Evolution Technical Services (group) Limited ELLAND


Founded in 2011, Evolution Technical Services (group), classified under reg no. 07530089 is an active company. Currently registered at Unit B3 Lowfields Close HX5 9DX, Elland the company has been in the business for thirteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since April 4, 2017 Evolution Technical Services (group) Limited is no longer carrying the name Stroma Evolution.

The company has 3 directors, namely Matthew C., Richard O. and John L.. Of them, John L. has been with the company the longest, being appointed on 15 February 2011 and Matthew C. has been with the company for the least time - from 23 December 2016. As of 26 April 2024, there were 3 ex directors - Mike C., John H. and others listed below. There were no ex secretaries.

Evolution Technical Services (group) Limited Address / Contact

Office Address Unit B3 Lowfields Close
Office Address2 Lowfields Business Park
Town Elland
Post code HX5 9DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07530089
Date of Incorporation Tue, 15th Feb 2011
Industry Electrical installation
Industry Combined facilities support activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Mysing Capital Ltd

Position: Corporate Director

Appointed: 11 November 2019

Matthew C.

Position: Director

Appointed: 23 December 2016

Richard O.

Position: Director

Appointed: 24 March 2011

John L.

Position: Director

Appointed: 15 February 2011

Mike C.

Position: Director

Appointed: 01 April 2012

Resigned: 23 December 2016

John H.

Position: Director

Appointed: 24 March 2011

Resigned: 02 July 2014

Steven T.

Position: Director

Appointed: 24 March 2011

Resigned: 11 November 2019

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Richard O. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is John L. This PSC owns 25-50% shares.

Richard O.

Notified on 1 February 2017
Ceased on 1 April 2023
Nature of control: 25-50% shares

John L.

Notified on 1 February 2017
Ceased on 1 April 2023
Nature of control: 25-50% shares

Company previous names

Stroma Evolution April 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand5 67443 556102 676
Current Assets211 62448 809307 983
Debtors205 9505 253205 307
Net Assets Liabilities 490 241491 594
Other Debtors2 2751535 387
Property Plant Equipment 351 000315 000
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 00045 000
Additions Other Than Through Business Combinations Property Plant Equipment 360 000 
Amounts Owed By Group Undertakings Participating Interests203 675 170 000
Amounts Owed To Group Undertakings Participating Interests 199 983187 483
Bank Borrowings Overdrafts  25 000
Creditors13 582202 526220 928
Depreciation Rate Used For Property Plant Equipment 1010
Fixed Assets292 958643 958607 958
Increase From Depreciation Charge For Year Property Plant Equipment 9 00036 000
Investments292 958292 958292 958
Investments Fixed Assets292 958292 958292 958
Net Current Assets Liabilities198 042-153 71787 055
Number Shares Issued Fully Paid300 000300 000300 000
Other Creditors 100100
Other Investments Other Than Loans292 958292 958292 958
Par Value Share 11
Property Plant Equipment Gross Cost 360 000360 000
Total Assets Less Current Liabilities491 000490 241695 013
Trade Creditors Trade Payables13 5822 4438 345
Trade Debtors Trade Receivables 5 10029 920

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on April 24, 2023: 475000.00 GBP
filed on: 19th, May 2023
Free Download (3 pages)

Company search

Advertisements