Graham Evans & Partners LLP SWANSEA


Graham Evans & Partners LLP started in year 2010 as Limited Liability Partnership with registration number OC353532. The Graham Evans & Partners LLP company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Swansea at Moorgate House. Postal code: SA1 4EW.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

Graham Evans & Partners LLP Address / Contact

Office Address Moorgate House
Office Address2 6 Christina Street
Town Swansea
Post code SA1 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number OC353532
Date of Incorporation Wed, 24th Mar 2010
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Gep Legal Ltd

Position: Corporate LLP Member

Appointed: 01 April 2010

Fiona G.

Position: LLP Member

Appointed: 24 March 2010

Fiona L.

Position: LLP Member

Appointed: 24 March 2010

Robert J.

Position: LLP Designated Member

Appointed: 24 March 2010

Geh Consultants Ltd

Position: Corporate LLP Member

Appointed: 21 October 2011

Resigned: 07 April 2017

Sb Law Ltd

Position: Corporate LLP Member

Appointed: 21 October 2011

Resigned: 07 April 2017

Simon H.

Position: LLP Designated Member

Appointed: 24 March 2010

Resigned: 30 April 2016

Steven B.

Position: LLP Member

Appointed: 24 March 2010

Resigned: 21 October 2011

Gaynor D.

Position: LLP Designated Member

Appointed: 24 March 2010

Resigned: 30 November 2016

Andrew E.

Position: LLP Member

Appointed: 24 March 2010

Resigned: 07 April 2017

Giles H.

Position: LLP Member

Appointed: 24 March 2010

Resigned: 21 October 2011

Jeremy C.

Position: LLP Designated Member

Appointed: 24 March 2010

Resigned: 30 April 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Fiona G. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Robert J. This PSC has significiant influence or control over the company,. The third one is Fiona L., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Fiona G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Fiona L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew E.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand37 69027 27930 79721 6341 86339 9672 288
Current Assets1 176 8511 031 845891 0401 003 019989 316923 017946 374
Debtors1 139 1611 004 566860 059981 385987 453883 050944 086
Other Debtors465 826393 140186 508286 065488 197496 935484 551
Property Plant Equipment68 90267 20365 80365 52082 47876 60369 781
Other
Accumulated Depreciation Impairment Property Plant Equipment212 717214 416215 816217 216221 948227 823234 645
Amounts Recoverable On Contracts514 103423 318467 073364 018300 000232 508199 922
Average Number Employees During Period42252626272526
Bank Borrowings Overdrafts364 379406 021286 356392 116142 15741 66733 226
Bank Overdrafts364 379405 515286 172392 116142 157 117 023
Creditors605 753582 539440 843552 539348 97852 54333 226
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 3959 6667 868    
Increase From Depreciation Charge For Year Property Plant Equipment 1 6991 4001 4004 7325 8756 822
Net Current Assets Liabilities571 098448 799450 197450 480640 338698 756686 261
Other Creditors94 76266 23658 25568 216132 08341 66749 045
Other Taxation Social Security Payable117 26785 39772 75276 94771 578128 73170 829
Property Plant Equipment Gross Cost281 619281 619281 619282 736304 426304 426 
Total Additions Including From Business Combinations Property Plant Equipment   1 11721 690  
Trade Creditors Trade Payables29 34525 39123 48015 2603 1602 1472 699
Trade Debtors Trade Receivables159 232188 108206 478331 302199 256153 607259 613
Administrative Expenses     887 651962 421
Depreciation Expense Property Plant Equipment     5 8756 822
Finance Lease Liabilities Present Value Total     32 46810 836
Interest Payable Similar Charges Finance Costs     5 5124 371
Operating Profit Loss     319 910295 140
Other Interest Receivable Similar Income Finance Income     1 567437
Other Operating Income Format1     25 434 
Total Assets Less Current Liabilities    722 816775 359756 042
Turnover Revenue     1 182 1271 257 561

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023-03-24
filed on: 27th, March 2023
Free Download (3 pages)

Company search

Advertisements