Mark Evans Electrical Contractors Limited

General information

Name:

Mark Evans Electrical Contractors Ltd

Office Address:

Williamston House 7 Goat Street SA61 1PX Haverfordwest

Number: 04426595

Incorporation date: 2002-04-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mark Evans Electrical Contractors started its business in 2002 as a Private Limited Company registered with number: 04426595. This particular business has operated for twenty two years and the present status is active. This company's office is registered in Haverfordwest at Williamston House. Anyone could also locate the company using the postal code of SA61 1PX. This business's SIC code is 43210 which stands for Electrical installation. Mark Evans Electrical Contractors Ltd reported its latest accounts for the period that ended on 2023-04-30. The most recent annual confirmation statement was released on 2023-04-29.

Karen E. and Mark E. are listed as firm's directors and have been cooperating as the Management Board since 2012. In order to provide support to the directors, this specific business has been utilizing the skills of Karen E. as a secretary for the last twenty two years.

Financial data based on annual reports

Company staff

Karen E.

Role: Director

Appointed: 01 May 2012

Latest update: 23 December 2023

Karen E.

Role: Secretary

Appointed: 29 April 2002

Latest update: 23 December 2023

Mark E.

Role: Director

Appointed: 29 April 2002

Latest update: 23 December 2023

People with significant control

Executives with significant control over the firm are: Mark E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 July 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 May 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 7 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 24 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption small enterprise accounts information drawn up to April 30, 2016 (AA)
filed on: 18th, July 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Torres 5 Poppy Drive Neyland

Post code:

SA73 1SF

City / Town:

Milford Haven

HQ address,
2014

Address:

Torres 5 Poppy Drive Neyland

Post code:

SA73 1SF

City / Town:

Milford Haven

HQ address,
2015

Address:

Torres 5 Poppy Drive Neyland

Post code:

SA73 1SF

City / Town:

Milford Haven

HQ address,
2016

Address:

Torres 5 Poppy Drive Neyland

Post code:

SA73 1SF

City / Town:

Milford Haven

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
21
Company Age

Similar companies nearby

Closest companies