John Evans (transport Services) Limited

General information

Name:

John Evans (transport Services) Ltd

Office Address:

John Evans (transport Services) Ltd Portland Street NP20 2DP Newport

Number: 01039555

Incorporation date: 1972-01-24

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

John Evans (transport Services) Limited with reg. no. 01039555 has been operating on the market for 52 years. This particular Private Limited Company is officially located at John Evans (transport Services) Ltd, Portland Street in Newport and its postal code is NP20 2DP. This firm's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. 2022-09-29 is the last time when account status updates were reported.

As the data suggests, the company was started in 1972-01-24 and has so far been presided over by four directors, out of whom two (Robert E. and Lynne T.) are still a part of the company. In order to provide support to the directors, the company has been utilizing the skills of Lynne T. as a secretary since December 1994.

Robert E. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Robert E.

Role: Director

Appointed: 01 December 1995

Latest update: 19 February 2024

Lynne T.

Role: Secretary

Appointed: 31 December 1994

Latest update: 19 February 2024

Lynne T.

Role: Director

Appointed: 22 June 1978

Latest update: 19 February 2024

People with significant control

Robert E.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 June 2024
Account last made up date 29 September 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 31 July 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 September 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 29 September 2018
Annual Accounts
Start Date For Period Covered By Report 30 September 2018
End Date For Period Covered By Report 29 September 2019
Annual Accounts
Start Date For Period Covered By Report 30 September 2019
End Date For Period Covered By Report 29 September 2020
Annual Accounts
Start Date For Period Covered By Report 30 September 2020
End Date For Period Covered By Report 29 September 2021
Annual Accounts
Start Date For Period Covered By Report 30 September 2021
End Date For Period Covered By Report 29 September 2022
Annual Accounts 7 August 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to September 29, 2022 (AA)
filed on: 24th, August 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
52
Company Age

Similar companies nearby

Closest companies