Evolve Electrical (manchester) Limited MANCHESTER


Founded in 2017, Evolve Electrical (manchester), classified under reg no. 10592537 is an active company. Currently registered at 20 Kirkham Avenue M18 8WN, Manchester the company has been in the business for seven years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 2 directors, namely Oliver D., Paul H.. Of them, Oliver D., Paul H. have been with the company the longest, being appointed on 31 January 2017. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Evolve Electrical (manchester) Limited Address / Contact

Office Address 20 Kirkham Avenue
Office Address2 Gorton
Town Manchester
Post code M18 8WN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10592537
Date of Incorporation Tue, 31st Jan 2017
Industry Electrical installation
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Oliver D.

Position: Director

Appointed: 31 January 2017

Paul H.

Position: Director

Appointed: 31 January 2017

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we discovered, there is Paul H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Oliver D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Oliver D., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul H.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Oliver D.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Oliver D.

Notified on 31 January 2017
Ceased on 30 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul H.

Notified on 31 January 2017
Ceased on 30 March 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 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand7 0331 3292 0106 1462 7911 376
Current Assets16 22016 74711 13830 32631 39927 879
Debtors6 18714 0559 12824 1809 39826 503
Net Assets Liabilities 2490137158-21 888
Other Debtors 5 0667 187   
Property Plant Equipment  32321573 
Total Inventories3 0001 363    
Other
Description Principal Activities  43 21043 21043 21043 210
Accumulated Amortisation Impairment Intangible Assets  3256509751 300
Accumulated Depreciation Impairment Property Plant Equipment  108215357430
Average Number Employees During Period263111
Bank Borrowings Overdrafts 697  2 0003 000
Creditors15 36216 72411 53515 99640 86142 767
Depreciation Rate Used For Property Plant Equipment  25   
Fixed Assets  1 298865398 
Increase From Amortisation Charge For Year Intangible Assets  325325 325
Increase From Depreciation Charge For Year Property Plant Equipment  107107 73
Intangible Assets  975650325 
Intangible Assets Gross Cost  1 3001 3001 3001 300
Net Current Assets Liabilities85823-39712 17210 962-14 888
Other Creditors 998  19 8179 681
Prepayments Accrued Income 698580 607647
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   377607 
Property Plant Equipment Gross Cost  430430430430
Taxation Social Security Payable 11 8107 169 19 02029 951
Total Additions Including From Business Combinations Intangible Assets  1 300   
Total Additions Including From Business Combinations Property Plant Equipment  430   
Total Assets Less Current Liabilities8582390113 037-28 274-14 888
Trade Creditors Trade Payables 4 2164 366 24135
Trade Debtors Trade Receivables 9 6541 361 8 79125 856
Useful Life Property Plant Equipment Years     4
Dividends Paid 28 000    
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued But Not Fully Paid 100    
Number Shares Issued Fully Paid2     
Number Shares Issued Specific Share Issue2     
Par Value Share11    
Profit Loss 27 165    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New registered office address Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD. Change occurred on Tuesday 7th November 2023. Company's previous address: 20 Kirkham Avenue Gorton Manchester M18 8WN United Kingdom.
filed on: 7th, November 2023
Free Download (2 pages)

Company search

Advertisements