Evolution Exhibition Production Limited LINCOLN


Evolution Exhibition Production started in year 1999 as Private Limited Company with registration number 03778918. The Evolution Exhibition Production company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Lincoln at 12 Tentercroft Street. Postal code: LN5 7DB.

The company has one director. Robert F., appointed on 28 May 1999. There are currently no secretaries appointed. As of 9 June 2024, there was 1 ex secretary - Frances F.. There were no ex directors.

Evolution Exhibition Production Limited Address / Contact

Office Address 12 Tentercroft Street
Town Lincoln
Post code LN5 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03778918
Date of Incorporation Thu, 27th May 1999
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Robert F.

Position: Director

Appointed: 28 May 1999

Frances F.

Position: Secretary

Appointed: 28 May 1999

Resigned: 21 January 2022

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1999

Resigned: 28 May 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 27 May 1999

Resigned: 28 May 1999

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Robert F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Frances F. This PSC and has 25-50% voting rights.

Robert F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Frances F.

Notified on 6 April 2016
Ceased on 21 January 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth104 12690 65522 74817 942       
Balance Sheet
Cash Bank On Hand    4 8589 23524 99426 89059 93964 18341 562
Current Assets157 041138 89365 23274 45252 70051 25442 41247 60186 99286 62055 495
Debtors108 262102 64462 44366 98046 59240 71916 05319 27825 54821 68712 433
Net Assets Liabilities    1593 0869066 310671120493
Other Debtors    9 4324 3931 37719 11723 68919 97912 039
Property Plant Equipment    8 8307 2797 5585 6695 7738 2665 371
Total Inventories    1 2501 3001 3651 4331 5057501 500
Cash Bank In Hand35 77935 2491 6896 272       
Net Assets Liabilities Including Pension Asset Liability104 12690 65522 74817 942       
Stocks Inventory13 0001 0001 1001 200       
Tangible Fixed Assets12 61112 92011 0859 546       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve104 12490 65322 74617 940       
Shareholder Funds104 12690 65522 74817 942       
Other
Accumulated Depreciation Impairment Property Plant Equipment    50 59352 84154 95156 84058 51837 29927 240
Additions Other Than Through Business Combinations Property Plant Equipment     6972 389 1 7825 836 
Amount Specific Bank Loan    12 6504 66010 907    
Average Number Employees During Period    4433223
Bank Borrowings        50 00037 50028 118
Bank Overdrafts    12 6504 66010 907    
Creditors    59 97854 29848 03346 07850 00037 50028 118
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -22 715-12 126
Disposals Property Plant Equipment         -24 562-12 954
Increase From Depreciation Charge For Year Property Plant Equipment     2 2482 1101 8891 6781 4962 067
Net Current Assets Liabilities95 84579 64113 3249 850-7 278-3 044-5 6211 52345 83529 98423 555
Other Creditors    13 1262 2264 4827 3602 4732 7768 821
Other Inventories    1 2501 3001 3651 4331 5057501 500
Other Remaining Borrowings    4 999999999999999999999
Prepayments     7932771611 8591 708394
Property Plant Equipment Gross Cost    59 42360 12062 50962 50964 29145 56532 611
Provisions For Liabilities Balance Sheet Subtotal    1 3931 1491 031882937630315
Taxation Social Security Payable    15 13417 25122 16722 86930 93829 7227 642
Total Assets Less Current Liabilities108 45692 56124 40919 3961 5524 2351 9377 19251 60838 25028 926
Total Borrowings    17 6495 65911 90699950 00037 50028 118
Trade Creditors Trade Payables    14 06918 6039 47814 8536 74713 1394 666
Trade Debtors Trade Receivables    37 16036 32614 399    
Amount Specific Advance Or Credit Directors    4 033-675-2 090-4 57711 5955 326-6 184
Amount Specific Advance Or Credit Made In Period Directors    28 92730 313 52 63960 04926 41754 444
Amount Specific Advance Or Credit Repaid In Period Directors    -38 361-35 021 -55 126-43 877-32 687-65 953
Creditors Due After One Year2 634          
Creditors Due Within One Year61 19659 25251 90864 602       
Number Shares Allotted 222       
Par Value Share 111       
Provisions For Liabilities Charges1 6961 9061 6611 454       
Share Capital Allotted Called Up Paid222        
Tangible Fixed Assets Additions 3 771         
Tangible Fixed Assets Cost Or Valuation50 68354 45456 240        
Tangible Fixed Assets Depreciation38 07241 53445 155        
Tangible Fixed Assets Depreciation Charged In Period 3 462         
Amount Due From To Related Party 44 76418 06913 467       
Fixed Assets  11 0859 546       
Value Shares Allotted  22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounting period ending changed to 2023-08-31 (was 2023-12-31).
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements