Evoenergy Limited NOTTINGHAM


Founded in 2007, Evoenergy, classified under reg no. 06259559 is an active company. Currently registered at 27 Eldon Business Park NG9 6DZ, Nottingham the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 5 directors, namely Steven W., Mark W. and Michael S. and others. Of them, Mark W., James W. have been with the company the longest, being appointed on 18 November 2013 and Steven W. has been with the company for the least time - from 1 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David H. who worked with the the firm until 18 November 2013.

Evoenergy Limited Address / Contact

Office Address 27 Eldon Business Park
Office Address2 Attenborough
Town Nottingham
Post code NG9 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06259559
Date of Incorporation Fri, 25th May 2007
Industry Electrical installation
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Steven W.

Position: Director

Appointed: 01 August 2023

Mark W.

Position: Director

Appointed: 01 April 2021

Michael S.

Position: Director

Appointed: 01 January 2018

Mark W.

Position: Director

Appointed: 18 November 2013

James W.

Position: Director

Appointed: 18 November 2013

Thomas W.

Position: Director

Appointed: 18 November 2013

Resigned: 31 August 2022

Ronald R.

Position: Director

Appointed: 04 April 2012

Resigned: 18 November 2013

Russell P.

Position: Director

Appointed: 04 April 2012

Resigned: 18 November 2013

Jacquie K.

Position: Director

Appointed: 09 May 2011

Resigned: 31 January 2013

Giles C.

Position: Director

Appointed: 02 May 2011

Resigned: 18 November 2013

Christopher B.

Position: Director

Appointed: 02 May 2011

Resigned: 01 March 2012

Nicholas O.

Position: Director

Appointed: 03 January 2011

Resigned: 31 December 2011

Aidan B.

Position: Director

Appointed: 01 January 2009

Resigned: 07 March 2013

Kevin H.

Position: Director

Appointed: 25 May 2007

Resigned: 07 April 2017

David H.

Position: Secretary

Appointed: 25 May 2007

Resigned: 18 November 2013

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats researched, there is Aspen Retirement Limited from Nottingham, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Aspen Evo Holdings Limited that put Nottingham, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Stepnell Developments Group Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Aspen Retirement Limited

27 Eldon Business Park, Attenborough, Nottingham, NG9 6DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06899970
Notified on 31 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Aspen Evo Holdings Limited

27 Eldon Business Park, Attenborough, Nottingham, NG9 6DZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13905791
Notified on 31 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stepnell Developments Group Limited

Stepnell House Lawford Road, Rugby, CV21 2UU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13889208
Notified on 25 August 2022
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aspen Retirement Limited

Stepnell House Lawford Road, Rugby, CV21 2UU, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06899970
Notified on 30 March 2022
Ceased on 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stepnell Developments Limited

Stepnell House Lawford Road, Rugby, CV21 2UU, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Registry
Registration number 06776742
Notified on 28 March 2018
Ceased on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stepnell Limited

Stepnell House Lawford Road, Rugby, CV21 2UU, England

Legal authority Companies House 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 00402934
Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 114 1857 634 503
Current Assets8 335 95617 506 588
Debtors3 334 4995 211 812
Other Debtors19 094394 646
Property Plant Equipment265 308279 909
Other
Accrued Liabilities Deferred Income92 13688 418
Accumulated Amortisation Impairment Intangible Assets16 92219 037
Accumulated Depreciation Impairment Property Plant Equipment747 045133 040
Additions Other Than Through Business Combinations Property Plant Equipment 93 049
Administrative Expenses2 032 5102 979 313
Amounts Recoverable On Contracts1 051 7261 038 415
Average Number Employees During Period3844
Cash Cash Equivalents4 338 2467 809 130
Cash Cash Equivalents Cash Flow Value4 114 1857 634 503
Comprehensive Income Expense618 073494 684
Corporation Tax Recoverable17 094124 049
Cost Sales11 628 57314 539 304
Creditors6 576 26213 771 493
Debentures In Issue429 173386 126
Deferred Tax Asset Debtors255 992246 323
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-85 727-5 479
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-255 992 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-251 529159
Dividends Paid Classified As Financing Activities -2 185
Finished Goods Goods For Resale497 1531 350 563
Fixed Assets282 039294 525
Further Item Creditors Component Total Creditors3 293 3687 524 059
Further Item Tax Increase Decrease Component Adjusting Items-109-106 955
Income Taxes Paid Refund Classified As Operating Activities172 029 
Increase Decrease In Current Tax From Adjustment For Prior Periods -106 955
Increase From Amortisation Charge For Year Intangible Assets 2 115
Increase From Depreciation Charge For Year Property Plant Equipment 71 813
Intangible Assets4 2312 116
Intangible Assets Gross Cost21 153 
Interest Income On Bank Deposits 36 959
Interest Paid Classified As Operating Activities -12 630
Interest Payable Similar Charges Finance Costs32 22512 630
Interest Received Classified As Investing Activities-3 724-43 406
Investments Fixed Assets12 50012 500
Investments In Subsidiaries12 50012 500
Issue Equity Instruments1 104 5611 300 000
Loans From Other Related Parties Other Than Directors228 149228 149
Net Cash Generated From Operations1 299 324-2 284 778
Net Finance Income Costs3 72443 406
Other Creditors66 479340 021
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 685 818
Other Disposals Property Plant Equipment 692 453
Other Interest Receivable Similar Income Finance Income 36 959
Other Remaining Borrowings228 149228 149
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income1 037 658131 577
Proceeds From Sales Property Plant Equipment 2
Profit Loss617 197491 955
Profit Loss On Ordinary Activities Before Tax366 544387 888
Property Plant Equipment Gross Cost1 012 353412 949
Purchase Property Plant Equipment-249 842-93 049
Tax Increase Decrease From Effect Capital Allowances Depreciation-3 404-2 445
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 4854 137
Tax Tax Credit On Profit Or Loss On Ordinary Activities-255 992-106 955
Total Borrowings44 34544 345
Trade Creditors Trade Payables2 199 8572 577 550
Trade Debtors Trade Receivables837 3593 140 274

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 23rd, October 2023
Free Download (42 pages)

Company search