Evans Paving Services Limited TAMWORTH


Evans Paving Services started in year 2000 as Private Limited Company with registration number 04021368. The Evans Paving Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Tamworth at The Old Dairy Pessall Lane. Postal code: B79 9JL.

The company has 3 directors, namely Helen E., David E. and Benjamin E.. Of them, Benjamin E. has been with the company the longest, being appointed on 26 June 2000 and Helen E. has been with the company for the least time - from 1 August 2015. Currenlty, the company lists one former director, whose name is Penelope E. and who left the the company on 5 December 2016. In addition, there is one former secretary - Penelope E. who worked with the the company until 5 December 2016.

This company operates within the B79 9JL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1072054 . It is located at The Old Dairy, Pessall Farm, Tamworth with a total of 2 carsand 1 trailers.

Evans Paving Services Limited Address / Contact

Office Address The Old Dairy Pessall Lane
Office Address2 Edingale
Town Tamworth
Post code B79 9JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04021368
Date of Incorporation Mon, 26th Jun 2000
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Helen E.

Position: Director

Appointed: 01 August 2015

David E.

Position: Director

Appointed: 22 September 2005

Benjamin E.

Position: Director

Appointed: 26 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2000

Resigned: 26 June 2000

Penelope E.

Position: Director

Appointed: 26 June 2000

Resigned: 05 December 2016

Penelope E.

Position: Secretary

Appointed: 26 June 2000

Resigned: 05 December 2016

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Benjamin E. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is David E. This PSC owns 25-50% shares.

Benjamin E.

Notified on 1 September 2023
Nature of control: 25-50% voting rights

David E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth133 141144 837      
Balance Sheet
Cash Bank On Hand   49 2648 5538 553  
Current Assets 424 416452 860645 408620 159429 465630 738463 400
Debtors303 800382 465 594 744610 211419 682629 408461 960
Net Assets Liabilities   355 819344 338200 183170 674180 247
Other Debtors    35 08732 24167 436 
Property Plant Equipment   379 077388 248308 750225 708279 263
Total Inventories   1 4001 3951 2301 3301 440
Intangible Fixed Assets30 00030 000      
Stocks Inventory1 4001 395      
Tangible Fixed Assets254 959235 882      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve132 941144 637      
Shareholder Funds133 141144 837      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 815    
Accumulated Amortisation Impairment Intangible Assets   3 0006 0009 00012 00015 000
Accumulated Depreciation Impairment Property Plant Equipment   346 489441 259544 174627 214633 903
Additions Other Than Through Business Combinations Property Plant Equipment    103 94123 417 110 679
Amounts Owed By Group Undertakings Participating Interests    205 755135 245115 245 
Average Number Employees During Period   66664
Bank Borrowings Overdrafts    37 37161 03068 696 
Corporation Tax Payable    24 26220 60541 296 
Creditors 389 468366 482421 105409 438317 285518 540345 986
Depreciation Rate Used For Property Plant Equipment    25 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       49 566
Disposals Property Plant Equipment       50 435
Fixed Assets284 959265 882343 105406 077412 248329 748243 708294 263
Increase From Amortisation Charge For Year Intangible Assets    3 0003 0003 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment    94 770102 91583 04056 255
Intangible Assets   27 00024 00021 00018 00015 000
Intangible Assets Gross Cost    30 00030 00030 00030 000
Net Current Assets Liabilities33 11434 94886 378226 118210 721112 180112 198117 414
Other Creditors    135 429141 725140 114 
Other Taxation Social Security Payable    14 50615 48017 003 
Property Plant Equipment Gross Cost   725 566829 507852 924852 922913 166
Provisions For Liabilities Balance Sheet Subtotal 54 77954 77954 77977 65065 9506 142142
Taxation Including Deferred Taxation Balance Sheet Subtotal   54 77977 650   
Total Assets Less Current Liabilities318 073300 830429 483632 195622 969441 928355 906411 677
Trade Creditors Trade Payables    197 87077 905251 431 
Trade Debtors Trade Receivables    369 369252 195446 727 
Advances Credits Directors  39 85329 85329 97029 92729 41026 806
Advances Credits Made In Period Directors    117435172 604
Advances Credits Repaid In Period Directors   10 000117   
Cash Bank54 15541 529      
Creditors Due After One Year120 797101 214      
Creditors Due Within One Year326 241390 441      
Intangible Fixed Assets Cost Or Valuation30 00030 000      
Net Assets Liability Excluding Pension Asset Liability133 141144 837      
Number Shares Allotted200200      
Number Shares Authorised 1 000      
Par Value Share 1      
Provisions For Liabilities Charges64 13554 779      
Share Capital Allotted Called Up Paid-100-100      
Share Capital Authorised-2 000-2 000      
Tangible Fixed Assets Additions 63 200      
Tangible Fixed Assets Cost Or Valuation405 775465 325      
Tangible Fixed Assets Depreciation150 816229 443      
Tangible Fixed Assets Depreciation Charged In Period 78 627      
Tangible Fixed Assets Disposals 3 650      

Transport Operator Data

The Old Dairy
Address Pessall Farm , Pessall Lane , Edingale
City Tamworth
Post code B79 9JL
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, May 2022
Free Download (11 pages)

Company search

Advertisements