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

A. & N. Vevers Limited BRADFORD


Founded in 1983, A. & N. Vevers, classified under reg no. 01729952 is an active company. Currently registered at Macart House BD7 3JG, Bradford the company has been in the business for 41 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Victor M., appointed on 4 April 2001. In addition, a secretary was appointed - Lesley M., appointed on 4 April 2001. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian K. who worked with the the company until 4 April 2001.

A. & N. Vevers Limited Address / Contact

Office Address Macart House
Office Address2 Farnham Road
Town Bradford
Post code BD7 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01729952
Date of Incorporation Wed, 8th Jun 1983
Industry Preparation and spinning of textile fibres
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Lesley M.

Position: Secretary

Appointed: 04 April 2001

Victor M.

Position: Director

Appointed: 04 April 2001

Stephen T.

Position: Director

Appointed: 16 January 2003

Resigned: 23 January 2003

Ian S.

Position: Director

Appointed: 04 April 2001

Resigned: 27 June 2003

Ian K.

Position: Director

Appointed: 26 September 2000

Resigned: 04 April 2001

Terance T.

Position: Director

Appointed: 01 April 1996

Resigned: 30 September 2005

Ian K.

Position: Secretary

Appointed: 06 October 1991

Resigned: 04 April 2001

Charles S.

Position: Director

Appointed: 06 October 1991

Resigned: 04 April 2001

James P.

Position: Director

Appointed: 06 October 1991

Resigned: 31 March 2000

Anthony T.

Position: Director

Appointed: 06 October 1991

Resigned: 31 March 1996

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Macart Textiles (Machinery) Limited from Bradford, England. The abovementioned PSC is classified as "a limited by shares", 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 Victor M. This PSC has significiant influence or control over the company,.

Macart Textiles (Machinery) Limited

Macart House Farnham Road, Bradford, West Yorkshire, BD7 3JG, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00571194
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victor M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets185 748189 166187 369187 369
Net Assets Liabilities183 260187 928187 369 
Other
Average Number Employees During Period2222
Creditors2 4881 238  
Net Current Assets Liabilities183 260187 928187 369 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements