About

Registered Number: 01870532
Date of Incorporation: 11/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA

 

Peter Evans & Associates Ltd was founded on 11 December 1984, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, Barrie N/A 10 December 1993 1
CLARK, Roy, Doctor 10 December 1993 29 October 2003 1
CRANFIELD, Ian 14 February 2014 29 February 2016 1
FOLEY, Michael Charles, Dr N/A 09 January 2017 1
PARKER, John 31 July 2012 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
CONG, Katherine 09 January 2017 26 August 2020 1
FOLEY, Catherine Susan 29 October 2003 31 July 2012 1
SWABEY, Peter Kenneth 31 July 2012 20 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
PARENT_ACC - N/A 10 September 2020
GUARANTEE2 - N/A 10 September 2020
AGREEMENT2 - N/A 10 September 2020
TM02 - Termination of appointment of secretary 01 September 2020
AP04 - Appointment of corporate secretary 01 September 2020
CS01 - N/A 29 June 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
CS01 - N/A 06 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2019
PSC05 - N/A 06 February 2019
CH01 - Change of particulars for director 12 November 2018
AA - Annual Accounts 05 October 2018
PARENT_ACC - N/A 05 October 2018
AGREEMENT2 - N/A 05 October 2018
GUARANTEE2 - N/A 05 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 31 August 2017
PARENT_ACC - N/A 31 August 2017
GUARANTEE2 - N/A 31 August 2017
AGREEMENT2 - N/A 31 August 2017
CS01 - N/A 10 March 2017
AP01 - Appointment of director 12 January 2017
AP03 - Appointment of secretary 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 13 June 2016
TM01 - Termination of appointment of director 07 March 2016
MR04 - N/A 10 November 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 21 July 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 23 June 2015
CH04 - Change of particulars for corporate secretary 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
CH04 - Change of particulars for corporate secretary 20 March 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 22 May 2014
AA - Annual Accounts 17 April 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 14 February 2014
SH01 - Return of Allotment of shares 08 January 2014
TM01 - Termination of appointment of director 31 December 2013
AP04 - Appointment of corporate secretary 20 December 2013
TM01 - Termination of appointment of director 05 November 2013
TM02 - Termination of appointment of secretary 24 September 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 17 July 2013
MR01 - N/A 25 June 2013
RESOLUTIONS - N/A 29 May 2013
MEM/ARTS - N/A 29 May 2013
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 15 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 04 September 2012
RESOLUTIONS - N/A 14 August 2012
AD01 - Change of registered office address 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AP01 - Appointment of director 14 August 2012
AP03 - Appointment of secretary 14 August 2012
AP01 - Appointment of director 14 August 2012
MEM/ARTS - N/A 14 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
RESOLUTIONS - N/A 13 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 22 August 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 09 July 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 29 August 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 23 May 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 10 July 1998
395 - Particulars of a mortgage or charge 03 December 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 16 July 1997
RESOLUTIONS - N/A 15 August 1996
169 - Return by a company purchasing its own shares 15 August 1996
395 - Particulars of a mortgage or charge 30 July 1996
363s - Annual Return 28 July 1996
AA - Annual Accounts 09 July 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 31 July 1995
AUD - Auditor's letter of resignation 07 April 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 21 July 1994
288 - N/A 10 January 1994
288 - N/A 22 December 1993
AA - Annual Accounts 07 November 1993
363s - Annual Return 12 September 1993
363s - Annual Return 24 December 1992
AA - Annual Accounts 01 November 1992
AA - Annual Accounts 02 December 1991
288 - N/A 26 September 1991
363b - Annual Return 17 September 1991
363 - Annual Return 18 October 1990
AA - Annual Accounts 23 August 1990
287 - Change in situation or address of Registered Office 21 November 1989
363 - Annual Return 16 November 1989
AA - Annual Accounts 10 August 1989
395 - Particulars of a mortgage or charge 19 December 1988
287 - Change in situation or address of Registered Office 30 September 1988
363 - Annual Return 30 September 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 02 June 1988
288 - N/A 19 April 1988
288 - N/A 06 July 1987
MISC - Miscellaneous document 11 June 1987
AA - Annual Accounts 16 May 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
NEWINC - New incorporation documents 11 December 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2013 Fully Satisfied

N/A

Secured rent deposit deed 02 December 1997 Fully Satisfied

N/A

Mortgage debenture 24 July 1996 Fully Satisfied

N/A

Legal mortgage 09 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.