W Evans Building Services Limited

General information

Name:

W Evans Building Services Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 05008617

Incorporation date: 2004-01-07

Dissolution date: 2019-07-08

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Sheffield registered with number: 05008617. The company was set up in 2004. The headquarters of this company was located at 3rd Floor Westfield House 60 Charter Row. The post code for this address is S1 3FZ. The enterprise was formally closed on 2019-07-08, meaning it had been in business for fifteen years.

As found in the company's directors directory, there were two directors: Melissa E. and Wayne E..

Executives who had significant control over the firm were: Melissa E. owned 1/2 or less of company shares. Wayne E. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Melissa E.

Role: Director

Appointed: 14 February 2011

Latest update: 31 January 2023

Melissa E.

Role: Secretary

Appointed: 14 January 2004

Latest update: 31 January 2023

Wayne E.

Role: Director

Appointed: 14 January 2004

Latest update: 31 January 2023

People with significant control

Melissa E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Wayne E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 21 January 2018
Confirmation statement last made up date 07 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 25 October 2017
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 25 October 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 25 October 2017
Date Approval Accounts 25 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: Fri, 2nd Nov 2018. New Address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Previous address: Kendal Street 41 Scotland Street Sheffield S3 7BS (AD01)
filed on: 2nd, November 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

18 Greenfinch Crescent Witham St Hughs

Post code:

LN6 9JG

City / Town:

Lincoln

HQ address,
2016

Address:

18 Greenfinch Crescent Witham St Hughs

Post code:

LN6 9JG

City / Town:

Lincoln

Accountant/Auditor,
2016 - 2015

Name:

Chapelgarth Consulting Limited

Address:

West Central House West Central Business Park Runcorn Road

Post code:

LN6 3QP

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
15
Company Age

Closest Companies - by postcode