About

Registered Number: 04596876
Date of Incorporation: 21/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: C/O Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR,

 

Evans Design Engineering Ltd was registered on 21 November 2002 and has its registered office in Stoke On Trent, Staffordshire, it's status is listed as "Active". Evans Design Engineering Ltd does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 13 November 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 22 November 2017
CH01 - Change of particulars for director 22 November 2017
CH01 - Change of particulars for director 29 August 2017
PSC04 - N/A 29 August 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 27 November 2015
TM02 - Termination of appointment of secretary 27 August 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 19 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 30 November 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 12 January 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
363a - Annual Return 07 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 09 December 2004
AA - Annual Accounts 20 August 2004
363a - Annual Return 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
395 - Particulars of a mortgage or charge 19 June 2003
225 - Change of Accounting Reference Date 28 May 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
CERTNM - Change of name certificate 09 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.