G & L Evans Ltd

General information

Name:

G & L Evans Limited

Office Address:

4 King Edwards Court King Edwards Square B73 6AP Sutton Coldfield

Number: 05920162

Incorporation date: 2006-08-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 4 King Edwards Court, Sutton Coldfield B73 6AP G & L Evans Ltd is classified as a Private Limited Company issued a 05920162 Companies House Reg No. The company was created on 2006/08/31. This business's Standard Industrial Classification Code is 96030 meaning Funeral and related activities. G & L Evans Limited filed its account information for the financial year up to 2022-12-30. The most recent annual confirmation statement was submitted on 2023-03-19.

The information about this particular company's MDs shows the existence of two directors: Nicholas E. and Stephen L. who were appointed on 2023/12/06. Moreover, the managing director's duties are constantly helped with by a secretary - Westley M., who was selected by the following firm in 2023.

The companies that control this firm include: Dignity Funerals Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sutton Coldfield at King Edwards Square, B73 6AP and was registered as a PSC under the registration number 00041598.

Financial data based on annual reports

Company staff

Nicholas E.

Role: Director

Appointed: 06 December 2023

Latest update: 24 April 2024

Stephen L.

Role: Director

Appointed: 06 December 2023

Latest update: 24 April 2024

Westley M.

Role: Secretary

Appointed: 31 July 2023

Latest update: 24 April 2024

People with significant control

Dignity Funerals Limited
Address: 4 King Edwards Square, Sutton Coldfield, B73 6AP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 00041598
Notified on 18 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lesley E.
Notified on 6 April 2016
Ceased on 18 July 2017
Nature of control:
1/2 or less of shares
Henry E.
Notified on 6 April 2016
Ceased on 18 July 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 5 November 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 5 November 2013
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 6 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 30 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2024-01-31 (TM01)
filed on: 15th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96030 : Funeral and related activities
17
Company Age

Similar companies nearby

Closest companies