Evenproducts Limited EVESHAM


Founded in 2013, Evenproducts, classified under reg no. 08418470 is an active company. Currently registered at The Oxstalls WR11 4TU, Evesham the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 11, 2013 Evenproducts Limited is no longer carrying the name Zat006.

The company has 3 directors, namely Moran Y., Oliver M. and Max P.. Of them, Max P. has been with the company the longest, being appointed on 25 February 2013 and Moran Y. has been with the company for the least time - from 1 January 2022. Currenlty, the company lists one former director, whose name is Michael P. and who left the the company on 28 February 2017. In addition, there is one former secretary - Michael P. who worked with the the company until 28 February 2017.

Evenproducts Limited Address / Contact

Office Address The Oxstalls
Office Address2 Off A46 By-pass
Town Evesham
Post code WR11 4TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08418470
Date of Incorporation Mon, 25th Feb 2013
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Moran Y.

Position: Director

Appointed: 01 January 2022

Oliver M.

Position: Director

Appointed: 19 June 2018

Max P.

Position: Director

Appointed: 25 February 2013

Michael P.

Position: Secretary

Appointed: 01 June 2016

Resigned: 28 February 2017

Michael P.

Position: Director

Appointed: 01 June 2016

Resigned: 28 February 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Max P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kar (Uk) Limited that put Manchester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Max P.

Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kar (Uk) Limited

Kar Invar Road, Swinton, Manchester, M27 9HF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07881836
Notified on 1 July 2016
Ceased on 1 July 2019
Nature of control: 75,01-100% shares

Company previous names

Zat006 March 11, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand92 013124 95549 30054 991259 166
Current Assets1 833 4201 487 4321 946 5861 914 1051 967 815
Debtors906 680664 0601 102 8581 070 538661 035
Net Assets Liabilities404 603411 001686 603976 6741 128 045
Other Debtors126 62256 08148 15592 24566 172
Property Plant Equipment112 090116 623101 01192 734123 312
Total Inventories834 727698 417794 428788 5761 047 614
Other
Accrued Liabilities Deferred Income65 16589 36944 78655 493125 206
Accumulated Depreciation Impairment Property Plant Equipment126 474145 284166 293185 083204 466
Additions Other Than Through Business Combinations Property Plant Equipment 29 3435 39710 51352 961
Amounts Owed To Group Undertakings104 500    
Average Number Employees During Period 19202018
Bank Borrowings Overdrafts27 64091 209129 720  
Corporation Tax Payable 29 42177 64978 51560 159
Corporation Tax Recoverable   14 082 
Creditors1 520 8651 171 7551 342 4021 013 955940 591
Future Minimum Lease Payments Under Non-cancellable Operating Leases284 517220 500157 50094 500 
Increase From Depreciation Charge For Year Property Plant Equipment 22 14821 00918 79022 383
Net Current Assets Liabilities312 555315 677604 184900 1501 027 224
Other Creditors600 000550 617550 617320 035369 846
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 338  3 000
Other Disposals Property Plant Equipment 6 000  3 000
Other Taxation Social Security Payable10 3347 9089 52211 35110 462
Prepayments Accrued Income12 11132 87545 280233 43331 443
Property Plant Equipment Gross Cost238 564261 907267 304277 817327 778
Provisions For Liabilities Balance Sheet Subtotal20 04221 29918 59216 21022 491
Total Assets Less Current Liabilities424 645432 300705 195992 8841 150 536
Trade Creditors Trade Payables713 226403 231530 108548 561374 918
Trade Debtors Trade Receivables767 947575 1041 009 423730 778563 420

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates February 25, 2024
filed on: 7th, March 2024
Free Download (4 pages)

Company search