About

Registered Number: 06067833
Date of Incorporation: 25/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Millshaw, Ring Road, Beeston, Leeds, West Yorkshire, LS11 8EG

 

Evans Management Ltd was registered on 25 January 2007. The company has 2 directors listed as Marshall, Robert, Prew, Michael Lewis. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREW, Michael Lewis 01 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Robert 31 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 03 September 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 23 April 2019
SH01 - Return of Allotment of shares 03 April 2019
TM01 - Termination of appointment of director 14 February 2019
CS01 - N/A 01 February 2019
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 11 January 2019
SH01 - Return of Allotment of shares 28 December 2018
AA - Annual Accounts 13 December 2018
TM01 - Termination of appointment of director 16 May 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 09 February 2017
SH01 - Return of Allotment of shares 09 February 2017
AP01 - Appointment of director 09 February 2017
AA - Annual Accounts 08 January 2017
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
TM01 - Termination of appointment of director 18 March 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 16 February 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 27 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 04 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 29 August 2012
TM01 - Termination of appointment of director 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AP01 - Appointment of director 24 May 2012
AR01 - Annual Return 10 February 2012
AP03 - Appointment of secretary 06 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AA - Annual Accounts 04 October 2011
RESOLUTIONS - N/A 09 August 2011
MEM/ARTS - N/A 09 August 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 26 August 2010
RESOLUTIONS - N/A 28 June 2010
RESOLUTIONS - N/A 10 June 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 02 October 2009
AUD - Auditor's letter of resignation 07 September 2009
AUD - Auditor's letter of resignation 25 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
225 - Change of Accounting Reference Date 18 September 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
RESOLUTIONS - N/A 20 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

Description Date Status Charge by
Deed of accession to composite guarantee and mortgage debenture dated 27 may 1999 and 26 February 2007 Outstanding

N/A

Legal mortgage of shares 21 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.