About

Registered Number: 05968849
Date of Incorporation: 17/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 34 Station Road, Draycott, Derby, Derbyshire, DE72 3QB

 

Based in Derbyshire, Michael Evans & Associates Ltd was setup in 2006, it's status at Companies House is "Active". This business has 7 directors listed. We don't know the number of employees at Michael Evans & Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOANG, Nhan Chinh, Dr 21 April 2020 - 1
LITCHFIELD, Shane 03 April 2017 - 1
ROBERTS, Peter 03 April 2017 - 1
EVANS, Michael William James 17 October 2006 03 April 2017 1
SCUTTER, Ralph Edward 17 October 2006 30 November 2017 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Elaine Lucille 21 June 2016 03 April 2017 1
WALKER, Jacqueline Anne 17 October 2006 21 June 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 29 April 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 04 February 2020
RP04SH01 - N/A 23 September 2019
RP04SH01 - N/A 23 September 2019
CS01 - N/A 08 May 2019
RESOLUTIONS - N/A 27 April 2019
SH08 - Notice of name or other designation of class of shares 26 April 2019
SH01 - Return of Allotment of shares 05 April 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 08 May 2018
AA01 - Change of accounting reference date 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
MR01 - N/A 13 November 2017
MA - Memorandum and Articles 04 May 2017
SH08 - Notice of name or other designation of class of shares 25 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 25 April 2017
RESOLUTIONS - N/A 19 April 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 06 April 2017
SH01 - Return of Allotment of shares 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 15 July 2016
AP03 - Appointment of secretary 06 July 2016
TM02 - Termination of appointment of secretary 06 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 23 September 2008
363s - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 14 November 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.