About

Registered Number: 04734149
Date of Incorporation: 14/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 5 Field Place, Newport, PO30 5DY,

 

S Evans Plant Hire Ltd was founded on 14 April 2003 and has its registered office in Newport, it's status in the Companies House registry is set to "Active". This company has 2 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Stephen Patrick 12 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Susan 12 May 2003 15 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 01 April 2019
AD01 - Change of registered office address 29 March 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 24 April 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 31 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AD01 - Change of registered office address 17 June 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 29 March 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 19 August 2004
395 - Particulars of a mortgage or charge 27 May 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
CERTNM - Change of name certificate 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2003
225 - Change of Accounting Reference Date 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.