Background WavePink WaveYellow Wave

GILES EVANS LIMITED (05363362)

GILES EVANS LIMITED (05363362) is an active UK company. incorporated on 14 February 2005. with registered office in Tipton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. GILES EVANS LIMITED has been registered for 21 years. Current directors include NAGRA, Anjana, NAGRA, Ravinder Singh.

Company Number
05363362
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
30 Great Bridge, Tipton, DY4 7EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
NAGRA, Anjana, NAGRA, Ravinder Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILES EVANS LIMITED

GILES EVANS LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Tipton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. GILES EVANS LIMITED was registered 21 years ago.(SIC: 47730)

Status

active

Active since 21 years ago

Company No

05363362

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

30 Great Bridge Tipton, DY4 7EW,

Previous Addresses

C/O Ian Richmond Limited, Church Cottage Church Road Tettenhall Wolverhampton West Midlands WV6 9AJ England
From: 25 July 2018To: 8 December 2020
Chapel Ash House 6 Compton Road Wolverhampton West Midlands WV3 9PH
From: 14 February 2005To: 25 July 2018
Timeline

13 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Nov 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NAGRA, Anjana

Active
Great Bridge, TiptonDY4 7EW
Born November 1978
Director
Appointed 07 Dec 2020

NAGRA, Ravinder Singh

Active
Great Bridge, TiptonDY4 7EW
Born August 1978
Director
Appointed 07 Dec 2020

EVANS, Roberta Kate

Resigned
High Street Highley, BridgnorthWV16 6LP
Secretary
Appointed 14 Feb 2005
Resigned 07 Dec 2020

EVANS, Giles Edward

Resigned
High Street Highley, BridgnorthWV16 6LP
Born December 1967
Director
Appointed 14 Feb 2005
Resigned 07 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Great Bridge, TiptonDY4 7EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Dec 2020

Mr Giles Edward Evans

Ceased
High Street, BridgnorthWV16 6LP
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Legacy
18 January 2013
MG02MG02
Legacy
7 December 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Legacy
20 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
18 April 2007
225Change of Accounting Reference Date
Legacy
8 March 2007
363aAnnual Return
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
363aAnnual Return
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Incorporation Company
14 February 2005
NEWINCIncorporation