Derek Evans Project Management Limited STAFFORD


Founded in 1987, Derek Evans Project Management, classified under reg no. 02204045 is an active company. Currently registered at Newport House ST16 1DA, Stafford the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Neil H., Robyn D.. Of them, Robyn D. has been with the company the longest, being appointed on 31 December 2015 and Neil H. has been with the company for the least time - from 12 June 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Martin G. who worked with the the firm until 31 December 2015.

Derek Evans Project Management Limited Address / Contact

Office Address Newport House
Office Address2 Newport Road
Town Stafford
Post code ST16 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02204045
Date of Incorporation Wed, 9th Dec 1987
Industry Dormant Company
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Neil H.

Position: Director

Appointed: 12 June 2018

Robyn D.

Position: Director

Appointed: 31 December 2015

Neil H.

Position: Director

Appointed: 12 June 2018

Resigned: 12 June 2018

Raymond B.

Position: Director

Appointed: 01 November 2013

Resigned: 12 June 2018

Alan D.

Position: Director

Appointed: 08 February 2000

Resigned: 07 June 2001

Martin G.

Position: Secretary

Appointed: 21 January 2000

Resigned: 31 December 2015

Geoffrey W.

Position: Director

Appointed: 30 January 1998

Resigned: 15 December 2005

Michael T.

Position: Director

Appointed: 30 January 1998

Resigned: 01 November 2013

Martin G.

Position: Director

Appointed: 30 January 1998

Resigned: 31 December 2015

Colin W.

Position: Director

Appointed: 13 November 1991

Resigned: 31 December 1992

Derek E.

Position: Director

Appointed: 13 November 1991

Resigned: 21 January 2000

Colin P.

Position: Director

Appointed: 13 November 1991

Resigned: 30 January 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Neil H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Robyn D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Raymond B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil H.

Notified on 12 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Robyn D.

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

Raymond B.

Notified on 6 April 2016
Ceased on 12 June 2018
Nature of control: 25-50% voting rights
25-50% shares

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
Current Assets4444444
Other
Net Current Assets Liabilities4444444
Total Assets Less Current Liabilities4444444

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, October 2023
Free Download (4 pages)

Company search

Advertisements