8 Bath Street
Town Bristol
Post code BS1 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04373557
Date of Incorporation Thu, 14th Feb 2002
Industry Environmental consulting activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Mark C.

Position: Director

Appointed: 01 April 2014

Hilary V.

Position: Director

Appointed: 27 March 2002

Andrew K.

Position: Director

Appointed: 27 March 2002

Julie M.

Position: Director

Appointed: 03 November 2006

Resigned: 01 October 2010

Quayseco Limited

Position: Corporate Secretary

Appointed: 22 April 2003

Resigned: 14 March 2013

Peter E.

Position: Director

Appointed: 27 March 2002

Resigned: 14 March 2013

Peter E.

Position: Secretary

Appointed: 27 March 2002

Resigned: 22 April 2003

Nqh Limited

Position: Nominee Director

Appointed: 14 February 2002

Resigned: 27 March 2002

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 14 February 2002

Resigned: 27 March 2002

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Peter Evans Partnership Trust Company Limited from Bristol, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hilary V. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter Evans Partnership Trust Company Limited

21 Richmond Hill, Clifton, Bristol, BS8 1BA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 14398771
Notified on 28 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hilary V.

Notified on 6 April 2016
Ceased on 28 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Quayshelfco 901 March 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand339 921525 137617 461712 767731 4171 023 839216 870
Current Assets832 7231 035 1651 131 0351 208 0491 179 5071 504 521824 232
Debtors304 053345 614349 015349 818282 678301 161446 146
Net Assets Liabilities678 148829 469975 3131 078 125992 5891 278 002511 733
Other Debtors506550620    
Property Plant Equipment39 68355 52568 36185 02861 74273 684 
Total Inventories188 749164 414164 559145 464165 412179 521161 216
Other
Accrued Liabilities Deferred Income2 7854 6362 5951 76323 5043 13610 226
Accumulated Amortisation Impairment Intangible Assets150 000160 000170 000180 000190 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment79 93666 86288 42892 025103 996108 31457 134
Average Number Employees During Period17181918161516
Corporation Tax Payable86 03390 20991 14779 48147 147120 69568 303
Creditors244 25814 48530 15631 1536 25125 305344 632
Deferred Tax Asset Debtors     2 402 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 01664520 24712 56518 527 
Disposals Property Plant Equipment 35 6021 05625 68712 56533 139 
Finance Lease Liabilities Present Value Total8 57014 48530 15631 15324 9028 90820 852
Fixed Assets89 68395 52598 361105 02871 74273 68452 985
Future Minimum Lease Payments Under Non-cancellable Operating Leases38 00043 70043 70043 70043 70010 925 
Increase From Amortisation Charge For Year Intangible Assets 10 00010 00010 00010 00010 000 
Increase From Depreciation Charge For Year Property Plant Equipment 9 94222 21123 84424 53622 84522 527
Intangible Assets50 00040 00030 00020 00010 000  
Intangible Assets Gross Cost200 000200 000200 000200 000200 000200 000 
Net Current Assets Liabilities588 465748 429907 1081 004 250927 0981 229 623479 600
Number Shares Issued Fully Paid 2 3322 6663 0003 0003 0006 000
Other Creditors10 10813 06512 89110 43413 09315 64710 959
Other Taxation Social Security Payable13 61017 42518 00917 43415 10818 16220 709
Par Value Share 111111
Prepayments Accrued Income39 92147 92848 96852 10746 68052 16961 412
Property Plant Equipment Gross Cost119 619122 387156 789177 053165 738181 998102 126
Total Additions Including From Business Combinations Property Plant Equipment 38 37035 45845 9511 25049 3991 458
Total Assets Less Current Liabilities678 148843 9541 005 4691 109 278998 8401 303 307532 585
Trade Creditors Trade Payables20 74848 02627 15730 15925 89525 80427 304
Trade Debtors Trade Receivables263 626297 136299 427297 711235 998246 590384 734

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, November 2023
Free Download (11 pages)

Company search

Advertisements