Evo Lifestyle Products Limited TIVERTON


Evo Lifestyle Products started in year 2013 as Private Limited Company with registration number 08601019. The Evo Lifestyle Products company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Tiverton at 1 Ormidale Square. Postal code: EX16 6TW. Since October 22, 2020 Evo Lifestyle Products Limited is no longer carrying the name Trolley Bags Uk.

The company has 2 directors, namely Karen C., Joby C.. Of them, Joby C. has been with the company the longest, being appointed on 25 March 2014 and Karen C. has been with the company for the least time - from 14 December 2015. As of 23 May 2024, there was 1 ex director - Paul A.. There were no ex secretaries.

Evo Lifestyle Products Limited Address / Contact

Office Address 1 Ormidale Square
Office Address2 Tiverton Business Park
Town Tiverton
Post code EX16 6TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08601019
Date of Incorporation Mon, 8th Jul 2013
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Karen C.

Position: Director

Appointed: 14 December 2015

Joby C.

Position: Director

Appointed: 25 March 2014

Paul A.

Position: Director

Appointed: 08 July 2013

Resigned: 30 April 2015

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Joby C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Oak Trust (Guernsey) Limited As Trustee Of The Larvey Trust that put Guernsey, Guernsey as the official address. This PSC has a legal form of "a trust", 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 Joby C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joby C.

Notified on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Oak Trust (Guernsey) Limited As Trustee Of The Larvey Trust

Oak House Hirzel Street, St Peter Port, Guernsey, GY1 3RH, Guernsey

Legal authority Bailiwick Of Guernsey Law, 2020
Legal form Trust
Country registered Guernsey
Place registered Guernsey Company Register
Registration number 34973
Notified on 1 November 2021
Ceased on 1 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Joby C.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Trolley Bags Uk October 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth102 795210 040    
Balance Sheet
Cash Bank On Hand  412 805216 03050 562237 472165 518
Current Assets10292 3451 547 0221 323 8911 929 8861 363 3231 933 083
Debtors 235 709496 083320 6691 321 312616 891840 805
Net Assets Liabilities  210 040237 325191 475270 093353 904
Property Plant Equipment  11 44810 2419 2389 0784 873
Total Inventories  638 134787 192558 012508 960926 760
Cash Bank In Hand1044 071412 805    
Net Assets Liabilities Including Pension Asset Liability102 795210 040    
Stocks Inventory 12 565638 134    
Tangible Fixed Assets 9 11311 448    
Reserves/Capital
Called Up Share Capital10100100    
Profit Loss Account Reserve 2 695209 940    
Shareholder Funds102 795210 040    
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 85210 26413 34116 36518 464
Average Number Employees During Period  1217131515
Creditors  1 092 701883 5951 452 439854 597949 808
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 225
Disposals Property Plant Equipment      2 106
Fixed Assets 9 11311 44810 3009 2389 0784 873
Increase From Depreciation Charge For Year Property Plant Equipment   3 4123 0773 0243 324
Net Current Assets Liabilities10177 796454 321553 404477 447508 726983 275
Property Plant Equipment Gross Cost  18 30020 50522 57925 44323 337
Provisions For Liabilities Balance Sheet Subtotal  2 2891 9571 9571 957925
Total Additions Including From Business Combinations Property Plant Equipment   2 2052 0152 864 
Total Assets Less Current Liabilities10186 909465 769571 142486 685517 804988 148
Creditors Due After One Year 183 440253 440    
Creditors Due Within One Year 114 5491 092 701    
Number Shares Allotted10100100    
Par Value Share111    
Provisions For Liabilities Charges 6742 289    
Share Capital Allotted Called Up Paid10100100    
Tangible Fixed Assets Additions 12 1506 149    
Tangible Fixed Assets Cost Or Valuation 12 15018 299    
Tangible Fixed Assets Depreciation 3 0376 851    
Tangible Fixed Assets Depreciation Charged In Period 3 0373 814    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 14th, April 2024
Free Download (30 pages)

Company search

Advertisements