About

Registered Number: 00437864
Date of Incorporation: 27/06/1947 (76 years and 10 months ago)
Company Status: Active
Registered Address: . Gammaton Road, Bideford, Devon, EX39 4FG

 

Established in 1947, Evans Transport Ltd has its registered office in Devon, it has a status of "Active". We don't currently know the number of employees at this company. Evans, Susan Jayne, Evans, Alison Dunbar, Evans, David are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Alison Dunbar N/A - 1
EVANS, David 27 July 1995 22 January 2004 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Susan Jayne 10 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 03 January 2015
AP01 - Appointment of director 04 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 17 February 2014
AD01 - Change of registered office address 13 February 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 April 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 13 November 2010
AP03 - Appointment of secretary 10 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 09 April 2009
395 - Particulars of a mortgage or charge 28 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 16 January 2008
288b - Notice of resignation of directors or secretaries 03 September 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 07 April 2006
353 - Register of members 07 April 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 07 April 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 11 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2003
AA - Annual Accounts 02 January 2003
395 - Particulars of a mortgage or charge 14 December 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 28 October 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 31 January 2000
395 - Particulars of a mortgage or charge 13 October 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 25 January 1998
395 - Particulars of a mortgage or charge 20 November 1997
363s - Annual Return 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
AA - Annual Accounts 12 November 1996
288 - N/A 20 May 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 05 February 1996
AAMD - Amended Accounts 19 September 1995
288 - N/A 07 August 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 14 January 1995
RESOLUTIONS - N/A 20 September 1994
395 - Particulars of a mortgage or charge 10 September 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 14 October 1993
287 - Change in situation or address of Registered Office 16 April 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 03 February 1993
AA - Annual Accounts 28 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1992
395 - Particulars of a mortgage or charge 22 July 1992
363b - Annual Return 09 April 1992
AA - Annual Accounts 05 February 1992
AA - Annual Accounts 05 February 1992
RESOLUTIONS - N/A 22 July 1991
123 - Notice of increase in nominal capital 22 July 1991
395 - Particulars of a mortgage or charge 13 July 1991
RESOLUTIONS - N/A 26 June 1991
RESOLUTIONS - N/A 26 June 1991
RESOLUTIONS - N/A 26 June 1991
CERTNM - Change of name certificate 12 April 1991
CERTNM - Change of name certificate 12 April 1991
395 - Particulars of a mortgage or charge 03 January 1991
395 - Particulars of a mortgage or charge 03 January 1991
363 - Annual Return 26 October 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 30 June 1989
363 - Annual Return 18 August 1988
AA - Annual Accounts 05 August 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 02 June 1987
363 - Annual Return 18 May 1987
NEWINC - New incorporation documents 27 June 1947

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 March 2012 Outstanding

N/A

Legal assignment 11 November 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 07 May 2010 Outstanding

N/A

Legal charge 23 March 2009 Outstanding

N/A

Legal charge 12 December 2002 Fully Satisfied

N/A

Fixed charge 27 October 2000 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 30 September 1999 Fully Satisfied

N/A

Legal mortgage 18 November 1997 Outstanding

N/A

Charge 09 September 1994 Outstanding

N/A

Credit agreement 14 July 1992 Fully Satisfied

N/A

Legal charge 05 July 1991 Fully Satisfied

N/A

Legal charge 14 December 1990 Outstanding

N/A

Legal charge 14 December 1990 Outstanding

N/A

Charge 29 September 1982 Outstanding

N/A

Charge 29 September 1982 Outstanding

N/A

Charge 24 September 1982 Outstanding

N/A

Charge 24 September 1982 Outstanding

N/A

Legal charge 25 April 1959 Fully Satisfied

N/A

& general charge mortgage 06 July 1954 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.