EVOLUTION VALVES LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 2LS

Company number 07278075
Status Active
Incorporation Date 9 June 2010
Company Type Private Limited Company
Address EVOLUTION HOUSE LIMEOAK WAY, ST ANNS INDUSTRIAL ESTATE, STOCKTON-ON-TEES, CLEVELAND, TS18 2LS
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Registration of charge 072780750002, created on 3 August 2016; Registration of charge 072780750003, created on 3 August 2016. The most likely internet sites of EVOLUTION VALVES LIMITED are www.evolutionvalves.co.uk, and www.evolution-valves.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifteen years and five months. The distance to to Middlesbrough Rail Station is 2.9 miles; to Yarm Rail Station is 5.6 miles; to Seaton Carew Rail Station is 7.4 miles; to Hartlepool Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evolution Valves Limited is a Private Limited Company. The company registration number is 07278075. Evolution Valves Limited has been working since 09 June 2010. The present status of the company is Active. The registered address of Evolution Valves Limited is Evolution House Limeoak Way St Anns Industrial Estate Stockton On Tees Cleveland Ts18 2ls. The company`s financial liabilities are £84.48k. It is £-211.31k against last year. The cash in hand is £60.92k. It is £60.92k against last year. And the total assets are £874.21k, which is £-195.7k against last year. CONE, Mark Peter is a Director of the company. HEAP, Steven Timothy is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director HARDBATTLE, Richard Stuart has been resigned. Director HEAP, Steven Timothy has been resigned. Director LOGAN, Bruce David Ewen has been resigned. The company operates in "Manufacture of taps and valves".


evolution valves Key Finiance

LIABILITIES £84.48k
-72%
CASH £60.92k
TOTAL ASSETS £874.21k
-19%
All Financial Figures

Current Directors

Director
CONE, Mark Peter
Appointed Date: 30 July 2010
68 years old

Director
HEAP, Steven Timothy
Appointed Date: 01 April 2015
63 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 09 June 2010
Appointed Date: 09 June 2010

Director
HARDBATTLE, Richard Stuart
Resigned: 09 June 2010
Appointed Date: 09 June 2010
55 years old

Director
HEAP, Steven Timothy
Resigned: 30 July 2010
Appointed Date: 09 June 2010
63 years old

Director
LOGAN, Bruce David Ewen
Resigned: 21 January 2014
Appointed Date: 18 September 2013
63 years old

EVOLUTION VALVES LIMITED Events

17 Aug 2016
Satisfaction of charge 1 in full
03 Aug 2016
Registration of charge 072780750002, created on 3 August 2016
03 Aug 2016
Registration of charge 072780750003, created on 3 August 2016
30 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 19 more events
22 Jun 2010
Termination of appointment of Crs Legal Services Limited as a secretary
22 Jun 2010
Termination of appointment of Richard Hardbattle as a director
22 Jun 2010
Appointment of Steven Timothy Heap as a director
22 Jun 2010
Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 22 June 2010
09 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

EVOLUTION VALVES LIMITED Charges

3 August 2016
Charge code 0727 8075 0003
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates LTD
Description: 1) hydrafore 300 tonne 150MM hydraulic jack ram…
3 August 2016
Charge code 0727 8075 0002
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates LTD
Description: All present and future property…
30 May 2012
Debenture
Delivered: 31 May 2012
Status: Satisfied on 17 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…