Evason Textiles Limited

General information

Name:

Evason Textiles Ltd

Office Address:

1b Wharf Works Redmore Lane New Mills SK22 3JL High Peak

Number: 09100512

Incorporation date: 2014-06-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Evason Textiles came into being in 2014 as a company enlisted under no 09100512, located at SK22 3JL High Peak at 1b Wharf Works Redmore Lane. This firm has been in business for 10 years and its official status is active. The firm's SIC code is 82990 which stands for Other business support service activities not elsewhere classified. The firm's latest filed accounts documents were submitted for the period up to 2022-06-30 and the latest annual confirmation statement was filed on 2023-06-10.

Craig E. is the company's only managing director, that was appointed in 2014 in June. The company had been controlled by Ann E. until August 31, 2017.

Craig E. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Craig E.

Role: Director

Appointed: 24 June 2014

Latest update: 29 March 2024

People with significant control

Craig E.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ann E.
Notified on 1 July 2016
Ceased on 31 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on March 5, 2024. Company's previous address: 1B Wharf Works Redmore Lane New Mills High Peak Cheshire SK22 3JL United Kingdom. (AD01)
filed on: 5th, March 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

56 Goyt Mill Upper Hibbert Lane Marple

Post code:

SK6 7HX

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode