General information

Name:

Nigel H Evans Ltd

Office Address:

2 Drake House Cook Way TA2 6BJ Taunton

Number: 07341974

Incorporation date: 2010-08-10

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Started with Reg No. 07341974 14 years ago, Nigel H Evans Limited is categorised as a Private Limited Company. The official mailing address is 2 Drake House, Cook Way Taunton. The company switched its name already four times. Up till 2019 it has delivered its services under the name of Halse Builders but at this moment it is featured under the business name Nigel H Evans Limited. This enterprise's declared SIC number is 41202 meaning Construction of domestic buildings. Nigel H Evans Ltd reported its account information for the period up to August 31, 2022. The most recent annual confirmation statement was released on August 10, 2022.

Nigel E. is the following firm's individual director, that was arranged to perform management duties in 2019. The business had been presided over by Kenneth W. up until 5 years ago. Furthermore another director, including Nicola E. resigned in September 2018. At least one secretary in this firm is a limited company: Welch Company Services Limited.

  • Previous company's names
  • Nigel H Evans Limited 2019-10-28
  • Halse Builders Ltd 2019-06-14
  • Nigel Evans Limited 2019-01-11
  • N & N Evans Limited 2011-02-09
  • Vista Pv Systems Limited 2010-08-10

Financial data based on annual reports

Company staff

Nigel E.

Role: Director

Appointed: 16 October 2019

Latest update: 26 January 2024

Role: Corporate Secretary

Appointed: 14 August 2017

Address: Taunton, Somerset, TA2 6BJ, England

Latest update: 26 January 2024

People with significant control

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

Nigel E.
Notified on 16 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kenneth W.
Notified on 30 April 2019
Ceased on 16 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nigel E.
Notified on 11 August 2016
Ceased on 30 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicola E.
Notified on 11 August 2016
Ceased on 30 August 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 August 2023
Confirmation statement last made up date 10 August 2022
Annual Accounts 20 February 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 20 February 2014
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 9 February 2015
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 21 September 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2012
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2012
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2012
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2012
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2012
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2012
Annual Accounts 10 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 10 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 4th, May 2023
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
13
Company Age

Similar companies nearby

Closest companies