Evans Close Limited

DataGardener
live
Small

Evans Close Limited

10698667Private Limited With Share Capital

The Union Building, 51 - 59 Rose Lane, Norwich, NR11BY
Incorporated

30/03/2017

Company Age

9 years

Directors

2

Employees

10

SIC Code

46450

Risk

moderate risk

Company Overview

Registration, classification & business activity

Evans Close Limited (10698667) is a private limited with share capital incorporated on 30/03/2017 (9 years old) and registered in norwich, NR11BY. The company operates under SIC code 46450 - wholesale of perfume and cosmetics.

Private Limited With Share Capital
SIC: 46450
Small
Incorporated 30/03/2017
NR11BY
10 employees

Financial Overview

Total Assets

£3.17M

Liabilities

£1.65M

Net Assets

£1.52M

Est. Turnover

£3.20M

AI Estimated
Unreported
Cash

£24.5K

Key Metrics

10

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

46
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2024
Capital Name Of Class Of Shares
Category:Capital
Date:20-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2017
Incorporation Company
Category:Incorporation
Date:30-03-2017

Import / Export

Imports
12 Months0
60 Months23
Exports
12 Months10
60 Months58

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

Keystone Innovation Centre, Croxton Road, Thetford, Norfolk, IP241JD
The Union Building, 51-59 Rose Lane, Norwich, NR11BYRegistered

Related Companies

2

Contact

evans.co.uk
The Union Building, 51 - 59 Rose Lane, Norwich, NR11BY