Evans & Co (plumbing) Ltd

General information

Name:

Evans & Co (plumbing) Limited

Office Address:

Vantage Point House Silverhills Road Decoy Industrial Estate TQ12 5ND Newton Abbot

Number: 05876951

Incorporation date: 2006-07-14

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Evans & Co (plumbing) Ltd was set up as Private Limited Company, that is based in Vantage Point House Silverhills Road, Decoy Industrial Estate in Newton Abbot. The head office's located in TQ12 5ND. This firm was set up in 2006. The company's Companies House Registration Number is 05876951. The firm's SIC and NACE codes are 43220 and their NACE code stands for Plumbing, heat and air-conditioning installation. The company's most recent annual accounts cover the period up to 2022-10-31 and the most current confirmation statement was filed on 2023-07-14.

1 transaction have been registered in 2015 with a sum total of £1,178. In 2014 there was a similar number of transactions (exactly 1) that added up to £818. The Council conducted 1 transaction in 2011, this added up to £506. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 3 transactions and issued invoices for £2,501. Cooperation with the Devon County Council council covered the following areas: Fixtures & Fittings - Purchase / Repair.

Regarding to the company, a variety of director's assignments have been performed by Matthew D., Dayle E. and Ian M.. Within the group of these three people, Matthew D. has administered company the longest, having been a part of directors' team for 18 years. To find professional help with legal documentation, this particular company has been utilizing the skills of Matthew D. as a secretary since 2006.

Financial data based on annual reports

Company staff

Matthew D.

Role: Director

Appointed: 14 July 2006

Latest update: 12 April 2024

Matthew D.

Role: Secretary

Appointed: 14 July 2006

Latest update: 12 April 2024

Dayle E.

Role: Director

Appointed: 14 July 2006

Latest update: 12 April 2024

Ian M.

Role: Director

Appointed: 14 July 2006

Latest update: 12 April 2024

People with significant control

Executives who control this firm include: Matthew D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dayle E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Matthew D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dayle E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 6 March 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013
Annual Accounts 22 August 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 22 August 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 9th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

22 Union Street

Post code:

TQ12 2JS

City / Town:

Newton Abbot

HQ address,
2013

Address:

Unit 4 Brunel Buildings Brunel Road

Post code:

TQ12 4PB

City / Town:

Newton Abbot

HQ address,
2014

Address:

Unit 4 Brunel Buildings Brunel Road

Post code:

TQ12 4PB

City / Town:

Newton Abbot

HQ address,
2015

Address:

Unit 4 Brunel Buildings Brunel Road

Post code:

TQ12 4PB

City / Town:

Newton Abbot

Accountant/Auditor,
2012

Name:

Check Book Ltd T/a "barretts"

Address:

Chartered Accountants 22 Union Street

Post code:

TQ12 2JS

City / Town:

Newton Abbot

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 1 £ 1 178.00
2015-07-23 EXCHEQ32298639 £ 1 178.00 Fixtures & Fittings - Purchase / Repair
2014 Devon County Council 1 £ 817.50
2014-10-06 EXCHEQ31692290 £ 817.50 Fixtures & Fittings - Purchase / Repair
2011 Devon County Council 1 £ 505.50
2011-08-05 EXCHEQ20083752 £ 505.50 Fixtures & Fittings - Purchase / Repair

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
17
Company Age

Closest Companies - by postcode