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

D.j. Evans Forse & Co. Limited SUTTON COLDFIELD


D.j. Evans Forse & started in year 1972 as Private Limited Company with registration number 01055210. The D.j. Evans Forse & company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Sutton Coldfield at 4 King Edwards Court. Postal code: B73 6AP.

At the moment there are 2 directors in the the company, namely Nicholas E. and Stephen L.. In addition one secretary - Westley M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D.j. Evans Forse & Co. Limited Address / Contact

Office Address 4 King Edwards Court
Town Sutton Coldfield
Post code B73 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01055210
Date of Incorporation Fri, 19th May 1972
Industry Dormant Company
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Nicholas E.

Position: Director

Appointed: 31 January 2024

Stephen L.

Position: Director

Appointed: 31 January 2024

Westley M.

Position: Secretary

Appointed: 31 July 2023

Darren O.

Position: Director

Appointed: 28 June 2023

Resigned: 01 October 2023

Angela E.

Position: Director

Appointed: 10 November 2022

Resigned: 28 June 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 16 November 2022

Kate D.

Position: Director

Appointed: 06 February 2022

Resigned: 31 January 2024

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Richard P.

Position: Director

Appointed: 03 April 2020

Resigned: 14 December 2020

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Stephen W.

Position: Director

Appointed: 29 December 2008

Resigned: 14 December 2020

Richard P.

Position: Secretary

Appointed: 16 April 2004

Resigned: 27 November 2018

Michael M.

Position: Director

Appointed: 10 February 2002

Resigned: 03 April 2020

Robert W.

Position: Secretary

Appointed: 25 March 1999

Resigned: 16 April 2004

Martin H.

Position: Secretary

Appointed: 10 September 1998

Resigned: 25 March 1999

Philippe L.

Position: Director

Appointed: 06 March 1997

Resigned: 10 February 2002

Russell B.

Position: Secretary

Appointed: 01 September 1995

Resigned: 10 September 1998

Peter H.

Position: Director

Appointed: 16 December 1991

Resigned: 29 December 2008

Christopher P.

Position: Secretary

Appointed: 31 July 1991

Resigned: 01 September 1995

Michelle M.

Position: Secretary

Appointed: 28 March 1991

Resigned: 31 July 1991

Ronald M.

Position: Director

Appointed: 19 March 1991

Resigned: 04 November 1996

Steven H.

Position: Director

Appointed: 19 March 1991

Resigned: 01 November 1991

Nicola P.

Position: Secretary

Appointed: 19 March 1991

Resigned: 28 March 1991

Graham H.

Position: Director

Appointed: 19 March 1991

Resigned: 27 November 1991

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Hodgson Holdings Limited from Sutton Coldfield, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hodgson Holdings Limited

4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 187050
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-30
filed on: 21st, June 2023
Free Download (1 page)

Company search

Advertisements