Evans Of Leeds Limited BEESTON


Evans Of Leeds started in year 1963 as Private Limited Company with registration number 00773770. The Evans Of Leeds company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Beeston at Millshaw. Postal code: LS11 8EG. Since 2017-09-25 Evans Of Leeds Limited is no longer carrying the name Evans Easylet.

At the moment there are 2 directors in the the company, namely Richard B. and Robert M.. In addition one secretary - Scott G. - 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.

Evans Of Leeds Limited Address / Contact

Office Address Millshaw
Office Address2 Ring Road
Town Beeston
Post code LS11 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00773770
Date of Incorporation Wed, 11th Sep 1963
Industry Development of building projects
End of financial Year 31st March
Company age 61 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 Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Richard B.

Position: Director

Appointed: 02 October 2023

Scott G.

Position: Secretary

Appointed: 31 March 2022

Robert M.

Position: Director

Appointed: 01 July 2019

Andreas E.

Position: Director

Resigned: 31 March 2016

Roderick E.

Position: Director

Resigned: 02 October 2023

Robert M.

Position: Secretary

Appointed: 31 December 2011

Resigned: 31 March 2022

Stuart J.

Position: Secretary

Appointed: 06 August 2004

Resigned: 31 December 2011

Nicholas G.

Position: Secretary

Appointed: 12 December 2003

Resigned: 06 August 2004

Paul M.

Position: Director

Appointed: 02 October 2000

Resigned: 01 July 2019

Philip T.

Position: Director

Appointed: 01 October 1999

Resigned: 31 October 2008

David C.

Position: Director

Appointed: 01 October 1998

Resigned: 30 September 2000

Paul M.

Position: Secretary

Appointed: 02 June 1998

Resigned: 12 December 2003

Geoffrey G.

Position: Director

Appointed: 24 March 1997

Resigned: 19 May 2005

John B.

Position: Director

Appointed: 31 October 1994

Resigned: 25 August 1999

David H.

Position: Director

Appointed: 09 August 1994

Resigned: 14 October 2009

William G.

Position: Director

Appointed: 19 November 1992

Resigned: 02 June 1998

Frederick E.

Position: Director

Appointed: 27 August 1991

Resigned: 30 November 1992

George B.

Position: Director

Appointed: 27 August 1991

Resigned: 29 October 1994

Dominic E.

Position: Director

Appointed: 27 August 1991

Resigned: 25 February 2005

William G.

Position: Secretary

Appointed: 27 August 1991

Resigned: 02 June 1998

Pauline H.

Position: Director

Appointed: 27 August 1991

Resigned: 20 November 2007

Trevor P.

Position: Director

Appointed: 27 August 1991

Resigned: 31 August 1997

Ernest C.

Position: Director

Appointed: 27 August 1991

Resigned: 31 May 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Evans Property Group Limited from Leeds, England. The abovementioned PSC is classified as "a limited company", 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.

Evans Property Group Limited

Millshaw Ring Road, Leeds, LS11 8EG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04422612
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Evans Easylet September 25, 2017
Redvers Development Enterprises April 5, 2004
Redvers Investments August 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Current Assets121285 303
Debtors1212 
Net Assets Liabilities1235 593114 846
Property Plant Equipment 350 005 
Other
Creditors 35 6063 613
Fixed Assets 350 005555 005
Net Current Assets Liabilities1235 59481 690
Property Plant Equipment Gross Cost 350 005 
Total Additions Including From Business Combinations Property Plant Equipment 350 005 
Total Assets Less Current Liabilities12314 411636 695

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 23rd, December 2023
Free Download (17 pages)

Company search

Advertisements