Evolution Aqua Limited WIGAN


Evolution Aqua started in year 2001 as Private Limited Company with registration number 04153644. The Evolution Aqua company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Wigan at Evolution House. Postal code: WN5 0LP.

At present there are 3 directors in the the firm, namely Nicola P., Jasper K. and John J.. In addition one secretary - Nicola P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Evolution Aqua Limited Address / Contact

Office Address Evolution House
Office Address2 Kellett Close
Town Wigan
Post code WN5 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04153644
Date of Incorporation Mon, 5th Feb 2001
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Nicola P.

Position: Director

Appointed: 01 January 2013

Jasper K.

Position: Director

Appointed: 01 January 2013

Nicola P.

Position: Secretary

Appointed: 09 January 2007

John J.

Position: Director

Appointed: 18 June 2001

Lyndsey W.

Position: Director

Appointed: 01 October 2015

Resigned: 28 July 2022

Philip J.

Position: Director

Appointed: 01 January 2013

Resigned: 17 February 2022

Jasper K.

Position: Director

Appointed: 01 February 2012

Resigned: 30 April 2012

Louis O.

Position: Director

Appointed: 01 February 2012

Resigned: 30 April 2012

Jeremy L.

Position: Director

Appointed: 02 November 2003

Resigned: 24 October 2011

Jeremy L.

Position: Secretary

Appointed: 29 May 2003

Resigned: 09 January 2007

Andrew W.

Position: Director

Appointed: 18 June 2001

Resigned: 31 August 2001

Michael S.

Position: Secretary

Appointed: 23 February 2001

Resigned: 29 May 2003

Michael S.

Position: Director

Appointed: 23 February 2001

Resigned: 24 October 2011

Jacqueline S.

Position: Director

Appointed: 23 February 2001

Resigned: 24 October 2011

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 05 February 2001

Resigned: 23 February 2001

Creditreform Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2001

Resigned: 23 February 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Evolution Aqua Group Limited from Wigan, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nicholas J. This PSC owns 75,01-100% shares.

Evolution Aqua Group Limited

Evolution House Kellett Close, Wigan, Lancashire, WN5 0LP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13909607
Notified on 18 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas J.

Notified on 6 April 2016
Ceased on 18 March 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand31 764110 63823 66084 11129 072139 75334 014599 739
Current Assets2 944 5343 477 9164 158 7675 163 4845 587 7894 524 3705 386 4294 995 130
Debtors1 483 4451 730 5372 325 5792 783 9292 914 4302 984 6293 426 1902 345 720
Net Assets Liabilities2 001 6262 275 8042 573 1202 865 7103 202 7722 805 9904 151 7642 123 071
Other Debtors619 005815 382996 8181 304 6411 432 2871 995 1971 889 997208 524
Property Plant Equipment658 409644 045632 194679 854797 913815 291868 118916 317
Total Inventories1 429 3251 636 7411 809 5282 295 4442 644 2871 399 9881 926 2252 049 671
Other
Accrued Liabilities    51 18892 059160 64478 551
Accumulated Amortisation Impairment Intangible Assets411 274425 484439 918464 777489 545515 778538 606187 627
Accumulated Depreciation Impairment Property Plant Equipment816 222911 1821 001 6541 102 2851 186 6811 303 1631 450 1791 300 280
Additions Other Than Through Business Combinations Intangible Assets 29 48838 78062 6097 11042 72325 36583 803
Additions Other Than Through Business Combinations Property Plant Equipment 86 98191 641167 375233 619154 865201 680189 643
Amounts Owed By Related Parties       603 087
Amounts Owed To Related Parties       3 204 813
Average Number Employees During Period3339444750684639
Bank Borrowings355 982450 000299 998850 000700 000550 0001 066 000 
Bank Overdrafts     399 964  
Creditors358 651465 002318 229887 564782 997614 0001 102 51529 337
Disposals Decrease In Amortisation Impairment Intangible Assets       -381 494
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 385-10 587-17 901-31 150-13 125-518-289 043
Disposals Intangible Assets      -78 561-381 493
Disposals Property Plant Equipment -6 385-13 030-19 094-31 150-21 000-1 839-291 343
Dividends Paid On Shares Interim79 00076 00076 000     
Finance Lease Liabilities Present Value Total2 66915 00218 23137 56482 99764 00042 26336 243
Financial Commitments Other Than Capital Commitments84 52840 026     14 626
Finished Goods Goods For Resale1 429 3251 636 7411 809 5282 295 4442 644 2871 399 9881 926 2252 049 671
Fixed Assets755 953756 867769 863855 273955 672989 539966 3421 067 830
Increase From Amortisation Charge For Year Intangible Assets 14 21014 43324 85924 76526 23322 82830 515
Increase From Depreciation Charge For Year Property Plant Equipment 101 345101 057118 522115 546129 607147 534139 144
Intangible Assets97 544112 822137 169174 919157 259173 74897 724151 013
Intangible Assets Gross Cost508 818538 307577 087639 696646 804689 526636 330338 640
Investments Fixed Assets  500500500500500500
Investments In Associates  500500500500500500
Net Current Assets Liabilities1 715 8672 104 3922 241 9393 012 8853 030 0972 430 4514 287 9371 084 578
Number Shares Issued Fully Paid 10 00010 00010 000    
Other Creditors13 60182 043110 56783 07051 1886 81811 5341
Par Value Share  00    
Prepayments     150 782200 192161 721
Property Plant Equipment Gross Cost1 474 6311 555 2271 633 8481 782 1251 984 5942 118 4542 318 2972 216 597
Provisions For Liabilities Balance Sheet Subtotal111 543120 453120 453114 884    
Research Development Expense Recognised In Profit Or Loss238 807245 247298 356  2 142266 982 
Taxation Social Security Payable40 75389 074122 851210 846107 570519 592371 651175 810
Total Assets Less Current Liabilities2 471 8202 861 2593 011 8023 868 1583 985 7693 419 9905 254 2792 152 408
Total Borrowings358 651465 002318 229887 564782 997614 0001 102 51529 337
Trade Creditors Trade Payables458 104434 223533 929782 479839 606882 771282 125415 134
Trade Debtors Trade Receivables864 440915 1551 328 7611 479 2881 482 143838 6501 336 0011 372 388
Amount Specific Advance Or Credit Directors-280 240-318 995-261 032     
Amount Specific Advance Or Credit Made In Period Directors244 531406 362-492 037     
Amount Specific Advance Or Credit Repaid In Period Directors-244 531-445 117550 000     
Director Remuneration241 688278 557307 300     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (15 pages)

Company search

Advertisements