Evolution Technical Services Limited ELLAND


Founded in 2003, Evolution Technical Services, classified under reg no. 04742763 is an active company. Currently registered at Unit B3 Lowfields Close HX5 9DX, Elland the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 4th April 2017 Evolution Technical Services Limited is no longer carrying the name Stroma Evolution (midlands).

The firm has 3 directors, namely Matthew C., Mark O. and John L.. Of them, Mark O., John L. have been with the company the longest, being appointed on 24 March 2011 and Matthew C. has been with the company for the least time - from 23 December 2016. 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 - Robert U. who worked with the the firm until 24 March 2011.

Evolution Technical Services 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 04742763
Date of Incorporation Thu, 24th Apr 2003
Industry Electrical installation
Industry Combined facilities support activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Matthew C.

Position: Director

Appointed: 23 December 2016

Mark O.

Position: Director

Appointed: 24 March 2011

John L.

Position: Director

Appointed: 24 March 2011

Steven T.

Position: Director

Appointed: 01 October 2017

Resigned: 30 March 2022

Mike C.

Position: Director

Appointed: 01 April 2012

Resigned: 23 December 2016

John H.

Position: Director

Appointed: 24 March 2011

Resigned: 02 July 2014

Christopher D.

Position: Director

Appointed: 15 October 2009

Resigned: 26 February 2010

Martin K.

Position: Director

Appointed: 15 October 2009

Resigned: 24 March 2011

Gordon W.

Position: Director

Appointed: 20 August 2009

Resigned: 24 March 2011

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 2003

Resigned: 24 April 2003

Robert U.

Position: Secretary

Appointed: 24 April 2003

Resigned: 24 March 2011

Robert U.

Position: Director

Appointed: 24 April 2003

Resigned: 24 March 2011

Leigh S.

Position: Director

Appointed: 24 April 2003

Resigned: 24 March 2011

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 24 April 2003

Resigned: 24 April 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Evolution Technical Services (Group) Ltd from Elland, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Evolution Technical Services (Group) Ltd

Unit B3 Lowfields Close, Lowfields Business Park, Elland, HX5 9DX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07530089
Notified on 24 April 2017
Nature of control: 75,01-100% shares

Company previous names

Stroma Evolution (midlands) April 4, 2017
Sias Fm June 1, 2011
Diffusion Fm Services September 16, 2009
Diffusion Sales August 21, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand864 8212 053 0911 140 118
Current Assets2 397 2583 598 3424 871 839
Debtors1 528 8071 450 6003 600 565
Net Assets Liabilities741 8681 035 0521 388 283
Other Debtors477 984297 049923 238
Property Plant Equipment23 84442 359203 740
Total Inventories3 63094 651131 156
Other
Accumulated Amortisation Impairment Intangible Assets3 0824 0824 998
Accumulated Depreciation Impairment Property Plant Equipment117 711135 054182 861
Additions Other Than Through Business Combinations Property Plant Equipment 35 858209 188
Amortisation Rate Used For Intangible Assets 2020
Amounts Owed By Group Undertakings Participating Interests 199 983187 483
Amounts Owed To Group Undertakings Participating Interests203 675  
Average Number Employees During Period746181
Bank Borrowings Overdrafts 7 09910 648
Corporation Tax Payable 4 50084 500
Creditors1 681 1502 563 6643 655 930
Depreciation Rate Used For Property Plant Equipment  25
Fixed Assets25 76043 275203 740
Future Minimum Lease Payments Under Non-cancellable Operating Leases55 676188 816299 672
Increase From Amortisation Charge For Year Intangible Assets 1 000916
Increase From Depreciation Charge For Year Property Plant Equipment 17 34347 807
Intangible Assets1 916916 
Intangible Assets Gross Cost 4 9984 998
Net Current Assets Liabilities716 1081 034 6781 215 909
Other Creditors97 695517 951884 230
Other Taxation Social Security Payable304 238524 268395 345
Property Plant Equipment Gross Cost141 555177 413386 601
Total Assets Less Current Liabilities741 8681 077 9531 419 649
Trade Creditors Trade Payables1 075 5421 509 8462 281 207
Trade Debtors Trade Receivables1 050 823953 5682 489 844

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 15th, January 2024
Free Download (23 pages)

Company search

Advertisements