P. J. Evans (engineers) Limited

General information

Name:

P. J. Evans (engineers) Ltd

Office Address:

C/o Neum Insolvency, Suite 9, Amba House 15 College Road HA1 1BA Harrow

Number: 02823907

Incorporation date: 1993-06-03

Dissolution date: 2023-06-27

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in Harrow under the following Company Registration No.: 02823907. It was established in the year 1993. The main office of the company was situated at C/o Neum Insolvency, Suite 9, Amba House 15 College Road. The area code for this address is HA1 1BA. This company was formally closed in 2023, which means it had been active for thirty years.

This company was led by just one managing director: Philip E., who was appointed on 1993-06-03.

Philip E. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Philip E.

Role: Director

Appointed: 03 June 1993

Latest update: 8 October 2023

People with significant control

Philip E.
Notified on 31 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 21 May 2023
Confirmation statement last made up date 07 May 2022
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 25 June 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 8 July 2015
Annual Accounts 20 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 20 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 31 May 2022
Annual Accounts 8 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 8 November 2012
Annual Accounts 5 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 5 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-05-31 (AA)
filed on: 7th, July 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

36 Nero Court Justin Close

Post code:

TW8 8QA

City / Town:

Brentford Dock

HQ address,
2013

Address:

36 Nero Court Justin Close

Post code:

TW8 8QA

City / Town:

Brentford Dock

HQ address,
2014

Address:

36 Nero Court Justin Close

Post code:

TW8 8QA

City / Town:

Brentford Dock

HQ address,
2015

Address:

36 Nero Court Justin Close

Post code:

TW8 8QA

City / Town:

Brentford Dock

HQ address,
2016

Address:

36 Nero Court Justin Close

Post code:

TW8 8QA

City / Town:

Brentford Dock

Search other companies

Services (by SIC Code)

  • 66300 : Fund management activities
  • 96090 : Other service activities not elsewhere classified
30
Company Age

Closest Companies - by postcode