About

Registered Number: 05335243
Date of Incorporation: 18/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Paris House Well Street, Cefn Mawr, Wrexham, Clwyd, LL14 3AE

 

Founded in 2005, Evans Motor Factors Ltd has its registered office in Wrexham in Clwyd, it's status is listed as "Active". The current directors of this organisation are listed as Evans, Derek Gilbert, Evans, Gareth Christopher, Evans, Joanne Hammond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Derek Gilbert 18 January 2005 - 1
EVANS, Gareth Christopher 11 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Joanne Hammond 18 January 2005 19 January 2018 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 February 2019
AP01 - Appointment of director 21 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 20 February 2018
TM02 - Termination of appointment of secretary 20 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 18 December 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 30 January 2008
395 - Particulars of a mortgage or charge 21 February 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
363s - Annual Return 20 January 2006
RESOLUTIONS - N/A 28 April 2005
225 - Change of Accounting Reference Date 09 April 2005
287 - Change in situation or address of Registered Office 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.