Evolve Displays Limited LOUGHBOROUGH


Evolve Displays started in year 2013 as Private Limited Company with registration number 08657505. The Evolve Displays company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Loughborough at 32 Quorn Close. Postal code: LE11 2AW.

The firm has 2 directors, namely James S., Ross D.. Of them, Ross D. has been with the company the longest, being appointed on 20 August 2013 and James S. has been with the company for the least time - from 1 January 2022. As of 15 May 2024, there was 1 ex director - Shaun E.. There were no ex secretaries.

Evolve Displays Limited Address / Contact

Office Address 32 Quorn Close
Town Loughborough
Post code LE11 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08657505
Date of Incorporation Tue, 20th Aug 2013
Industry Other manufacturing n.e.c.
Industry Joinery installation
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

James S.

Position: Director

Appointed: 01 January 2022

Ross D.

Position: Director

Appointed: 20 August 2013

Shaun E.

Position: Director

Appointed: 20 August 2013

Resigned: 23 September 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is James S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ross D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shaun E., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James S.

Notified on 13 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Ross D.

Notified on 20 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shaun E.

Notified on 20 August 2016
Ceased on 23 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand  11 39819 49773 61322 62940 18722 296105 917629 534
Current Assets47 51054 66450 90845 939102 45282 61257 84947 323165 960710 336
Debtors12 76647 08038 97015 8275 08459 4934 46213 28440 7939 062
Net Assets Liabilities  1 00731 27883 86161 82449 05337 78271 966611 317
Other Debtors  4 9504 9075 0844 4954 4623 5813 9374 000
Property Plant Equipment  16 05612 44564 13548 35937 243103 797134 310252 031
Total Inventories  54010 61523 75549013 20011 74319 25071 740
Cash Bank In Hand27 0947 07411 398       
Net Assets Liabilities Including Pension Asset Liability1 7031 7371 007       
Stocks Inventory7 650510540       
Tangible Fixed Assets26 15920 21616 056       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve1 7011 7351 005       
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 74320 35430 19445 97058 23633 76259 883113 595
Additions Other Than Through Business Combinations Property Plant Equipment    61 530 1 150103 61056 634171 433
Average Number Employees During Period  22222334
Bank Borrowings       50 00035 83325 833
Bank Overdrafts        10 00010 000
Creditors  61 52625 99940 32335 90321 95319 287154 284250 514
Finance Lease Liabilities Present Value Total  3 3233 32310 2669 1589 1585 8645 86424 026
Increase From Depreciation Charge For Year Property Plant Equipment   3 6119 84015 77612 26612 79526 12153 712
Net Current Assets Liabilities-13 379-10 725-10 61819 94062 12946 70935 89628 03611 676459 822
Other Creditors  29 5651 3703 8013 2269668 29366 04616 744
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       37 269  
Other Disposals Property Plant Equipment       61 530  
Property Plant Equipment Gross Cost  32 79932 79994 32994 32995 479137 559194 193365 626
Taxation Social Security Payable  26 78121 13323 97523 27911 744-4 08439 650199 132
Total Assets Less Current Liabilities12 7809 4915 43832 385126 26495 06873 139131 833145 986711 853
Trade Creditors Trade Payables  1 8571732 281240859 21432 724612
Trade Debtors Trade Receivables  34 02010 920 54 998 9 70336 8565 062
Capital Employed1 7031 7371 007       
Creditors Due After One Year11 0777 7544 431       
Creditors Due Within One Year60 88965 38961 526       
Number Shares Allotted222       
Number Shares Allotted Increase Decrease During Period2         
Par Value Share111       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions32 299 500       
Tangible Fixed Assets Cost Or Valuation32 29932 29932 799       
Tangible Fixed Assets Depreciation6 14012 08316 743       
Tangible Fixed Assets Depreciation Charged In Period6 1405 9434 660       
Value Shares Allotted Increase Decrease During Period2         

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 11th February 2024
filed on: 10th, April 2024
Free Download (4 pages)

Company search

Advertisements