Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVANS EASYLET LIMITED
Company Information for

EVANS EASYLET LIMITED

MILLSHAW, LEEDS, WEST YORKSHIRE, LS11 8EG,
Company Registration Number
03032115
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Evans Easylet Ltd
EVANS EASYLET LIMITED was founded on 1995-03-13 and has its registered office in West Yorkshire. The organisation's status is listed as "Active - Proposal to Strike off". Evans Easylet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EVANS EASYLET LIMITED
 
Legal Registered Office
MILLSHAW
LEEDS
WEST YORKSHIRE
LS11 8EG
Other companies in LS11
 
Previous Names
EVANS OF LEEDS LIMITED25/09/2017
TIMEARROW LIMITED25/09/2007
Filing Information
Company Number 03032115
Company ID Number 03032115
Date formed 1995-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-07 04:51:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVANS EASYLET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVANS EASYLET LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARSHALL
Company Secretary 2011-12-03
RODERICK MICHAEL EVANS
Director 2012-12-10
PAUL TERENCE MILLINGTON
Director 2000-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MARCUS
Director 2012-05-01 2012-12-10
JOHN DRUMMOND BELL
Director 1995-03-30 2012-06-30
STUART JOBBINS
Company Secretary 2004-08-06 2011-12-31
DAVID ALISTAIR HELLIWELL
Director 1997-03-18 2009-10-14
NICHOLAS JAY GILBERT
Company Secretary 2003-12-12 2004-08-06
PAUL TERENCE MILLINGTON
Company Secretary 1998-06-02 2003-12-12
JANE CLAIRE DOWNES
Company Secretary 1995-03-30 2001-01-12
DAVID JOHN BRIMBLECOMBE
Director 1998-01-20 2001-01-12
JOHN ANTHONY HARROWSMITH
Director 1999-01-26 2001-01-12
JAMES HENRY NEWMAN
Director 1998-01-20 2001-01-12
DAVID GEOFFREY MAURICE CULL
Director 1998-10-29 2000-11-13
IAN GRAHAM KNIGHT
Director 1996-05-31 1999-01-26
WILLIAM MCAULAY GIBSON
Company Secretary 1995-03-30 1998-06-02
WILLIAM MCAULAY GIBSON
Director 1997-03-18 1998-06-02
BRIAN JOSEPH WILSON
Director 1996-01-02 1998-01-05
MARK NICHOLAS JOHN HOPE
Director 1996-05-31 1997-12-31
ERNEST LEONARD CURTIS
Director 1995-03-30 1997-03-18
JAMES DAVID LEAVESLEY
Director 1995-03-30 1997-03-18
TREVOR NEWTON
Director 1995-03-30 1996-05-31
GORDON PEARCE JONES
Director 1995-03-30 1996-04-23
MALCOLM CHILD BATTY
Director 1995-03-13 1995-12-31
DAVID JOHN BRIMBLECOMBE
Company Secretary 1995-03-13 1995-04-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-03-13 1995-03-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-03-13 1995-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK MICHAEL EVANS CALA EVANS RESTORATION LIMITED Director 2014-07-17 CURRENT 2003-01-09 Active
RODERICK MICHAEL EVANS FRADLEY PARK INDUSTRIAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
RODERICK MICHAEL EVANS DAKOTA HOTEL LEEDS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
RODERICK MICHAEL EVANS DAKOTA HOTEL (EUROCENTRAL) LIMITED Director 2013-12-23 CURRENT 2004-09-01 Liquidation
RODERICK MICHAEL EVANS EUROCENTRAL HOTELS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS HOMES LIMITED Director 2012-12-10 CURRENT 1999-12-08 Active - Proposal to Strike off
RODERICK MICHAEL EVANS FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS CITYGATE DEVELOPMENTS NO.1 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS HOMES LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS ASHFORD INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS REGENERATION INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS PROPERTY HOLDINGS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS ADVISORY LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS FRADLEY PARK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS WHITE ROSE (LEEDS) LIMITED Director 2012-12-10 CURRENT 1993-12-08 Active
RODERICK MICHAEL EVANS TEMPLEGATE DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2000-12-14 Active
RODERICK MICHAEL EVANS YORK BUSINESS PARK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS SKELTON INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS SPRINGHEAD DEVELOPMENTS NO.1 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS QUARTZ POINT LIMITED Director 2012-12-10 CURRENT 2008-04-07 Active - Proposal to Strike off
RODERICK MICHAEL EVANS AIREBANK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 1998-06-26 Liquidation
RODERICK MICHAEL EVANS EVANS (ASHFORD) LIMITED Director 2012-12-10 CURRENT 2000-01-21 Active - Proposal to Strike off
RODERICK MICHAEL EVANS CITYGATE DEVELOPMENTS NO.2 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS BUSINESS LIVING INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS F R EVANS (LEEDS) LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS MILLSHAW INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS FRADLEY DISTRICT CENTRE LIMITED Director 2012-12-10 CURRENT 2008-08-29 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS PROPERTY LIMITED Director 2012-12-10 CURRENT 2000-01-21 Active
RODERICK MICHAEL EVANS DAKOTA FORTH BRIDGE LIMITED Director 2012-12-10 CURRENT 2005-02-15 Liquidation
RODERICK MICHAEL EVANS EVANS RESIDENTIAL HOLDINGS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS ROANDO INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS MILLSHAW NO.3 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS MANAGEMENT LIMITED Director 2007-05-15 CURRENT 2007-01-25 Active
RODERICK MICHAEL EVANS EVANS PROPERTY GROUP LIMITED Director 2005-02-25 CURRENT 2002-04-23 Active
RODERICK MICHAEL EVANS REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED Director 1997-12-16 CURRENT 1997-12-11 Dissolved 2017-04-18
RODERICK MICHAEL EVANS EVANS HOMES (TOCKWITH) LIMITED Director 1994-08-09 CURRENT 1963-12-19 Active
RODERICK MICHAEL EVANS VOLBAY INVESTMENTS LIMITED Director 1992-02-28 CURRENT 1963-12-04 Active - Proposal to Strike off
RODERICK MICHAEL EVANS ROWITE PROPERTIES NO 1 LIMITED Director 1992-02-28 CURRENT 1951-03-08 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS OF LEEDS LIMITED Director 1991-08-27 CURRENT 1963-09-11 Active
RODERICK MICHAEL EVANS ASTRA HOUSE LIMITED Director 1991-08-27 CURRENT 1946-05-10 Active - Proposal to Strike off
RODERICK MICHAEL EVANS MARCHINGTON PROPERTIES LIMITED Director 1991-08-27 CURRENT 1884-08-07 Active - Proposal to Strike off
RODERICK MICHAEL EVANS LTM LEEDS TRAVEL LIMITED Director 1989-01-03 CURRENT 1981-02-13 Active
PAUL TERENCE MILLINGTON HUNGATE (YORK) RETAIL LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
PAUL TERENCE MILLINGTON FRADLEY PARK INDUSTRIAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
PAUL TERENCE MILLINGTON DAKOTA HOTEL LEEDS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON DAKOTA HOTEL (EUROCENTRAL) LIMITED Director 2013-12-23 CURRENT 2004-09-01 Liquidation
PAUL TERENCE MILLINGTON EUROCENTRAL HOTELS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVASOLAR LIMITED Director 2010-09-22 CURRENT 2010-09-22 Dissolved 2017-04-25
PAUL TERENCE MILLINGTON MILLSHAW NO.1 LIMITED Director 2009-10-19 CURRENT 2009-10-19 Dissolved 2017-03-14
PAUL TERENCE MILLINGTON EVANS PROPERTY GROUP LIMITED Director 2009-04-14 CURRENT 2002-04-23 Active
PAUL TERENCE MILLINGTON FRADLEY DISTRICT CENTRE LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON QUARTZ POINT LIMITED Director 2008-05-06 CURRENT 2008-04-07 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON HUNGATE (YORK) REGENERATION LIMITED Director 2008-02-21 CURRENT 2001-12-13 Active
PAUL TERENCE MILLINGTON TEMPLEGATE DEVELOPMENTS LIMITED Director 2007-10-18 CURRENT 2000-12-14 Active
PAUL TERENCE MILLINGTON EVANS MANAGEMENT LIMITED Director 2007-01-30 CURRENT 2007-01-25 Active
PAUL TERENCE MILLINGTON EVANS STUDENT ACCOMMODATION LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-11-03
PAUL TERENCE MILLINGTON EVANS STUDENT INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-12-05
PAUL TERENCE MILLINGTON FRADLEY PARK LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-12-05
PAUL TERENCE MILLINGTON MILLSHAW NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2017-11-02
PAUL TERENCE MILLINGTON FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON CITYGATE DEVELOPMENTS NO.1 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS HOMES LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS ASHFORD INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS REGENERATION INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS PROPERTY HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS ADVISORY LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON FRADLEY PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON YORK BUSINESS PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON SKELTON INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON SPRINGHEAD DEVELOPMENTS NO.1 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON CITYGATE DEVELOPMENTS NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON BUSINESS LIVING INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON F R EVANS (LEEDS) LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON MILLSHAW INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS RESIDENTIAL HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON ROANDO INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON MILLSHAW NO.3 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON FRADLEY PARK NO.2 LIMITED Director 2006-09-04 CURRENT 2006-07-04 Dissolved 2016-12-05
PAUL TERENCE MILLINGTON BUSINESS LIVING LIMITED Director 2005-10-13 CURRENT 2005-09-28 Active
PAUL TERENCE MILLINGTON DAKOTA FORTH BRIDGE LIMITED Director 2005-02-15 CURRENT 2005-02-15 Liquidation
PAUL TERENCE MILLINGTON CALA EVANS RESTORATION LIMITED Director 2004-03-08 CURRENT 2003-01-09 Active
PAUL TERENCE MILLINGTON WHITE ROSE (LEEDS) LIMITED Director 2000-11-13 CURRENT 1993-12-08 Active
PAUL TERENCE MILLINGTON REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED Director 2000-10-02 CURRENT 1997-12-11 Dissolved 2017-04-18
PAUL TERENCE MILLINGTON MILLSHAW PROPERTY CO. LIMITED Director 2000-10-02 CURRENT 1963-12-23 Dissolved 2017-11-02
PAUL TERENCE MILLINGTON EVANS OF LEEDS LIMITED Director 2000-10-02 CURRENT 1963-09-11 Active
PAUL TERENCE MILLINGTON EVANS HOMES LIMITED Director 2000-10-02 CURRENT 1999-12-08 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON ASTRA HOUSE LIMITED Director 2000-10-02 CURRENT 1946-05-10 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS (ASHFORD) LIMITED Director 2000-10-02 CURRENT 2000-01-21 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON MARCHINGTON PROPERTIES LIMITED Director 2000-10-02 CURRENT 1884-08-07 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS PROPERTY LIMITED Director 2000-10-02 CURRENT 2000-01-21 Active
PAUL TERENCE MILLINGTON CALA EVANS RESIDENTIAL LIMITED Director 2000-10-01 CURRENT 1999-09-29 Dissolved 2015-11-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-05DS01Application to strike the company off the register
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-25RES15CHANGE OF COMPANY NAME 11/09/19
2017-09-25CERTNMCOMPANY NAME CHANGED EVANS OF LEEDS LIMITED CERTIFICATE ISSUED ON 25/09/17
2017-09-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-10AR0130/09/13 ANNUAL RETURN FULL LIST
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-13AP01DIRECTOR APPOINTED MR RODERICK MICHAEL EVANS
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARCUS
2012-10-25AR0130/09/12 ANNUAL RETURN FULL LIST
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2012-05-30AP01DIRECTOR APPOINTED MR IAN MARCUS
2012-01-16AP03Appointment of Mr Robert Marshall as company secretary
2012-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART JOBBINS
2011-10-18AR0130/09/11 ANNUAL RETURN FULL LIST
2011-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRUMMOND BELL / 25/11/2010
2010-10-13AR0130/09/10 FULL LIST
2010-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-13AD02SAIL ADDRESS CREATED
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-10RES01ADOPT ARTICLES 25/05/2010
2009-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HELLIWELL
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-25CERTNMCOMPANY NAME CHANGED TIMEARROW LIMITED CERTIFICATE ISSUED ON 25/09/07
2006-10-10363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-11363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-12363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-08ELRESS386 DISP APP AUDS 04/10/04
2004-10-08ELRESS366A DISP HOLDING AGM 04/10/04
2004-09-02288aNEW SECRETARY APPOINTED
2004-09-02288bSECRETARY RESIGNED
2004-01-05288bSECRETARY RESIGNED
2004-01-05288aNEW SECRETARY APPOINTED
2003-10-22363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-15363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-15AUDAUDITOR'S RESIGNATION
2001-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-03288bDIRECTOR RESIGNED
2001-10-03288bDIRECTOR RESIGNED
2001-10-03363aRETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS
2001-10-03288bSECRETARY RESIGNED
2001-10-03288bDIRECTOR RESIGNED
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BG
2000-12-10288bDIRECTOR RESIGNED
2000-12-10288aNEW DIRECTOR APPOINTED
2000-10-27363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-10-29363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-11288aNEW DIRECTOR APPOINTED
1999-02-03288bDIRECTOR RESIGNED
1998-11-11363aRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-11-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EVANS EASYLET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVANS EASYLET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVANS EASYLET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVANS EASYLET LIMITED

Intangible Assets
Patents
We have not found any records of EVANS EASYLET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVANS EASYLET LIMITED
Trademarks
We have not found any records of EVANS EASYLET LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE EVANS CARLTON DEVELOPMENTS LIMITED 2003-11-28 Outstanding
DEBENTURE EVANS CARLTON DEVELOPMENTS LIMITED 2003-11-28 Outstanding
LEGAL CHARGE EVANS CARLTON DEVELOPMENTS LIMITED 2006-05-09 Outstanding

We have found 3 mortgage charges which are owed to EVANS EASYLET LIMITED

Income
Government Income
We have not found government income sources for EVANS EASYLET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EVANS EASYLET LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for EVANS EASYLET LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 2ND & 3RD FLOOR VICAR LANE HOUSE TEMPLAR STREET LEEDS LS1 7NU 80,50028/03/2010
OFFICES AND PREMISES 3RD FLOOR EAST CAPITOL HOUSE BOND COURT LEEDS LS1 2UB 40,75004/10/2013
OFFICES AND PREMISES 3RD FLOOR WEST CAPITOL HOUSE BOND COURT LEEDS LS1 2UB 40,00004/10/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVANS EASYLET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVANS EASYLET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.