Evans Textile Group Limited MANCHESTER


Founded in 1952, Evans Textile Group, classified under reg no. 00509084 is an active company. Currently registered at Helmet Street M1 2NT, Manchester the company has been in the business for seventy two years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

There is a single director in the company at the moment - Paul C., appointed on 14 February 2001. In addition, a secretary was appointed - Jonathan B., appointed on 21 June 2020. 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 Textile Group Limited Address / Contact

Office Address Helmet Street
Town Manchester
Post code M1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00509084
Date of Incorporation Sat, 21st Jun 1952
Industry Wholesale of textiles
End of financial Year 30th April
Company age 72 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Jonathan B.

Position: Secretary

Appointed: 21 June 2020

Paul C.

Position: Director

Appointed: 14 February 2001

Phillip B.

Position: Secretary

Appointed: 01 May 2007

Resigned: 21 June 2020

Brian J.

Position: Director

Appointed: 14 February 2001

Resigned: 01 May 2007

Michael H.

Position: Secretary

Appointed: 14 February 2001

Resigned: 01 May 2007

Michael H.

Position: Director

Appointed: 14 February 2001

Resigned: 01 May 2007

Richard R.

Position: Director

Appointed: 19 November 1997

Resigned: 12 December 1997

Paul C.

Position: Director

Appointed: 06 September 1994

Resigned: 30 April 1996

Michael H.

Position: Director

Appointed: 06 September 1994

Resigned: 30 April 1996

Brian J.

Position: Director

Appointed: 19 October 1992

Resigned: 30 April 1996

Neil E.

Position: Director

Appointed: 19 October 1992

Resigned: 14 February 2001

Anthony E.

Position: Director

Appointed: 19 October 1992

Resigned: 14 February 2001

Frank J.

Position: Director

Appointed: 19 October 1992

Resigned: 30 April 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Paul C. The abovementioned PSC and has 75,01-100% shares.

Paul C.

Notified on 1 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Net Assets Liabilities11111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111
Number Shares Allotted 1111
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-04-30
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements