Peter Evans & Associates Limited LANCING


Peter Evans & Associates started in year 1984 as Private Limited Company with registration number 01870532. The Peter Evans & Associates company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Lancing at Aspect House. Postal code: BN99 6DA.

The company has 2 directors, namely Ian C., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 1 August 2021 and Ian C. has been with the company for the least time - from 27 May 2022. Currently 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.

Peter Evans & Associates Limited Address / Contact

Office Address Aspect House
Office Address2 Spencer Road
Town Lancing
Post code BN99 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01870532
Date of Incorporation Tue, 11th Dec 1984
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Ian C.

Position: Director

Appointed: 27 May 2022

Robert B.

Position: Director

Appointed: 01 August 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 26 August 2020

Michael F.

Position: Director

Resigned: 09 January 2017

Paul M.

Position: Director

Appointed: 01 August 2021

Resigned: 27 May 2022

Jonathan M.

Position: Director

Appointed: 04 January 2021

Resigned: 30 July 2021

Guy W.

Position: Director

Appointed: 09 January 2017

Resigned: 04 January 2021

Katherine C.

Position: Secretary

Appointed: 09 January 2017

Resigned: 26 August 2020

John S.

Position: Director

Appointed: 19 June 2015

Resigned: 01 August 2021

Ian C.

Position: Director

Appointed: 14 February 2014

Resigned: 29 February 2016

David Venus & Company Llp

Position: Corporate Secretary

Appointed: 20 September 2013

Resigned: 09 January 2017

Wayne S.

Position: Director

Appointed: 20 May 2013

Resigned: 31 October 2013

Martyn H.

Position: Director

Appointed: 10 May 2013

Resigned: 20 February 2015

Toni B.

Position: Director

Appointed: 31 July 2012

Resigned: 14 February 2014

Peter S.

Position: Secretary

Appointed: 31 July 2012

Resigned: 20 September 2013

John P.

Position: Director

Appointed: 31 July 2012

Resigned: 31 December 2013

Catherine F.

Position: Secretary

Appointed: 29 October 2003

Resigned: 31 July 2012

Roy C.

Position: Secretary

Appointed: 10 December 1993

Resigned: 29 October 2003

Roy C.

Position: Director

Appointed: 10 December 1993

Resigned: 29 October 2003

Michael F.

Position: Secretary

Appointed: 24 July 1991

Resigned: 10 December 1993

Barrie A.

Position: Director

Appointed: 24 July 1991

Resigned: 10 December 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Equiniti Holdings Limited from Worthing, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Equiniti Holdings Limited

Highdown House Yeoman Way, Brooklands Road, Worthing, West Sussex, BN99 3HH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6223360
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (19 pages)

Company search

Advertisements