Evans Randall Limited WOKING


Founded in 1993, Evans Randall, classified under reg no. 02819722 is a active - proposal to strike off company. Currently registered at Chobham Park Cottage Chobham Park Lane GU24 8HQ, Woking the company has been in the business for 31 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2019/06/30.

Evans Randall Limited Address / Contact

Office Address Chobham Park Cottage Chobham Park Lane
Office Address2 Chobham
Town Woking
Post code GU24 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02819722
Date of Incorporation Thu, 20th May 1993
Industry Financial intermediation not elsewhere classified
Industry Financial leasing
End of financial Year 30th June
Company age 31 years old
Account next due date Wed, 30th Jun 2021 (1040 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Thu, 3rd Jun 2021 (2021-06-03)
Last confirmation statement dated Wed, 20th May 2020

Company staff

Rysaffe Secretaries

Position: Corporate Secretary

Appointed: 24 August 2015

Francesca E.

Position: Director

Appointed: 21 September 1999

Michael E.

Position: Director

Appointed: 24 September 1993

Mohamed M.

Position: Secretary

Appointed: 31 March 2007

Resigned: 27 July 2015

Neil J.

Position: Director

Appointed: 07 September 1998

Resigned: 25 November 1998

James A.

Position: Director

Appointed: 22 June 1995

Resigned: 24 July 1995

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1995

Resigned: 31 March 2007

Richard M.

Position: Secretary

Appointed: 20 October 1994

Resigned: 26 January 1995

Peter M.

Position: Director

Appointed: 23 March 1994

Resigned: 23 December 1994

Joseph S.

Position: Director

Appointed: 24 September 1993

Resigned: 20 October 1994

Didier B.

Position: Director

Appointed: 24 September 1993

Resigned: 20 October 1994

Stephen R.

Position: Director

Appointed: 24 September 1993

Resigned: 16 April 1999

Richard G.

Position: Director

Appointed: 24 September 1993

Resigned: 20 October 1994

Matthew C.

Position: Director

Appointed: 24 September 1993

Resigned: 23 December 1994

The Transportation Group (u.k.) Limited

Position: Secretary

Appointed: 24 September 1993

Resigned: 20 October 1994

Thomas K.

Position: Director

Appointed: 13 September 1993

Resigned: 24 September 1993

David W.

Position: Director

Appointed: 13 September 1993

Resigned: 24 September 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Michael E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302018-06-302019-06-30
Net Worth-4 591 196-5 252 338  
Balance Sheet
Cash Bank On Hand  1 616466
Current Assets1 115 270328 262173 086172 537
Debtors597 241275 874171 470172 071
Net Assets Liabilities  -5 491 365-5 374 267
Other Debtors  171 470172 071
Property Plant Equipment  11
Cash Bank In Hand518 02952 388  
Net Assets Liabilities Including Pension Asset Liability-4 591 196-5 252 338  
Tangible Fixed Assets11  
Reserves/Capital
Called Up Share Capital505505  
Profit Loss Account Reserve-4 591 701-5 252 843  
Shareholder Funds-4 591 196-5 252 338  
Other
Accumulated Depreciation Impairment Property Plant Equipment  297 333297 333
Creditors  5 664 4525 546 805
Net Current Assets Liabilities-4 591 197-5 252 339-5 491 366-5 374 268
Other Creditors  5 543 4685 545 579
Property Plant Equipment Gross Cost  297 334297 334
Taxation Social Security Payable  119 052 
Trade Creditors Trade Payables  1 9321 226
Creditors Due Within One Year5 706 4675 580 601  
Fixed Assets11  
Number Shares Allotted 1  
Par Value Share 1  
Share Capital Allotted Called Up Paid11  
Tangible Fixed Assets Cost Or Valuation297 334297 334  
Tangible Fixed Assets Depreciation297 333297 333  
Total Assets Less Current Liabilities-4 591 196-5 252 338  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
Free Download (8 pages)

Company search

Advertisements