Company Information for EVANS GRAPHICS LIMITED
WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
|
Company Registration Number
01912806
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
EVANS GRAPHICS LIMITED | |||
Legal Registered Office | |||
WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT Other companies in GU9 | |||
| |||
Company Number | 01912806 | |
---|---|---|
Company ID Number | 01912806 | |
Date formed | 1985-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB417384838 |
Last Datalog update: | 2024-04-06 17:22:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN KEITH TILBURY |
||
BEVERLEY TILBURY |
||
STEPHEN KEITH TILBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM JOHN TAVENER |
Director | ||
DAVID JAMES BRIDGER |
Director | ||
TERENCE GAGE |
Director | ||
ROGER BARKER |
Company Secretary | ||
ROGER BARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEECHTREE HOLDINGS LIMITED | Director | 2012-11-06 | CURRENT | 2003-04-07 | Active | |
BEECHTREE HOLDINGS LIMITED | Director | 2003-04-28 | CURRENT | 2003-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 24676 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 24676 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 24676 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 24676 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS BEVERLEY TILBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAVENER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/12 FROM Unit G Boyn Valley Industrial Estate Maidenhead Berkshire SL6 4EJ | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH TILBURY / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN TAVENER / 19/01/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | ASSETS 11/06/03 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | RE SHARE ASSISTANCE 11/06/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
169 | £ IC 35676/24676 09/05/01 £ SR 11000@1=11000 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
88(2) | AD 26/10/99--------- £ SI 939@1 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/98 FROM: UNIT 1 KINGS GROVE MAIDENHEAD BERKS SL6 4DA | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
88(2)R | AD 19/10/97--------- £ SI 846@1=846 £ IC 33000/33846 | |
288a | NEW DIRECTOR APPOINTED | |
SRES04 | NC INC ALREADY ADJUSTED 19/09/97 | |
123 | £ NC 33000/50000 19/09/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
ORES04 | NC INC ALREADY ADJUSTED 14/02/97 | |
CERTNM | COMPANY NAME CHANGED EVANS SCREEN PRINT (MAIDENHEAD) LIMITED CERTIFICATE ISSUED ON 19/03/97 | |
123 | £ NC 10000/33000 14/02/97 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 14/02/97 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER) | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 GRAPHICS LIMITED
EVANS GRAPHICS LIMITED owns 2 domain names.
evansgraphics.co.uk membranes.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as EVANS GRAPHICS LIMITED are:
ALGECO UK LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39191012 | Plastic strips of poly"vinyl chloride" or of polyethylene, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide | |||
49111010 | Commercial catalogues | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
85489090 | Electrical parts of machinery or apparatus, n.e.s. in chapter 85 | |||
58071010 | Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85462000 | Electrical insulators of ceramics (excl. insulating fittings) | |||
48211010 | Self-adhesive paper or paperboard labels of all kinds, printed | |||
85461000 | Electrical insulators of glass (excl. insulating fittings) | |||
48211010 | Self-adhesive paper or paperboard labels of all kinds, printed | |||
85469010 | Electrical insulators of plastics (excl. insulating fittings) | |||
85469010 | Electrical insulators of plastics (excl. insulating fittings) | |||
48211010 | Self-adhesive paper or paperboard labels of all kinds, printed | |||
85365007 | Electromechanical snap-action switches for a current <= 11 A (excl. relays and automatic circuit breakers) | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
85415000 | Semiconductor devices, n.e.s. | |||
48211010 | Self-adhesive paper or paperboard labels of all kinds, printed | |||
85365007 | Electromechanical snap-action switches for a current <= 11 A (excl. relays and automatic circuit breakers) | |||
48211010 | Self-adhesive paper or paperboard labels of all kinds, printed | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39202029 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented | |||
39202029 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented | |||
32151900 | Printing ink, whether or not concentrated or solid (excl. black ink) | |||
32151100 | Black printing ink, whether or not concentrated or solid | |||
39219049 | Plates, sheets, film, foil and strip, of unlaminated amino-resins, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918) | |||
32151900 | Printing ink, whether or not concentrated or solid (excl. black ink) | |||
39219049 | Plates, sheets, film, foil and strip, of unlaminated amino-resins, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918) | |||
32151900 | Printing ink, whether or not concentrated or solid (excl. black ink) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
37 | ||||
40082110 | Floor coverings and mats, uncut or simply cut to rectangular or square shape, of non-cellular rubber | |||
32151900 | Printing ink, whether or not concentrated or solid (excl. black ink) | |||
85444920 | Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |