Evans & Co Management Services Limited

General information

Name:

Evans & Co Management Services Ltd

Office Address:

1st Floor North Anchor Court CF24 5JW Keen Road

Number: 08627885

Incorporation date: 2013-07-29

Dissolution date: 2021-05-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Evans & Management Services was founded on 2013/07/29 as a private limited company. The firm head office was situated in Keen Road on 1st Floor North, Anchor Court. The address post code is CF24 5JW. The reg. no. for Evans & Co Management Services Limited was 08627885. Evans & Co Management Services Limited had been active for eight years up until dissolution date on 2021/05/03. nine years ago the firm switched its name from Evans Painting & Improvement Contractors to Evans & Co Management Services Limited.

Mark E. was the following company's managing director, appointed in 2013.

Mark E. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Evans & Co Management Services Limited 2015-03-17
  • Evans Painting & Improvement Contractors Ltd 2013-07-29

Trade marks

Trademark UK00003148632
Trademark image:-
Status:Registered
Filing date:2016-02-08
Date of entry in register:2016-05-06
Renewal date:2026-02-08
Owner name:Evans & Co Management Services Limited
Owner address:209, Suite 18, 209 City Road, CARDIFF, United Kingdom, CF24 3JD

Financial data based on annual report

Company staff

Mark E.

Role: Director

Appointed: 29 July 2013

Latest update: 9 February 2024

People with significant control

Mark E.
Notified on 29 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 15 August 2018
Confirmation statement last made up date 01 August 2017
Annual Accounts 31st March 2016
Start Date For Period Covered By Report 1 August 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31st March 2016
Annual Accounts 19th April 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19th April 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
7
Company Age

Closest Companies - by postcode