Evelex Ltd BATLEY


Evelex started in year 2014 as Private Limited Company with registration number 09043593. The Evelex company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Batley at 14 Huddersfield Road. Postal code: WF17 9AA.

There is a single director in the company at the moment - Albert B., appointed on 8 December 2023. In addition, a secretary was appointed - Ayaz A., appointed on 22 December 2023. As of 29 April 2024, there were 3 ex directors - Arjunbhai M., Ayaz A. and others listed below. There were no ex secretaries.

Evelex Ltd Address / Contact

Office Address 14 Huddersfield Road
Office Address2 Birstall
Town Batley
Post code WF17 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09043593
Date of Incorporation Fri, 16th May 2014
Industry Non-specialised wholesale trade
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Ayaz A.

Position: Secretary

Appointed: 22 December 2023

Albert B.

Position: Director

Appointed: 08 December 2023

Arjunbhai M.

Position: Director

Appointed: 01 August 2023

Resigned: 23 October 2023

Ayaz A.

Position: Director

Appointed: 16 May 2014

Resigned: 22 December 2023

Samina A.

Position: Director

Appointed: 16 May 2014

Resigned: 08 September 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we found, there is Ayaz A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Albert B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ayaz A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Ayaz A.

Notified on 8 April 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares

Albert B.

Notified on 22 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Ayaz A.

Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 75,01-100% shares

Arjunbhai M.

Notified on 1 August 2023
Ceased on 23 October 2023
Nature of control: 25-50% shares

Samina A.

Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-07-31
Net Worth15 64321 316      
Balance Sheet
Cash Bank On Hand 22 3588 10240 0627 57852 70156 468116 250
Current Assets23 66978 55856 601248 879309 231865 661182 7551 657 683
Debtors10 000 500143 817159 153662 9616 2871 381 548
Net Assets Liabilities 21 3163 13525 63021 67541 4285 29074 188
Property Plant Equipment 2 7643 80332 05341 51843 04421 06252 488
Total Inventories 56 20048 00065 000142 500150 000120 000159 885
Cash Bank In Hand2 16922 358      
Net Assets Liabilities Including Pension Asset Liability15 64321 316      
Stocks Inventory11 50056 200      
Tangible Fixed Assets1 4522 764      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve15 54321 216      
Shareholder Funds15 64321 316      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 200-1 200-1 200-1 200-1 200-1 200-1 200
Accumulated Depreciation Impairment Property Plant Equipment 1 5783 0394 9578 10719 68116 53726 211
Additions Other Than Through Business Combinations Property Plant Equipment  2 50030 16841 11513 10018 76953 920
Average Number Employees During Period 2223345
Creditors 58 25455 347252 38211 23258 52750 00060 081
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -6 110 -10 523-1 186
Disposals Property Plant Equipment    -28 500 -43 895-12 820
Increase From Depreciation Charge For Year Property Plant Equipment  1 4611 9189 26011 5747 37910 860
Net Current Assets Liabilities14 48119 1041 255-3 503-6 90759 34835 42883 238
Number Shares Issued Fully Paid  100100100100100100
Par Value Share 1 11111
Property Plant Equipment Gross Cost 4 3426 84237 01049 62562 72537 59978 699
Provisions For Liabilities Balance Sheet Subtotal 5527231 7205041 237 257
Total Assets Less Current Liabilities15 93321 8685 05828 55034 611102 39256 490135 726
Creditors Due Within One Year9 18859 454      
Fixed Assets1 4522 764      
Number Shares Allotted100100      
Provisions For Liabilities Charges290552      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-12-22
filed on: 4th, January 2024
Free Download (1 page)

Company search