About

Registered Number: 04423690
Date of Incorporation: 24/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Dunelm Cottage, Park Street, Willington, Crook, County Durham, DL15 0ER

 

Founded in 2002, Evt Contractors Ltd has its registered office in Crook, County Durham, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, John Edward (Junior) 24 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Lisa 20 April 2016 - 1
WRIGHT, Vivienne 31 August 2004 20 April 2016 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 01 May 2019
CH03 - Change of particulars for secretary 01 May 2019
CH03 - Change of particulars for secretary 01 May 2019
AA - Annual Accounts 29 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 29 April 2016
AP03 - Appointment of secretary 27 April 2016
TM02 - Termination of appointment of secretary 27 April 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 09 May 2009
225 - Change of Accounting Reference Date 29 April 2009
363s - Annual Return 18 June 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 27 July 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 27 November 2006
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
363s - Annual Return 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
225 - Change of Accounting Reference Date 23 June 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 20 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
225 - Change of Accounting Reference Date 20 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.