Company Information for EVANS VETTORI ARCHITECTS LIMITED
BENTLEY BRIDGE HOUSE, CHESTERFIELD ROAD, MATLOCK, DERBYSHIRE, DE4 5LE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EVANS VETTORI ARCHITECTS LIMITED | |
Legal Registered Office | |
BENTLEY BRIDGE HOUSE CHESTERFIELD ROAD MATLOCK DERBYSHIRE DE4 5LE Other companies in EC1V | |
Company Number | 05311425 | |
---|---|---|
Company ID Number | 05311425 | |
Date formed | 2004-12-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB716316450 |
Last Datalog update: | 2025-03-05 09:42:34 |
Companies House |
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 |
---|---|---|
MARIANGELA CARMEN EVANS |
||
ROBERT DAVID EVANS |
||
DANIEL JAMES GREENAWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MARK ATKINSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/02/25, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Change of share class name or designation | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
DIRECTOR APPOINTED MR JOHN EVANS | ||
Change of details for Mr Robert David Evans as a person with significant control on 2024-07-15 | ||
Change of details for Mr Daniel James Greenway as a person with significant control on 2024-07-15 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EVANS | ||
CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 29/01/24 FROM 93 Tabernacle Street London EC2A 4BA England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Cancellation of shares. Statement of capital on 2023-02-16 GBP 280 | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2021-03-12 GBP 290 | |
SH03 | Purchase of own shares | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARIANGELA CARMEN EVANS on 2020-05-01 | |
CH01 | Director's details changed for Mr Daniel James Greenaway on 2020-05-01 | |
PSC04 | Change of details for Mr Daniel James Greenaway as a person with significant control on 2020-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert David Evans on 2019-12-16 | |
PSC04 | Change of details for Mr David James Greenaway as a person with significant control on 2016-06-29 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/18 FROM Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/17 FROM Kemp House 152-160 City Road London EC1V 2DW | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 20/02/14 STATEMENT OF CAPITAL GBP 300 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 25/02/14 | |
SH10 | Particulars of variation of rights attached to shares | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES GREENAWAY | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID EVANS / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT ATKINSON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
88(2)R | AD 13/12/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
|
|
|
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 VETTORI ARCHITECTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
830-Fees & Charges |
Nottingham City Council | |
|
830-Fees & Charges |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
455-Consultants Fees |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
455-Consultants Fees |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
830 - FEES & CHARGES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
830 - FEES & CHARGES |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
GENERAL TRAINING |
Nottingham City Council | |
|
OTHER SERVICES |
Derbyshire County Council | |
|
|
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Fees - Consultancy |
Derby City Council | |
|
Fees - Consultancy |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |