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

E.g. Evans & Sons Limited BARMOUTH


E.g. Evans & Sons started in year 2000 as Private Limited Company with registration number 04103172. The E.g. Evans & Sons company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Barmouth at Islawrffordd Caravan Park. Postal code: LL43 2BQ. Since 2000-12-05 E.g. Evans & Sons Limited is no longer carrying the name Speed 8520.

At the moment there are 4 directors in the the company, namely Jane E., Mari E. and John B. and others. In addition one secretary - Dylan E. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert E. who worked with the the company until 17 October 2001.

E.g. Evans & Sons Limited Address / Contact

Office Address Islawrffordd Caravan Park
Office Address2 Talybont
Town Barmouth
Post code LL43 2BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04103172
Date of Incorporation Tue, 7th Nov 2000
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Jane E.

Position: Director

Appointed: 17 April 2023

Mari E.

Position: Director

Appointed: 17 April 2023

John B.

Position: Director

Appointed: 27 October 2015

Dylan E.

Position: Secretary

Appointed: 17 October 2001

Dylan E.

Position: Director

Appointed: 28 November 2000

Geraint E.

Position: Director

Appointed: 28 November 2000

Resigned: 19 May 2022

Evan E.

Position: Director

Appointed: 28 November 2000

Resigned: 05 September 2021

Robert E.

Position: Director

Appointed: 28 November 2000

Resigned: 17 October 2001

Robert E.

Position: Secretary

Appointed: 28 November 2000

Resigned: 17 October 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 2000

Resigned: 28 November 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 November 2000

Resigned: 28 November 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Dylan E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Geraint E. This PSC owns 25-50% shares and has 25-50% voting rights.

Dylan E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Geraint E.

Notified on 6 April 2016
Ceased on 19 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Speed 8520 December 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 350 0411 473 9281 681 1282 182 1452 493 937       
Balance Sheet
Cash Bank In Hand376 090288 799717 386920 073494 485       
Cash Bank On Hand    494 485341 291492 180759 454792 727933 6431 471 237993 317
Current Assets554 808523 609943 3541 146 128566 553659 211656 449870 9131 072 2241 024 3251 617 8371 321 823
Debtors65 00167 499131 767101 75548 330237 542164 26989 434279 49790 682112 508306 851
Net Assets Liabilities    2 493 9372 817 5823 056 3063 371 3453 673 2883 777 7764 387 7443 238 228
Net Assets Liabilities Including Pension Asset Liability1 350 0411 473 9281 681 1282 182 1452 493 937       
Other Debtors    10 35934 697103 51549 11232 12346 6623 67926 352
Property Plant Equipment    4 318 1774 320 7334 331 4204 401 7944 297 5064 368 9764 347 6044 361 399
Stocks Inventory113 717167 31194 201124 30023 738       
Tangible Fixed Assets2 592 5562 542 6642 648 5503 732 4924 318 177       
Total Inventories    23 73880 378 22 025  34 09221 655
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve1 349 8411 473 7281 680 9281 974 0952 285 887       
Shareholder Funds1 350 0411 473 9281 681 1282 182 1452 493 937       
Other
Accumulated Depreciation Impairment Property Plant Equipment    853 814935 3721 003 2241 070 9151 125 2021 191 0351 254 4991 275 133
Average Number Employees During Period     5111011121212
Bank Borrowings Overdrafts    1 958 5761 822 9901 666 9551 527 8221 323 5611 175 0611 002 7001 848 720
Creditors    1 958 5761 822 9901 666 9551 527 8221 323 5611 175 0611 002 7001 848 720
Creditors Due After One Year1 400 1761 286 2961 587 3762 089 6041 958 576       
Creditors Due Within One Year397 147306 049323 400606 871432 217       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 24717 07241 09419 7364 753 47 428
Disposals Property Plant Equipment     13 00041 352103 51978 94210 864 54 000
Increase From Depreciation Charge For Year Property Plant Equipment     91 80584 924108 78574 02370 58663 46468 062
Net Current Assets Liabilities157 661217 560619 954539 257134 336319 839391 841497 373699 343583 8611 042 840725 549
Number Shares Allotted 200200200200       
Other Creditors    96 93434 84340 563130 49684 517219 150200 497147 279
Other Taxation Social Security Payable    94 828115 09380 573101 022147 81381 131207 653191 804
Par Value Share 1111       
Property Plant Equipment Gross Cost    5 171 9915 256 1055 334 6445 472 7095 422 7085 560 0115 602 1035 636 532
Share Capital Allotted Called Up Paid200200200200200       
Tangible Fixed Assets Additions 25 819164 5521 150 361676 303       
Tangible Fixed Assets Cost Or Valuation3 154 9563 180 7753 345 3274 495 6885 171 991       
Tangible Fixed Assets Depreciation562 400638 111696 777763 196853 814       
Tangible Fixed Assets Depreciation Charged In Period 75 71158 66666 41990 618       
Total Additions Including From Business Combinations Property Plant Equipment     97 114119 891241 58428 941148 16742 09288 429
Total Assets Less Current Liabilities2 750 2172 760 2243 268 5044 271 7494 452 5134 640 5724 723 2614 899 1674 996 8494 952 8375 390 4445 086 948
Trade Creditors Trade Payables    110 45559 4364559471 20783910 9983 986
Trade Debtors Trade Receivables    37 971202 84560 75440 322247 37444 020108 829280 499

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 accounts data made up to 2023-02-28
filed on: 29th, October 2023
Free Download (8 pages)

Company search

Advertisements