Evak Limited WALLSEND


Founded in 2000, Evak, classified under reg no. 03932513 is an active company. Currently registered at Evak Ltd NE28 6PT, Wallsend the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has one director. Paul K., appointed on 13 January 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - William K. who worked with the the company until 25 October 2021.

Evak Limited Address / Contact

Office Address Evak Ltd
Office Address2 Brentwood Grove
Town Wallsend
Post code NE28 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03932513
Date of Incorporation Thu, 24th Feb 2000
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Paul K.

Position: Director

Appointed: 13 January 2021

William K.

Position: Secretary

Appointed: 08 March 2000

Resigned: 25 October 2021

William K.

Position: Director

Appointed: 08 March 2000

Resigned: 25 October 2021

Evelyn K.

Position: Director

Appointed: 08 March 2000

Resigned: 25 October 2021

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2000

Resigned: 24 February 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 24 February 2000

Resigned: 24 February 2000

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Paul K. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is William K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Evelyn K., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul K.

Notified on 1 April 2021
Nature of control: 75,01-100% shares

William K.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Evelyn K.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand62 37860 32661 08572 08293 56446 82011 80417 550
Current Assets163 132171 792200 838199 528200 270124 069137 860126 869
Debtors82 94494 567123 761111 16991 59263 35794 97481 476
Net Assets Liabilities78 00571 88282 11780 29877 37412 236-9 800-456
Other Debtors1 423     3 000800
Property Plant Equipment45 78944 24943 43534 90730 64147 98097 86078 438
Total Inventories17 81016 89915 99216 27715 11413 89231 08227 843
Other
Accumulated Amortisation Impairment Intangible Assets80 00085 00090 00095 000100 000100 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment220 745231 790242 416250 944258 304270 039294 284313 706
Average Number Employees During Period 1312131213148
Bank Borrowings Overdrafts   6 115 7 90410 00010 000
Corporation Tax Payable  3 7092 3181 565   
Creditors93 17885 25582 20583 57481 067110 319139 226112 323
Fixed Assets65 78959 24953 43539 90730 64147 98097 86078 438
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0005 0005 000   
Increase From Depreciation Charge For Year Property Plant Equipment 11 04510 6268 5287 36011 73524 24519 422
Intangible Assets20 00015 00010 0005 000    
Intangible Assets Gross Cost100 000100 000100 000100 000100 000100 000100 000 
Net Current Assets Liabilities114 131106 625118 871130 377133 44174 57531 56633 429
Other Creditors 12 2566 2596 8648 42211 4906 2052 394
Other Taxation Social Security Payable13 65216 81920 94118 39817 16610 15115 38210 896
Property Plant Equipment Gross Cost266 534276 039285 851285 851288 945318 019392 144 
Provisions For Liabilities Balance Sheet Subtotal8 7378 7377 9846 4125 641   
Total Additions Including From Business Combinations Property Plant Equipment 9 5059 812 3 09429 07474 125 
Total Assets Less Current Liabilities179 920165 874172 306170 284164 082122 555129 426111 867
Trade Creditors Trade Payables29 91936 09251 05835 45639 67617 19745 62138 988
Trade Debtors Trade Receivables81 52194 567123 761111 09591 59263 35784 84479 592
Finance Lease Liabilities Present Value Total      44 25330 203
Government Grants Payable      12 3279 862
Prepayments Accrued Income      7 1301 084

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, May 2023
Free Download (10 pages)

Company search