R G Evans (plumbing & Heating) Limited BOURNE END


Founded in 1992, R G Evans (plumbing & Heating), classified under reg no. 02675958 is an active company. Currently registered at Unit 5 Jacksons Industrial Est SL8 5DT, Bourne End the company has been in the business for thirty two years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Gary E., Trevor H.. Of them, Trevor H. has been with the company the longest, being appointed on 1 April 2004 and Gary E. has been with the company for the least time - from 12 February 2014. At present 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.

R G Evans (plumbing & Heating) Limited Address / Contact

Office Address Unit 5 Jacksons Industrial Est
Office Address2 Wessex Road
Town Bourne End
Post code SL8 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02675958
Date of Incorporation Thu, 9th Jan 1992
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Gary E.

Position: Director

Appointed: 12 February 2014

Trevor H.

Position: Director

Appointed: 01 April 2004

Andrew E.

Position: Director

Resigned: 01 September 2021

Martin E.

Position: Director

Resigned: 07 September 2020

Lisa E.

Position: Secretary

Appointed: 01 April 2011

Resigned: 07 September 2020

Gary E.

Position: Secretary

Appointed: 26 January 2009

Resigned: 12 February 2014

Andrew G.

Position: Director

Appointed: 01 April 2004

Resigned: 01 August 2011

Andrew E.

Position: Secretary

Appointed: 29 March 2001

Resigned: 26 January 2009

John N.

Position: Director

Appointed: 01 April 1997

Resigned: 22 December 2008

Daphne E.

Position: Director

Appointed: 09 January 1993

Resigned: 29 March 2001

Raymond E.

Position: Director

Appointed: 09 January 1993

Resigned: 29 March 2001

Anthony J.

Position: Director

Appointed: 09 January 1993

Resigned: 08 June 2009

Wynford T.

Position: Director

Appointed: 09 January 1993

Resigned: 01 August 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is R G Evans Holdings Limited from Bourne End, United Kingdom. This PSC is classified as "a private company 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.

R G Evans Holdings Limited

Unit 5 Jacksons Industrial Estate, Wessex Road, Bourne End, Buckinghamshire, SL8 5DT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 00970746
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand290 694307 421405 041
Current Assets2 194 4731 715 4891 838 823
Debtors1 902 3751 408 0681 433 782
Net Assets Liabilities919 544919 657970 080
Other Debtors302 99121 04486 841
Property Plant Equipment3 3078 31816 327
Total Inventories1 404  
Other
Accumulated Depreciation Impairment Property Plant Equipment17 73218 98818 988
Additions Other Than Through Business Combinations Property Plant Equipment 6 2678 009
Amounts Owed By Group Undertakings Participating Interests1 561 3261 047 0181 309 913
Amounts Owed To Group Undertakings Participating Interests190 582338-24 662
Average Number Employees During Period353333
Corporation Tax Payable42 62588027 880
Creditors1 278 236804 150885 070
Increase From Depreciation Charge For Year Property Plant Equipment 1 256 
Net Current Assets Liabilities916 237911 339953 753
Other Creditors89 732269 66476 344
Other Taxation Social Security Payable45 218-55 720-80 559
Property Plant Equipment Gross Cost21 03927 30635 315
Trade Creditors Trade Payables910 079588 988886 067
Trade Debtors Trade Receivables38 058340 00637 028

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
Free Download (5 pages)

Company search

Advertisements