About

Registered Number: 05499570
Date of Incorporation: 05/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 5 Piccadilly Square, Caerphilly, CF83 1PB

 

Evans & Greaves Ltd was founded on 05 July 2005 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Evans, Leanne Elizabeth, Greaves, Christopher Stephen, Evans, Geoffrey Royston for the business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Leanne Elizabeth 05 July 2005 - 1
GREAVES, Christopher Stephen 05 July 2005 - 1
EVANS, Geoffrey Royston 05 July 2005 01 September 2010 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 28 March 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 31 March 2017
MR01 - N/A 23 February 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 28 January 2016
AA01 - Change of accounting reference date 17 August 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 28 January 2015
AA01 - Change of accounting reference date 29 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 08 October 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
225 - Change of Accounting Reference Date 27 June 2007
363s - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 05 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.