Company NameEvans Piling Limited
Company StatusActive
Company Number07240681
CategoryPrivate Limited Company
Incorporation Date30 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Tariq Ali Asghar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMr Bharat Vrajlal Poojara
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMr Kieron Wilkinson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameShinjiro Takemasu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed22 June 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address447 Kenton Road
Harrow
Middlesex
HA3 0XY

Contact

Websiteevanspiling.co.uk
Telephone0114 2431413
Telephone regionSheffield

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200k at £1Metpro Europe LTD
75.00%
Ordinary A
66.7k at £1Metpro Europe LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£588,132
Cash£92,636
Current Liabilities£3,331,008

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 days from now)

Charges

31 August 2010Delivered on: 2 September 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
25 August 2010Delivered on: 27 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
24 August 2010Delivered on: 26 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Templeborough works sheffield road rotherham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 August 2010Delivered on: 19 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 August 2021Director's details changed for Mr Kieron Wilkinson on 9 August 2021 (2 pages)
9 August 2021Director's details changed for Mr Tariq Ali Asghar on 9 August 2021 (2 pages)
9 August 2021Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 9 August 2021 (1 page)
9 August 2021Director's details changed for Mr Bharat Vrajlal Poojara on 9 August 2021 (2 pages)
7 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
4 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
11 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 266,667
(6 pages)
9 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 266,667
(6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 266,667
(7 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 266,667
(7 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 266,667
(7 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 266,667
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
15 April 2013Termination of appointment of Shinjiro Takemasu as a director (1 page)
15 April 2013Termination of appointment of Shinjiro Takemasu as a director (1 page)
24 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 May 2012Registered office address changed from 447 Kenton Road Middlesex Harrow HA3 0XY England on 11 May 2012 (1 page)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
11 May 2012Director's details changed for Shinjiro Yakemasu on 23 June 2011 (2 pages)
11 May 2012Registered office address changed from 447 Kenton Road Middlesex Harrow HA3 0XY England on 11 May 2012 (1 page)
11 May 2012Director's details changed for Shinjiro Yakemasu on 23 June 2011 (2 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 June 2011Change of share class name or designation (2 pages)
29 June 2011Change of share class name or designation (2 pages)
29 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 266,667
(4 pages)
29 June 2011Appointment of Bharat Vrajlal Poojara as a director (3 pages)
29 June 2011Appointment of Kieron Wilkinson as a director (3 pages)
29 June 2011Appointment of Bharat Vrajlal Poojara as a director (3 pages)
29 June 2011Appointment of Shinjiro Yakemasu as a director (3 pages)
29 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 266,667
(4 pages)
29 June 2011Appointment of Shinjiro Yakemasu as a director (3 pages)
29 June 2011Appointment of Kieron Wilkinson as a director (3 pages)
29 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 June 2011Register inspection address has been changed (1 page)
21 June 2011Register inspection address has been changed (1 page)
21 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
7 June 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 200,000
(4 pages)
7 June 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 200,000
(4 pages)
7 June 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 200,000
(4 pages)
9 September 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
9 September 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)