You are here: bizstats.co.uk > a-z index > E list > E- list

E-volve Operational Logistics Limited BRADFORD


E-volve Operational Logistics Limited is a private limited company registered at 12 - 16 Pitcliffe Way, West Bowling, Bradford BD5 7SG. Its total net worth is valued to be around 647888 pounds, and the fixed assets the company owns come to 127241 pounds. Incorporated on 1996-02-15, this 28-year-old company is run by 3 directors.
Director Samuel B., appointed on 01 August 2023. Director Elizabeth A., appointed on 01 August 2023. Director Richard B., appointed on 21 November 2019.
The company is officially categorised as "packaging activities" (Standard Industrial Classification: 82920). According to Companies House records there was a name change on 2011-11-01 and their previous name was Apollo Group Uk Limited.
The last confirmation statement was sent on 2023-02-14 and the date for the subsequent filing is 2024-02-28. What is more, the annual accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.

E-volve Operational Logistics Limited Address / Contact

Office Address 12 - 16 Pitcliffe Way
Office Address2 West Bowling
Town Bradford
Post code BD5 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03159367
Date of Incorporation Thu, 15th Feb 1996
Industry Packaging activities
End of financial Year 29th February
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Samuel B.

Position: Director

Appointed: 01 August 2023

Elizabeth A.

Position: Director

Appointed: 01 August 2023

Richard B.

Position: Director

Appointed: 21 November 2019

Peter H.

Position: Director

Appointed: 21 November 2019

Resigned: 01 September 2023

Kevin L.

Position: Secretary

Appointed: 01 August 2014

Resigned: 21 November 2019

Steven F.

Position: Director

Appointed: 01 April 1999

Resigned: 21 November 2019

Ian B.

Position: Director

Appointed: 01 December 1997

Resigned: 19 May 1999

Steven F.

Position: Secretary

Appointed: 28 October 1997

Resigned: 01 August 2014

Androulla H.

Position: Secretary

Appointed: 15 February 1996

Resigned: 28 October 1997

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 15 February 1996

Resigned: 15 February 1996

Natalie F.

Position: Director

Appointed: 15 February 1996

Resigned: 31 August 2014

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1996

Resigned: 15 February 1996

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Mailway Packaging Solutions Group Limited from Bradford, England. The abovementioned PSC is classified 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. Another entity in the PSC register is Sf 2014 Limited that entered Derby, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mailway Packaging Solutions Group Limited

12-16 Pitcliffe Way, West Bowling, Bradford, BD5 7SG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11430011
Notified on 25 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sf 2014 Limited

Cedar House 15 Hollies Road, Allestree, Derby, DE22 2HX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 09174825
Notified on 6 April 2016
Ceased on 25 February 2020
Nature of control: 75,01-100% shares

Company previous names

Apollo Group Uk November 1, 2011
Apollo Recruitment (derby) January 23, 2006
Modern Resources May 16, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312021-02-282022-02-282023-02-28
Net Worth647 888764 3601 143 227      
Balance Sheet
Cash Bank On Hand  89 08273 462238 854693 142561 481623 076354 931
Current Assets988 3651 801 4892 214 3922 535 5092 849 7653 362 7423 530 8763 120 1422 129 540
Debtors900 7201 622 1292 125 3102 462 0472 610 9112 669 6002 969 3952 497 0661 774 609
Net Assets Liabilities  1 143 2271 254 6801 155 0511 629 3701 987 0581 360 3501 221 814
Other Debtors  116 167254 0061 470 909 112 544195 10254 418
Property Plant Equipment  329 536218 899177 101183 267137 104109 09294 551
Cash Bank In Hand87 645179 36089 082      
Net Assets Liabilities Including Pension Asset Liability647 888764 3601 143 227      
Tangible Fixed Assets127 241258 477329 536      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve646 888763 3601 142 227      
Shareholder Funds647 888764 3601 143 227      
Other
Accumulated Depreciation Impairment Property Plant Equipment  270 809350 752356 028422 524560 955603 946638 031
Additions Other Than Through Business Combinations Property Plant Equipment    30 18072 662   
Bank Borrowings Overdrafts    6 304    
Corporation Tax Payable   253 256180 823176 905   
Creditors  157 802103 63942 86323 12515 8082 335987 338
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    38 774    
Increase From Depreciation Charge For Year Property Plant Equipment   79 94348 22066 496 42 99134 085
Net Current Assets Liabilities549 270674 0441 003 3661 177 6841 046 4171 493 3431 883 1011 267 4981 142 202
Number Shares Issued Fully Paid    1 000    
Other Creditors  775 061936 03942 86323 125865 7971 276 408467 723
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    21 600    
Other Disposals Property Plant Equipment    105 477    
Other Taxation Social Security Payable  314 326267 074196 363292 383660 647470 547368 221
Par Value Share 11 1    
Property Plant Equipment Gross Cost  600 345569 651533 129605 791698 059713 038732 582
Provisions For Liabilities Balance Sheet Subtotal  31 87338 26425 60424 11517 33913 90514 939
Total Assets Less Current Liabilities676 511932 5211 332 9021 396 5831 223 5181 676 6102 020 2051 376 5901 236 753
Trade Creditors Trade Payables  64 06397 136326 268307 38174 52590 116149 076
Trade Debtors Trade Receivables  759 143958 0411 140 0021 208 254882 381941 494505 721
Amounts Owed By Group Undertakings  1 250 0001 250 000  1 974 4701 360 4701 214 470
Average Number Employees During Period   13  199182183
Creditors Due After One Year18 070133 643157 802      
Creditors Due Within One Year439 0951 127 4451 211 026      
Finance Lease Liabilities Present Value Total  157 802103 639  19 20815 5742 318
Number Shares Allotted 1 0001 000      
Provisions For Liabilities Charges10 55334 51831 873      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation306 146472 596600 345      
Tangible Fixed Assets Depreciation178 905214 119270 809      
Total Additions Including From Business Combinations Property Plant Equipment   8 080   14 97919 544
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        1 034
Amounts Owed To Group Undertakings      27 598  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      84 70381 33337 548
Provisions       13 90514 939

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 28th February 2022
filed on: 10th, November 2022
Free Download (11 pages)

Company search