Mary Ann Evans Promotions Limited NUNEATON


Founded in 1996, Mary Ann Evans Promotions, classified under reg no. 03289630 is an active company. Currently registered at Mary Ann Evans Hospice CV10 7QL, Nuneaton the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Thomas S. and Elizabeth H.. In addition one secretary - Elizabeth H. - is with the firm. At present 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.

Mary Ann Evans Promotions Limited Address / Contact

Office Address Mary Ann Evans Hospice
Office Address2 Eliot Way
Town Nuneaton
Post code CV10 7QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03289630
Date of Incorporation Mon, 9th Dec 1996
Industry Gambling and betting activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Thomas S.

Position: Director

Appointed: 21 September 2023

Elizabeth H.

Position: Director

Appointed: 16 November 2005

Elizabeth H.

Position: Secretary

Appointed: 01 July 2004

Maureen H.

Position: Director

Appointed: 08 September 2011

Resigned: 21 September 2023

Yvonne R.

Position: Director

Appointed: 19 July 2006

Resigned: 09 September 2010

Brian H.

Position: Director

Appointed: 21 May 2001

Resigned: 01 March 2010

Peter T.

Position: Director

Appointed: 21 May 2001

Resigned: 25 September 2008

Michael C.

Position: Director

Appointed: 21 May 2001

Resigned: 18 January 2006

John M.

Position: Director

Appointed: 25 August 1999

Resigned: 19 October 2005

Edgar O.

Position: Director

Appointed: 05 September 1997

Resigned: 18 October 2007

Brian H.

Position: Secretary

Appointed: 07 March 1997

Resigned: 01 July 2004

John B.

Position: Director

Appointed: 09 December 1996

Resigned: 25 January 2006

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1996

Resigned: 09 December 1996

Peter E.

Position: Secretary

Appointed: 09 December 1996

Resigned: 07 March 1997

Gordon P.

Position: Director

Appointed: 09 December 1996

Resigned: 08 September 2011

Peter E.

Position: Director

Appointed: 09 December 1996

Resigned: 20 November 1997

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 December 1996

Resigned: 09 December 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Elizabeth H. The abovementioned PSC has significiant influence or control over the company,.

Elizabeth H.

Notified on 23 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors222222
Other
Amounts Owed By Group Undertakings22 222
Amounts Owed By Related Parties 222  
Net Current Assets Liabilities2222  
Total Assets Less Current Liabilities   222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to December 31, 2022
filed on: 22nd, September 2023
Free Download (6 pages)

Company search

Advertisements