EVOLVEMENT LIMITED
PRESTON BROOMCO (2004) LIMITED

Hellopages » Lancashire » South Ribble » PR4 4YB

Company number 03877061
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address 12 THE VINERY, NEW LONGTON, PRESTON, LANCASHIRE, PR4 4YB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of EVOLVEMENT LIMITED are www.evolvement.co.uk, and www.evolvement.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Evolvement Limited is a Private Limited Company. The company registration number is 03877061. Evolvement Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of Evolvement Limited is 12 The Vinery New Longton Preston Lancashire Pr4 4yb. The cash in hand is £0k. It is £0k against last year. . RILEY, Elizabeth Jane is a Secretary of the company. RILEY, Elizabeth Jane is a Director of the company. RILEY, Stephen is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


evolvement Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RILEY, Elizabeth Jane
Appointed Date: 22 December 1999

Director
RILEY, Elizabeth Jane
Appointed Date: 22 December 1999
65 years old

Director
RILEY, Stephen
Appointed Date: 22 December 1999
68 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 December 1999
Appointed Date: 15 November 1999

Nominee Director
DLA NOMINEES LIMITED
Resigned: 22 December 1999
Appointed Date: 15 November 1999

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 December 1999
Appointed Date: 15 November 1999

Persons With Significant Control

Mr Stephen Riley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Jane Riley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVOLVEMENT LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 31 December 2016
16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
09 Feb 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

09 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 36 more events
05 Jan 2000
Registered office changed on 05/01/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
05 Jan 2000
New director appointed
05 Jan 2000
Secretary resigned;director resigned
05 Jan 2000
Director resigned
15 Nov 1999
Incorporation