Evans House Limited WARRINGTON


Founded in 1972, Evans House, classified under reg no. 01071119 is an active company. Currently registered at Norman Street WA2 7HW, Warrington the company has been in the business for fifty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 3 directors in the the company, namely David E., Jennifer E. and Stuart E.. In addition one secretary - Jennifer E. - is with the firm. As of 28 April 2024, there were 2 ex directors - Stanley E., Eva E. and others listed below. There were no ex secretaries.

Evans House Limited Address / Contact

Office Address Norman Street
Office Address2 Off Orford Lane
Town Warrington
Post code WA2 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01071119
Date of Incorporation Mon, 11th Sep 1972
Industry Other letting and operating of own or leased real estate
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David E.

Position: Director

Appointed: 01 January 2016

Jennifer E.

Position: Secretary

Appointed: 09 December 1999

Jennifer E.

Position: Director

Appointed: 09 December 1999

Stuart E.

Position: Director

Appointed: 31 December 1991

Stanley E.

Position: Secretary

Resigned: 09 December 1999

Stanley E.

Position: Director

Appointed: 31 December 1991

Resigned: 19 June 2006

Eva E.

Position: Director

Appointed: 31 December 1991

Resigned: 19 June 2006

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats researched, there is David E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stuart E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jennifer E., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David E.

Notified on 29 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Stuart E.

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

Jennifer E.

Notified on 14 March 2017
Nature of control: 25-50% voting rights
25-50% shares

David E.

Notified on 6 April 2016
Ceased on 14 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets111 167133 83075 86135 984166 904155 63496 562
Net Assets Liabilities192 109120 05890 700103 482150 12379 11536 643
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-23 499-15 558-15 032-117 164-220 370-272 721-274 012
Average Number Employees During Period 444433
Creditors44 776710 000710 000600 000600 00047 12541 826
Financial Commitments Other Than Capital Commitments13 93511 2907 3863 902557  
Fixed Assets188 547749 416823 964909 072917 057964 912953 886
Net Current Assets Liabilities71 83796 200-8 232-88 42653 436-565 951-601 405
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7502 0067 0783 9712 3395 2494 825
Total Assets Less Current Liabilities260 384845 616815 732820 646970 493398 961352 481
Amount Specific Advance Or Credit Directors11 21714 91110 023 19 01333 17229 861
Amount Specific Advance Or Credit Made In Period Directors11 79717 09710 21514 62320 09056 19030 728
Amount Specific Advance Or Credit Repaid In Period Directors-1 602-6 260-7 260-21 853-761-17 886-14 947

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 22nd, April 2023
Free Download (8 pages)

Company search

Advertisements