EVANS HARVEY LIMITED (company# 04922571) is a company registered with Companies House, United Kingdom. The incorporation date is October 6, 2003. The entity status is Active.
Company Number | 04922571 |
Company Name | EVANS HARVEY LIMITED |
Registered Address |
39 Morshead Road Crownhill Plymouth Devon PL6 5AD |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-10-06 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Account Category | TOTAL EXEMPTION FULL |
Account Reference Date | Month: 6, Day: 30 |
Last accounts made up to | June 30, 2020 |
Next accounts due by | March 31, 2022 |
Last returns made up to | April 10, 2016 |
Next returns due by | May 8, 2017 |
Last confirmation statement made up to | April 10, 2020 |
Next confirmation statement due by | April 24, 2021 |
SIC Code | Industry |
---|---|
69102 | Solicitors |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Mr Stephen John Hall Trei Ru Cottage Boringdon Hill Plymouth Devon PL7 4DJ United Kingdom (Notified on 2016-04-06) |
individual person with significant control ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors |
Name / Role | Correspondence Address | Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
BEST, Deborah Secretary (Active) |
53 Crossway, Plympton, Plymouth, England, PL7 4HX | 15 August 2013 | / |
|
HALL, Stephen John Director (Active) |
Trei Ru Cottage, Boringdon Hill, Plymouth, Devon, United Kingdom, PL7 4DJ | 6 April 2008 | British / United Kingdom |
Solictor |
EVANS, Stephen Secretary (Resigned) |
25 Montgomery Drive, Tavistock, Devon, PL19 8JX | 6 October 2003 | / |
|
HARVEY, Graham Adrian Secretary (Resigned) |
1 Hessary View, Tavistock, Devon, PL19 0EZ | 28 February 2008 | / |
|
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) |
26 Church Street, London, NW8 8EP | 6 October 2003 | / |
|
EVANS, Stephen Director (Resigned) |
25 Montgomery Drive, Tavistock, Devon, PL19 8JX | 6 October 2003 | British / |
Solicitor |
FLETCHER, Alexander Scott Director (Resigned) |
Chub Tor Bungalow, Clearbrook, Clearbrook, Yelverton, Devon, Great Britain, PL20 6HZ | 6 April 2008 | British / England |
Solicitor |
HARVEY, Graham Adrian Director (Resigned) |
1 Hessary View, Tavistock, Devon, PL19 0EZ | 6 October 2003 | British / United Kingdom |
Solicitor |
PEARCE, Michael Richard George Director (Resigned) |
18 Bellflower Close, Roborough, Plymouth, PL6 7EX | 6 October 2003 | British / United Kingdom |
Solicitor |
Address |
39 MORSHEAD ROAD CROWNHILL |
Post Town | PLYMOUTH |
County | DEVON |
Post Code | PL6 5AD |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Baba's 40 Dishes Limited | 33 Morshead Road, Crownhill, Plymouth, Devon, PL6 5AD, United Kingdom | 2020-03-13 |
Fade & Blade (sw) Ltd | 31 Morshead Road, Plymouth, Devon, PL6 5AD, England | 2020-03-09 |
786 Indian Spice Ltd | Rear of 33, Morshead Road, Plymouth, PL6 5AD, United Kingdom | 2019-10-14 |
Future Spice Limited | 7/9 Morshead Road, Plymouth, PL6 5AD | 2011-06-17 |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Idm Services Sw Ltd | Neville and Co Buckland House 12 William Prance Road, Plymouth International Business Park, Plymouth, Devon, PL6 3WR | 2011-03-07 |
Twimex Limited | 53 Princes Street, Roborough, PL6 3ZL, United Kingdom | 2018-04-03 |
Cr Chinese Limited | 8 Alexandra Road, Crownhill, Plymouth, PL6 5AE, United Kingdom | 2019-01-28 |
Absolute Energy Services (sw) Limited | 3 Alexandra Road, Crownhill, Plymouth, Devon, PL6 5AE, England | 2013-04-29 |
R. Westlake & Sons Limited | 1 Alexandra Rd, Crownhill, Plymouth, PL6 5AE | 1986-08-27 |
J Best View Limited | C/o Crownhill 8 Alexandra Road, Crownhill, Plymouth, PL6 5AE, England | 2015-09-24 |
Bpuk Environment Ltd | 1st Floor, Morshead Road, Plymouth, PL6 5AH, England | 2019-01-09 |
The Bridal Corner Ltd | 20 Morshead Road, Crownhill, Plymouth, PL6 5AH | 2014-04-15 |
Terry Jewell Plastering & Contracting Ltd | First Floor, 40 Morshead Road, Plymouth, PL6 5AH, United Kingdom | 2017-11-01 |
Ad Building & Construction Ltd | First Floor, 40 Morshead Road, Plymouth, PL6 5AH, United Kingdom | 2017-05-11 |
Find all companies in post code PL6 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BEST, Deborah | Secretary (Active) | 53 Crossway, Plympton, Plymouth, England, PL7 4HX | / 15 August 2013 |
/ |
|
HALL, Stephen John | Director (Active) | Trei Ru Cottage, Boringdon Hill, Plymouth, Devon, United Kingdom, PL7 4DJ | October 1953 / 6 April 2008 |
British / United Kingdom |
Solictor |
EVANS, Stephen | Secretary (Resigned) | 25 Montgomery Drive, Tavistock, Devon, PL19 8JX | / 6 October 2003 |
/ |
|
HARVEY, Graham Adrian | Secretary (Resigned) | 1 Hessary View, Tavistock, Devon, PL19 0EZ | / 28 February 2008 |
/ |
|
SWIFT INCORPORATIONS LIMITED | Nominee Secretary (Resigned) | 26 Church Street, London, NW8 8EP | / 6 October 2003 |
/ |
|
EVANS, Stephen | Director (Resigned) | 25 Montgomery Drive, Tavistock, Devon, PL19 8JX | February 1952 / 6 October 2003 |
British / |
Solicitor |
FLETCHER, Alexander Scott | Director (Resigned) | Chub Tor Bungalow, Clearbrook, Clearbrook, Yelverton, Devon, Great Britain, PL20 6HZ | August 1972 / 6 April 2008 |
British / England |
Solicitor |
HARVEY, Graham Adrian | Director (Resigned) | 1 Hessary View, Tavistock, Devon, PL19 0EZ | August 1953 / 6 October 2003 |
British / United Kingdom |
Solicitor |
PEARCE, Michael Richard George | Director (Resigned) | 18 Bellflower Close, Roborough, Plymouth, PL6 7EX | October 1955 / 6 October 2003 |
British / United Kingdom |
Solicitor |
Post Town | PLYMOUTH |
Post Code | PL6 5AD |
SIC Code | 69102 - Solicitors |
Please provide details on EVANS HARVEY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 7.5 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.