Evans Fields Limited MAWSLEY


Founded in 2005, Evans Fields, classified under reg no. 05391922 is an active company. Currently registered at Mawsley Medical NN14 1SN, Mawsley the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Thomas O. and Jane E.. In addition one secretary - David O. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Evans Fields Limited Address / Contact

Office Address Mawsley Medical
Office Address2 School Road
Town Mawsley
Post code NN14 1SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05391922
Date of Incorporation Mon, 14th Mar 2005
Industry Development of building projects
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Thomas O.

Position: Director

Appointed: 16 March 2024

David O.

Position: Secretary

Appointed: 30 April 2005

Jane E.

Position: Director

Appointed: 31 March 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 14 March 2005

Resigned: 14 March 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 14 March 2005

Resigned: 14 March 2005

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is David O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David O.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand11 3019 6331 174
Current Assets13 93113 4387 284
Debtors2 6303 8056 110
Net Assets Liabilities279 685358 125369 653
Other Debtors  2 869
Property Plant Equipment691245 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 1704 6164 861
Bank Borrowings Overdrafts43 49135 41225 309
Corporation Tax Payable5 3735 5834 408
Creditors43 49135 41225 309
Fixed Assets410 691480 245480 000
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 55 000 
Increase From Depreciation Charge For Year Property Plant Equipment 446245
Investment Property410 000480 000480 000
Investment Property Fair Value Model 480 000 
Net Current Assets Liabilities-87 384-71 662-69 991
Number Shares Issued Fully Paid 100 
Other Creditors71 44769 69466 212
Other Taxation Social Security Payable2 1811 838 
Par Value Share 1 
Property Plant Equipment Gross Cost4 8614 861 
Provisions For Liabilities Balance Sheet Subtotal13115 04615 047
Total Assets Less Current Liabilities323 307408 583410 009
Trade Debtors Trade Receivables2 6303 8053 241

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address 141 Doddington Road Earls Barton Northampton NN6 0NW. Change occurred on March 16, 2024. Company's previous address: Mawsley Medical School Road Mawsley Kettering NN14 1SN.
filed on: 16th, March 2024
Free Download (1 page)

Company search

Advertisements