Evans Turner (finishes) Limited CRAYFORD


Evans Turner (finishes) started in year 1977 as Private Limited Company with registration number 01307491. The Evans Turner (finishes) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Crayford at Unit 25 Acorn Industrial Park. Postal code: DA1 4AL.

There is a single director in the firm at the moment - Paul M., appointed on 2 February 1998. In addition, a secretary was appointed - Anna M., appointed on 18 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Evans Turner (finishes) Limited Address / Contact

Office Address Unit 25 Acorn Industrial Park
Office Address2 Crayford Road
Town Crayford
Post code DA1 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01307491
Date of Incorporation Thu, 7th Apr 1977
Industry Other construction installation
End of financial Year 31st July
Company age 47 years old
Account next due date Wed, 30th Apr 2025 (351 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Anna M.

Position: Secretary

Appointed: 18 January 2024

Paul M.

Position: Director

Appointed: 02 February 1998

Ann M.

Position: Secretary

Appointed: 05 April 2003

Resigned: 18 January 2024

Paul M.

Position: Secretary

Appointed: 20 July 2002

Resigned: 05 April 2003

Gary B.

Position: Director

Appointed: 01 February 2000

Resigned: 02 March 2023

Ann M.

Position: Director

Appointed: 01 May 1997

Resigned: 05 April 2003

Alan R.

Position: Director

Appointed: 22 November 1993

Resigned: 22 November 1996

David A.

Position: Director

Appointed: 22 November 1993

Resigned: 23 May 1997

Jack M.

Position: Director

Appointed: 19 July 1991

Resigned: 01 December 2010

Ann M.

Position: Secretary

Appointed: 19 July 1991

Resigned: 20 July 2002

John W.

Position: Director

Appointed: 19 July 1991

Resigned: 31 August 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Gary B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary B.

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

Paul M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth50 906166 350180 516       
Balance Sheet
Cash Bank On Hand  3 959330 172647 072594 7421 235 7461 035 3161 038 575520 015
Current Assets786 766994 8941 085 7641 358 8361 745 9681 679 5942 282 3782 092 0262 049 0152 629 833
Debtors579 555783 269938 805888 664993 896990 852949 632963 710922 4401 944 818
Net Assets Liabilities  180 516198 514319 658487 822664 705724 115900 482858 350
Other Debtors  56 776122 952145 75935 11229 74141 75457 420362 737
Property Plant Equipment  116 66982 232153 488161 139118 416102 096214 290 
Total Inventories  143 000140 000105 00094 00097 00093 00088 000165 000
Cash Bank In Hand98 21137 6253 959       
Net Assets Liabilities Including Pension Asset Liability50 906166 350180 516       
Stocks Inventory109 000174 000143 000       
Tangible Fixed Assets150 663155 599116 669       
Reserves/Capital
Called Up Share Capital2 00052 00052 000       
Profit Loss Account Reserve48 906114 350128 516       
Shareholder Funds50 906166 350180 516       
Other
Accrued Liabilities Deferred Income       98 50879 34877 108
Accumulated Depreciation Impairment Property Plant Equipment  255 925295 653342 449376 528415 424456 062385 78526 576
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         1 565
Average Number Employees During Period   32373638303639
Bank Borrowings Overdrafts  86 62834 19337 429     
Corporation Tax Payable       104 917143 567255 376
Creditors  91 68634 1931 564 3511 335 4431 717 8021 458 2511 333 3921 959 283
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 6257 875 114 421 
Disposals Property Plant Equipment     14 6258 400 114 421 
Dividends Paid   280 000513 950533 950570 000365 000490 000345 000
Finance Lease Liabilities Present Value Total  5 0585 058      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  96 0001 127 127176 943176 943176 943176 943176 943450 311
Increase From Depreciation Charge For Year Property Plant Equipment   39 72846 79648 70446 77140 63844 1443 263
Net Current Assets Liabilities-76 90638 659158 894150 475181 617344 151564 576633 775715 623670 550
Other Creditors  273 219361 336793 839650 555788 02044 72550 556442 777
Other Taxation Social Security Payable  249 674213 904287 684319 070449 668276 82743 63342 401
Profit Loss   297 998635 094702 114746 883424 410666 367920 197
Property Plant Equipment Gross Cost  372 594377 885495 937537 667533 840558 158600 07543 211
Provisions        29 43130 996
Provisions For Liabilities Balance Sheet Subtotal  3 361 15 44717 46818 28711 75629 43130 996
Total Additions Including From Business Combinations Property Plant Equipment   5 291118 05256 3554 57324 318156 33865 180
Total Assets Less Current Liabilities73 757194 258275 563232 707335 105505 290682 992735 871929 913889 346
Trade Creditors Trade Payables  239 180530 798445 399365 818480 114490 736364 636407 434
Trade Debtors Trade Receivables  882 029765 712848 137955 740919 891921 956865 0201 582 081
Creditors Due After One Year9 41720 75691 686       
Creditors Due Within One Year863 672956 235926 870       
Fixed Assets150 663155 599116 669       
Number Shares Allotted1 50051 50051 500       
Par Value Share 11       
Provisions For Liabilities Charges13 4347 1523 361       
Share Capital Allotted Called Up Paid1 50051 50051 500       
Tangible Fixed Assets Additions 76 13414 447       
Tangible Fixed Assets Cost Or Valuation334 370374 735372 594       
Tangible Fixed Assets Depreciation183 707219 136255 925       
Tangible Fixed Assets Depreciation Charged In Period 48 09751 919       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 66815 130       
Tangible Fixed Assets Disposals 35 76916 588       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements