EVOLUTION AQUA LIMITED - WIGAN
Company Profile | Company Filings |
Overview
EVOLUTION AQUA LIMITED is a Private Limited Company from WIGAN and has the status: Active.
EVOLUTION AQUA LIMITED was incorporated 23 years ago on 05/02/2001 and has the registered number: 04153644. The accounts status is SMALL and accounts are next due on 30/09/2024.
EVOLUTION AQUA LIMITED was incorporated 23 years ago on 05/02/2001 and has the registered number: 04153644. The accounts status is SMALL and accounts are next due on 30/09/2024.
EVOLUTION AQUA LIMITED - WIGAN
This company is listed in the following categories:
28290 - Manufacture of other general-purpose machinery n.e.c.
28290 - Manufacture of other general-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EVOLUTION HOUSE
WIGAN
LANCASHIRE
WN5 0LP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICOLA HELEN PEERS | British | Secretary | 2007-01-09 | CURRENT | |
MR JASPER HENDERICUS MARIA KUIJPER | Aug 1963 | British | Director | 2013-01-01 | CURRENT |
MS NICOLA PEERS | Sep 1973 | British | Director | 2013-01-01 | CURRENT |
MR NICHOLAS JOHN JACKSON | Mar 1964 | British | Director | 2001-06-18 | CURRENT |
JEREMY GUY LISTER | Aug 1957 | British | Secretary | 2003-05-29 UNTIL 2007-01-09 | RESIGNED |
ANDREW NIGEL WINSTANLEY | Aug 1963 | British | Director | 2001-06-18 UNTIL 2001-08-31 | RESIGNED |
MRS LYNDSEY ANNE WINKELMAN-RUFF | May 1984 | British | Director | 2015-10-01 UNTIL 2022-07-28 | RESIGNED |
JACQUELINE MARY STANLEY | Nov 1959 | British | Director | 2001-02-23 UNTIL 2011-10-24 | RESIGNED |
MR MICHAEL JOHN SHAW | Apr 1965 | British | Director | 2001-02-23 UNTIL 2011-10-24 | RESIGNED |
JEREMY GUY LISTER | Aug 1957 | British | Director | 2003-11-02 UNTIL 2011-10-24 | RESIGNED |
MR LOUIS PETER O'CONNOR | Sep 1959 | British | Director | 2012-02-01 UNTIL 2012-04-30 | RESIGNED |
MR PHILIP WILLIAM JOLLY | May 1959 | British | Director | 2013-01-01 UNTIL 2022-02-17 | RESIGNED |
MR JASPER HENDERICUS MARIA KUIJPER | Aug 1963 | British | Director | 2012-02-01 UNTIL 2012-04-30 | RESIGNED |
CREDITREFORM LIMITED | Nominee Director | 2001-02-05 UNTIL 2001-02-23 | RESIGNED | ||
CREDITREFORM SECRETARIES LIMITED | Nominee Secretary | 2001-02-05 UNTIL 2001-02-23 | RESIGNED | ||
MR MICHAEL JOHN SHAW | Apr 1965 | British | Secretary | 2001-02-23 UNTIL 2003-05-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Evolution Aqua Group Limited | 2022-03-18 | Wigan Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nicholas John Jackson | 2016-04-06 - 2022-03-18 | 3/1964 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Evolution Aqua Limited - Period Ending 2022-12-31 | 2023-09-02 | 31-12-2022 | £599,739 Cash £2,123,071 equity |
Evolution Aqua Limited - Period Ending 2021-12-31 | 2022-10-01 | 31-12-2021 | £34,014 Cash £4,151,764 equity |
Evolution Aqua Limited - Period Ending 2020-12-31 | 2021-10-01 | 31-12-2020 | £139,753 Cash £2,805,990 equity |
Evolution Aqua Limited - Period Ending 2019-12-31 | 2020-12-23 | 31-12-2019 | £29,072 Cash £3,202,772 equity |
Evolution Aqua Limited - Period Ending 2018-12-31 | 2019-10-01 | 31-12-2018 | £84,111 Cash £2,865,710 equity |
Evolution Aqua Limited - Period Ending 2017-12-31 | 2018-09-29 | 31-12-2017 | £23,660 Cash £2,573,120 equity |
Evolution Aqua Limited - Period Ending 2016-12-31 | 2017-09-29 | 31-12-2016 | £110,638 Cash £2,275,804 equity |