About

Registered Number: 06628734
Date of Incorporation: 24/06/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: C/O Uhy Hacker Young Lanyon House, Mission Court, Newport, NP20 2DW,

 

Nick Evans Promotions Ltd was established in 2008, it's status at Companies House is "Active". The companies directors are listed as Newby, Sally, Evans, Nicholas John, Simmons, Pete, Form 10 Directors Fd Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Nicholas John 24 June 2008 - 1
FORM 10 DIRECTORS FD LTD 24 June 2008 25 June 2008 1
Secretary Name Appointed Resigned Total Appointments
NEWBY, Sally 06 December 2012 - 1
SIMMONS, Pete 18 March 2011 06 December 2012 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 17 January 2019
CH01 - Change of particulars for director 02 August 2018
PSC04 - N/A 02 August 2018
PSC04 - N/A 02 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 25 January 2018
SH01 - Return of Allotment of shares 08 September 2017
RESOLUTIONS - N/A 07 September 2017
CS01 - N/A 04 September 2017
PSC04 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 30 March 2017
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 29 June 2016
AD01 - Change of registered office address 19 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 30 June 2015
CH03 - Change of particulars for secretary 30 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH03 - Change of particulars for secretary 24 June 2013
AA - Annual Accounts 25 March 2013
AP03 - Appointment of secretary 17 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 08 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2011
AP03 - Appointment of secretary 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AD01 - Change of registered office address 15 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
NEWINC - New incorporation documents 24 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.