Evince Technology Limited LEEDS


Evince Technology started in year 2007 as Private Limited Company with registration number 06414686. The Evince Technology company has been functioning successfully for seventeen years now and its status is liquidation. The firm's office is based in Leeds at Resolution House. Postal code: LS1 5DQ.

Evince Technology Limited Address / Contact

Office Address Resolution House
Office Address2 12 Mill Hill
Town Leeds
Post code LS1 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06414686
Date of Incorporation Wed, 31st Oct 2007
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

James G.

Position: Director

Appointed: 19 July 2022

Resigned: 11 August 2023

Edward W.

Position: Director

Appointed: 30 March 2020

Resigned: 26 May 2022

Deborah M.

Position: Director

Appointed: 14 November 2019

Resigned: 25 May 2022

Keith F.

Position: Director

Appointed: 31 October 2019

Resigned: 11 August 2023

Philip M.

Position: Secretary

Appointed: 02 December 2016

Resigned: 30 January 2020

John U.

Position: Director

Appointed: 22 November 2016

Resigned: 05 August 2019

James M.

Position: Director

Appointed: 20 April 2016

Resigned: 26 May 2022

Timothy P.

Position: Director

Appointed: 01 February 2016

Resigned: 24 September 2018

Bradley H.

Position: Director

Appointed: 03 February 2014

Resigned: 01 November 2016

Philip C.

Position: Director

Appointed: 20 April 2012

Resigned: 11 August 2023

Christopher G.

Position: Director

Appointed: 01 November 2011

Resigned: 29 October 2014

Richard L.

Position: Director

Appointed: 16 May 2008

Resigned: 11 August 2023

Neil L.

Position: Director

Appointed: 31 October 2007

Resigned: 28 February 2012

Gareth T.

Position: Director

Appointed: 31 October 2007

Resigned: 11 August 2023

Gareth T.

Position: Secretary

Appointed: 31 October 2007

Resigned: 01 December 2016

People with significant control

Gareth T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-34 660311 600      
Balance Sheet
Cash Bank On Hand 258 935273 679160 655228 38473 963385 41525 238
Current Assets26 151 358 269345 754437 498317 505601 955262 901
Debtors2793 36256 015151 681184 196195 887214 952209 664
Net Assets Liabilities  444 827371 763431 729280 0661 519 631783 946
Property Plant Equipment 10 85499 56286 54653 83051 68285 79575 402
Total Inventories  28 57533 41824 91847 65512 23527 999
Cash Bank In Hand25 872258 935      
Intangible Fixed Assets55 60251 363      
Other Debtors7       
Tangible Fixed Assets3 60810 854      
Reserves/Capital
Called Up Share Capital 1 247      
Profit Loss Account Reserve-1 135 017-1 141 807      
Shareholder Funds-34 660311 600      
Other
Accrued Liabilities Deferred Income     15 06912 05655 423
Accumulated Amortisation Impairment Intangible Assets 33 40437 64241 88146 11950 358219 141397 844
Accumulated Depreciation Impairment Property Plant Equipment 32 98058 14093 585131 349171 380203 415233 670
Average Number Employees During Period 3471071011
Bank Borrowings Overdrafts     111111359
Corporation Tax Recoverable     178 372142 109195 399
Creditors  40 21786 11488 026113 711154 276291 285
Deferred Tax Expense Credit Recognised In Equity      -396 460 
Deferred Tax Liabilities     9 820382 748347 460
Dividends Paid On Shares    38 648   
Fixed Assets59 21062 217 129 43292 47886 0922 038 0521 848 956
Increase Decrease In Depreciation Impairment Property Plant Equipment      31 51327 434
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income      366 447-33 314
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      6 481-1 974
Increase From Amortisation Charge For Year Intangible Assets  4 2384 2384 2384 239168 784178 703
Increase From Depreciation Charge For Year Property Plant Equipment  25 16035 44437 76440 03132 03630 256
Intangible Assets 51 36347 12542 88638 64834 4101 952 2571 773 554
Intangible Assets Gross Cost 84 76784 76784 76784 767 2 171 3982 171 398
Net Current Assets Liabilities-93 870249 383318 052259 640349 472203 794447 678-28 384
Number Shares Issued Fully Paid   19 490    
Other Creditors     4 0002 7272 569
Other Remaining Borrowings      583 351108 794
Other Taxation Social Security Payable     10 93411 06021 142
Par Value Share 0 10    
Prepayments Accrued Income     6 78962 19611 447
Property Plant Equipment Gross Cost 43 835157 701180 130185 179223 063289 209309 072
Provisions For Liabilities Balance Sheet Subtotal  19 91217 30910 2219 820  
Raw Materials Consumables     47 65512 23527 999
Recoverable Value-added Tax     10 72610 6472 818
Taxation Including Deferred Taxation Balance Sheet Subtotal     -9 820-382 748-347 460
Total Additions Including From Business Combinations Intangible Assets      2 086 631 
Total Additions Including From Business Combinations Property Plant Equipment  113 86722 4295 04937 88466 14819 863
Total Assets Less Current Liabilities-34 660311 600464 739389 072441 950289 8872 485 7301 820 572
Trade Creditors Trade Payables     83 597138 970102 998
Transfers To From Retained Earnings Increase Decrease In Equity      32 93276 843
Creditors Due Within One Year120 02112 914      
Intangible Fixed Assets Aggregate Amortisation Impairment29 16633 404      
Intangible Fixed Assets Amortisation Charged In Period 4 238      
Intangible Fixed Assets Cost Or Valuation84 76784 767      
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests826421      
Number Shares Allotted 12 468      
Number Shares Allotted Increase Decrease During Period 4 204      
Share Capital Allotted Called Up Paid8261 247      
Share Premium Account1 099 5311 452 160      
Tangible Fixed Assets Additions 8 445      
Tangible Fixed Assets Cost Or Valuation35 389       
Tangible Fixed Assets Depreciation31 78332 980      
Tangible Fixed Assets Depreciation Charged In Period 1 197      
Value Shares Allotted Increase Decrease During Period 421      
V A T Current Asset2723 362      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2022
filed on: 7th, December 2022
Free Download (11 pages)

Company search