Evans Bros Limited HINCKLEY


Founded in 2001, Evans Bros, classified under reg no. 04320729 is an active company. Currently registered at 8 Cloverpark LE10 1YD, Hinckley the company has been in the business for 23 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2002-05-03 Evans Bros Limited is no longer carrying the name No. 474 Leicester.

At the moment there are 3 directors in the the company, namely Robin B., Glyn E. and Haydn E.. In addition one secretary - Haydn E. - is with the firm. Currenlty, the company lists one former director, whose name is Rachel M. and who left the the company on 20 May 2002. In addition, there is one former secretary - Claire R. who worked with the the company until 20 May 2002.

Evans Bros Limited Address / Contact

Office Address 8 Cloverpark
Office Address2 Cloverfield
Town Hinckley
Post code LE10 1YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04320729
Date of Incorporation Mon, 12th Nov 2001
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Robin B.

Position: Director

Appointed: 30 January 2004

Glyn E.

Position: Director

Appointed: 20 May 2002

Haydn E.

Position: Director

Appointed: 20 May 2002

Haydn E.

Position: Secretary

Appointed: 20 May 2002

Claire R.

Position: Secretary

Appointed: 12 November 2001

Resigned: 20 May 2002

Rachel M.

Position: Director

Appointed: 12 November 2001

Resigned: 20 May 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Evans Leicester Ltd from Hinckley, England. This PSC is classified as "a limited", 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.

Evans Leicester Ltd

8 Cloverfield, Hinckley, LE10 1YD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered England And Wales
Registration number 08091912
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

No. 474 Leicester May 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand271 344156 278425 576466 742161 863210 546
Current Assets4 656 7147 848 3326 499 1583 752 8373 549 8733 101 548
Debtors2 724 3022 581 5691 881 0403 067 3913 388 0102 891 002
Net Assets Liabilities1 419 0621 480 8531 506 703502 175499 802 
Other Debtors207 9259 10020 7192 931 3093 227 8102 847 801
Property Plant Equipment53 21539 67129 6474 9473 261 
Total Inventories1 661 0685 110 4854 192 542218 704  
Other
Accrued Liabilities Deferred Income153 503160 993187 861247 412615 722392 221
Accumulated Depreciation Impairment Property Plant Equipment143 504142 163150 18798 93791 50045 889
Amounts Owed To Group Undertakings156 652906 902895 334646 284721 356770 873
Bank Borrowings 1 334 99335 482   
Bank Borrowings Overdrafts 1 334 99335 482   
Corporation Tax Payable63 34768 25992 666218 18816 207 
Creditors3 283 2991 334 99335 4823 233 5233 055 3322 531 144
Deferred Tax Asset Debtors    41 77318 094
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 5661 85952 8998 524 
Disposals Property Plant Equipment 14 8852 00075 9509 123 
Finance Lease Liabilities Present Value Total22 884     
Fixed Assets55 21541 67131 6476 9475 2614 446
Increase From Depreciation Charge For Year Property Plant Equipment 13 2259 8831 6491 087196
Investments Fixed Assets2 0002 0002 0002 0002 0002 000
Investments In Group Undertakings2 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities1 373 4152 781 2681 515 884519 314494 541570 404
Number Shares Issued Fully Paid 1 5001 5001 5001 500500
Other Creditors 1 102 3931 026 095500  
Other Taxation Social Security Payable2 38922 32913 5443 587871403
Par Value Share 11111
Prepayments Accrued Income619490 573 371
Property Plant Equipment Gross Cost196 719181 834179 834103 88494 761 
Provisions For Liabilities Balance Sheet Subtotal9 5687 0935 34624 086  
Recoverable Value-added Tax24 827130 78755 00322 682 16 945
Total Assets Less Current Liabilities1 428 6302 822 9391 547 531526 261499 802574 850
Total Borrowings22 8841 334 993    
Trade Creditors Trade Payables363 569696 586224 997293 58888 35648 199
Trade Debtors Trade Receivables125 734346 025206 278112 827118 4277 791

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 22nd, November 2023
Free Download (11 pages)

Company search

Advertisements