Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVOLVE ENERGY LTD
Company Information for

EVOLVE ENERGY LTD

OCEAN COURT CASPIAN ROAD, ATLANTIC STREET, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5HH,
Company Registration Number
05831752
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Evolve Energy Ltd
EVOLVE ENERGY LTD was founded on 2006-05-30 and has its registered office in Altrincham. The organisation's status is listed as "Active - Proposal to Strike off". Evolve Energy Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EVOLVE ENERGY LTD
 
Legal Registered Office
OCEAN COURT CASPIAN ROAD, ATLANTIC STREET
BROADHEATH
ALTRINCHAM
CHESHIRE
WA14 5HH
Other companies in WA14
 
Filing Information
Company Number 05831752
Company ID Number 05831752
Date formed 2006-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-11 02:19:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVOLVE ENERGY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EVOLVE ENERGY LTD
The following companies were found which have the same name as EVOLVE ENERGY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Evolve Energy Medicine, LLC 1574 York Street Suite 102 Denver CO 80206 Delinquent Company formed on the 2012-09-06
EVOLVE ENERGY SERVICES LTD. 4925 - 51 STREET CAMROSE ALBERTA T4V 1S4 Active Company formed on the 2011-09-27
EVOLVE ENERGY PRIVATE LIMITED K-56 PRATAP NAGAR NEAR GOVT. SCHOOL NEW DELHI Delhi 110007 ACTIVE Company formed on the 2013-06-20
EVOLVE ENERGY PTY LTD QLD 4870 Dissolved Company formed on the 2007-08-16
Evolve Energy Group Co., Limited Unknown Company formed on the 2016-08-31
Evolve Energy Concepts Inc. Fredericton New Brunswick Unknown Company formed on the 2010-08-23
EVOLVE ENERGY PARTNERS LLC 24230 KUYKENDAHL RD STE 310 TOMBALL TX 77375 Dissolved Company formed on the 2017-02-22
EVOLVE ENERGY LLC 522 S. Hunt Club Blvd #178 Apopka FL 32703 Active Company formed on the 2014-10-16
EVOLVE ENERGY RECRUITMENT LIMITED INNOVATION HOUSE HOWE MOSS ROAD DYCE ABERDEEN AB21 0ER Active - Proposal to Strike off Company formed on the 2018-05-26
EVOLVE ENERGY, LLC 10555 COSSEY RD HOUSTON TX 77070 Active Company formed on the 2018-07-31
Evolve Energy, LLC 728 N. Ogden St Denver CO 80218 Delinquent Company formed on the 2019-05-13
Evolve Energy Systems LLC Maryland Unknown
EVOLVE ENERGY LLC Georgia Unknown
EVOLVE ENERGY MELBOURNE PTY LTD Active Company formed on the 2021-11-20
EVOLVE ENERGY MELBOURNE PTY LTD Active Company formed on the 2021-11-20
EVOLVE ENERGY NETWORK LTD CROMBIE HOUSE 72-90 CROMBIE ROAD ABERDEEN AB11 9QP Active Company formed on the 2022-02-17
EVOLVE ENERGY LTD CROMBIE HOUSE 72-90 CROMBIE ROAD ABERDEEN AB11 9QP Active Company formed on the 2022-04-19
EVOLVE ENERGY SOLUTIONS (SCOTLAND) LTD 63 CRAIGEND ROAD ELLON AB41 9FD Active Company formed on the 2023-02-27
Evolve Energy Inc. 2200 - 201 Portage Avenue Winnipeg Manitoba R3B 3L3 Active Company formed on the 2023-05-29
EVOLVE ENERGY SERVICES LTD MOULSHAM MILL PARKWAY CHELMSFORD CM2 7PX Active Company formed on the 2023-07-28

Company Officers of EVOLVE ENERGY LTD

Current Directors
Officer Role Date Appointed
ARCHIE STUART WADDELL
Company Secretary 2017-07-05
KEVIN DAVID ANDREW GREENHORN
Director 2014-07-31
ALED ROBERT HUMPHREYS
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DOMINIC SHARMA
Company Secretary 2016-05-11 2017-07-05
JAMES MCPHILLIMY
Director 2014-07-31 2016-10-31
VERONICA MARY NIVEN
Company Secretary 2014-08-11 2016-05-11
RICHARD BRINSLEY SHERIDAN
Director 2014-11-21 2015-10-15
CHRISTOPHER MICHAEL HILLMAN
Director 2014-07-31 2014-11-21
VERONICA MARY NIVEN
Director 2012-11-02 2014-07-31
RICHARD BRINSLEY SHERIDAN
Director 2012-11-02 2014-07-31
ANTHONY FRANCIS LOCHERY
Company Secretary 2012-06-29 2012-11-02
ANTHONY FRANCIS LOCHERY
Director 2012-06-29 2012-11-02
JANICE SUSAN TOPP
Company Secretary 2009-06-12 2012-06-29
NEIL GRANT FRIGHT
Director 2011-11-01 2012-06-29
DAVID SCOTT ROTHERHAM
Director 2011-11-01 2012-06-29
JOSEPH CHARLES SHLESINGER
Director 2006-11-20 2012-06-29
LAWRENCE NAPIER STEVENSON
Director 2008-05-19 2012-06-21
MICHAEL BAETZ
Director 2011-09-28 2012-06-20
COLIN ROBERT TENNENT
Director 2009-09-01 2011-08-01
GARY PARKE
Director 2006-11-20 2009-07-01
TIMOTHY JOHN SCHNEIDER
Director 2006-11-20 2009-07-01
GERALD LANCE BUDD
Company Secretary 2008-04-21 2009-06-12
VANESSA CLAIRE HIGGINS
Director 2007-07-13 2008-08-12
GARY PARKE
Company Secretary 2006-11-20 2008-05-13
TIM SCHNEIDER
Company Secretary 2006-11-20 2008-05-13
DANIEL SOPER
Director 2006-11-20 2008-05-13
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-05-30 2006-09-25
DUPORT DIRECTOR LIMITED
Nominated Director 2006-05-30 2006-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP BIDCO LIMITED Director 2014-07-31 CURRENT 2010-03-11 Active
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP MIDCO LIMITED Director 2014-07-31 CURRENT 2010-10-11 Active
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP TOPCO LIMITED Director 2014-07-31 CURRENT 2010-10-26 Active
KEVIN DAVID ANDREW GREENHORN BUILDING AUTOMATION SOLUTIONS LIMITED Director 2014-07-31 CURRENT 2006-05-24 Active
KEVIN DAVID ANDREW GREENHORN ESG (INTERNATIONAL) LIMITED Director 2014-07-31 CURRENT 2013-06-28 Active
KEVIN DAVID ANDREW GREENHORN MARSH SYSTEMS LIMITED Director 2014-07-31 CURRENT 1996-05-14 Active - Proposal to Strike off
KEVIN DAVID ANDREW GREENHORN TESGL LIMITED Director 2014-07-31 CURRENT 2013-03-26 Active
KEVIN DAVID ANDREW GREENHORN ASHDOWN CONTROL SERVICES LIMITED Director 2014-07-31 CURRENT 1989-02-23 Active
KEVIN DAVID ANDREW GREENHORN NOBBS & JONES LIMITED Director 2014-07-31 CURRENT 1971-12-21 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP BIDCO LIMITED Director 2015-08-12 CURRENT 2010-03-11 Active
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP MIDCO LIMITED Director 2015-08-12 CURRENT 2010-10-11 Active
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP TOPCO LIMITED Director 2015-08-12 CURRENT 2010-10-26 Active
ALED ROBERT HUMPHREYS BUILDING AUTOMATION SOLUTIONS LIMITED Director 2015-08-12 CURRENT 2006-05-24 Active
ALED ROBERT HUMPHREYS ESG (INTERNATIONAL) LIMITED Director 2015-08-12 CURRENT 2013-06-28 Active
ALED ROBERT HUMPHREYS MARSH SYSTEMS LIMITED Director 2015-08-12 CURRENT 1996-05-14 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS TESGL LIMITED Director 2015-08-12 CURRENT 2013-03-26 Active
ALED ROBERT HUMPHREYS ASHDOWN CONTROL SERVICES LIMITED Director 2015-08-12 CURRENT 1989-02-23 Active
ALED ROBERT HUMPHREYS NOBBS & JONES LIMITED Director 2015-08-12 CURRENT 1971-12-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-05-03AP01DIRECTOR APPOINTED NATHAN SANDERS
2019-04-12AP01DIRECTOR APPOINTED MR PETER BRADLEY
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALED ROBERT HUMPHREYS
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-13DS01Application to strike the company off the register
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-25AP03Appointment of Brian Dominic Sharma as company secretary on 2018-09-18
2018-09-25TM02Termination of appointment of Archie Stuart Waddell on 2018-09-18
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-06AP03Appointment of Archie Stuart Waddell as company secretary on 2017-07-05
2017-07-06TM02Termination of appointment of Brian Dominic Sharma on 2017-07-05
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 29999964.76
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY
2016-05-11AP03Appointment of Brian Dominic Sharma as company secretary on 2016-05-11
2016-05-11TM02Termination of appointment of Veronica Mary Niven on 2016-05-11
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 29999964.76
2016-03-03AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRINSLEY SHERIDAN
2015-08-13AP01DIRECTOR APPOINTED ALED ROBERT HUMPHREYS
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 29999964.76
2015-07-02AR0121/03/15 ANNUAL RETURN FULL LIST
2015-06-26RP04SECOND FILING WITH MUD 21/03/14 FOR FORM AR01
2015-06-26RP04SECOND FILING WITH MUD 21/03/13 FOR FORM AR01
2015-06-26ANNOTATIONClarification
2015-05-07AA01Previous accounting period shortened from 31/07/15 TO 31/03/15
2015-04-16MISCSection 519
2015-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-02-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2014-11-24AP01DIRECTOR APPOINTED RICHARD BRINSLEY SHERIDAN
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN
2014-08-13AP03SECRETARY APPOINTED MRS VERONICA MARY NIVEN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA NIVEN
2014-08-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HILLMAN
2014-08-12AP01DIRECTOR APPOINTED MR KEVIN DAVID ANDREW GREENHORN
2014-08-12AP01DIRECTOR APPOINTED MR JAMES MCPHILLIMY
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 29999964.76
2014-03-27AR0121/03/14 FULL LIST
2014-03-27AR0121/03/14 FULL LIST
2013-08-19RES13BANKING DOCUMENTS 30/07/2013
2013-04-04AA01CURREXT FROM 30/06/2013 TO 31/07/2013
2013-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-03-22AR0121/03/13 FULL LIST
2013-03-22AD02SAIL ADDRESS CHANGED FROM: 5 FLEET PLACE LONDON EC4M 7RD ENGLAND
2013-03-22AR0121/03/13 FULL LIST
2012-11-19AP01DIRECTOR APPOINTED MRS VERONICA MARY NIVEN
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY LOCHERY
2012-11-15RES13BANKING DOCUMENTS 02/11/2012
2012-11-15RES01ADOPT ARTICLES 02/11/2012
2012-11-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOCHERY
2012-11-12AP01DIRECTOR APPOINTED MR RICHARD BRINSLEEY SHERIDAN
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 70-71 ROMAN WAY LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5BE
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2012 FROM, 70-71 ROMAN WAY, LONGRIDGE ROAD, PRESTON, LANCASHIRE, PR2 5BE
2012-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-09-26AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-31MEM/ARTSARTICLES OF ASSOCIATION
2012-07-20RES01ALTER ARTICLES 28/06/2012
2012-07-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-20SH0129/06/12 STATEMENT OF CAPITAL GBP 29999964.760
2012-07-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-18AP03SECRETARY APPOINTED MR ANTHONY FRANCIS LOCHERY
2012-07-18AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS LOCHERY
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY JANICE TOPP
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHLESINGER
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROTHERHAM
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRIGHT
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE STEVENSON
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAETZ
2012-06-06AR0130/05/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT ROTHERHAM / 30/05/2012
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TENNENT
2012-02-08AP01DIRECTOR APPOINTED MR MICHAEL BAETZ
2012-02-07SH0131/01/12 STATEMENT OF CAPITAL GBP 27026954.76
2012-02-06AD02SAIL ADDRESS CHANGED FROM: C/O BRABNERS CHAFFE STREET 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM
2012-01-30AP01DIRECTOR APPOINTED DAVID SCOTT ROTHERHAM
2012-01-12AP01DIRECTOR APPOINTED NEIL FRIGHT
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-16AR0130/05/11 FULL LIST
2011-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-06-16AD02SAIL ADDRESS CREATED
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT TENNENT / 29/05/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE NAPIER STEVENSON / 29/05/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHARLES SHLESINGER / 29/05/2011
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / JANICE SUSAN TOPP / 29/05/2011
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-14RES01ALTER ARTICLES 06/07/2010
2010-06-25AR0130/05/10 FULL LIST
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM THE OLD CORN BARN UPPER CULHAM ROAD, CULHAM LANE COCKPOLE GREEN READING RG10 8NR UNITED KINGDOM
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE NAPIER STEVENSON / 01/09/2009
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to EVOLVE ENERGY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVOLVE ENERGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-10 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PLC (T/A BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2012-07-25 Satisfied BBTPS L.P
COMPOSITE GUARANTEE AND DEBENTURE 2011-07-21 Satisfied CENTRIC SPV 1 LIMITED
DEBENTURE 2008-06-20 Satisfied HSBC BANK PLC
PLEDGE 2006-11-30 Satisfied PETER BRIAN LOVERING, NIGEL JOHN BURNETT, SUE LOVERING AND JOHN QUINN
Intangible Assets
Patents
We have not found any records of EVOLVE ENERGY LTD registering or being granted any patents
Domain Names

EVOLVE ENERGY LTD owns 3 domain names.

evolve-energy.co.uk   evolveenergyltd.co.uk   evolveoneview.co.uk  

Trademarks
We have not found any records of EVOLVE ENERGY LTD registering or being granted any trademarks
Income
Government Income

Government spend with EVOLVE ENERGY LTD

Government Department Income DateTransaction(s) Value Services/Products
Preston City Council 2013-08-21 GBP £944 MAINTENANCE OF PLANT - CONTRACTOR
Preston City Council 2013-07-24 GBP £944 MAINTENANCE OF PLANT - CONTRACTOR
Preston City Council 2013-04-17 GBP £9,000 MAINTENANCE OF PLANT - CONTRACTOR
Preston City Council 2013-02-06 GBP £4,060 MAINTENANCE OF PLANT - CONTRACTOR
Preston City Council 2013-01-30 GBP £4,267 MAINTENANCE OF PLANT - CONTRACTOR
Preston City Council 2013-01-09 GBP £896 MAINTENANCE OF PLANT - CONTRACTOR
Lancaster City Council 2012-08-08 GBP £800 Other Fixed Plant
Preston City Council 2012-06-06 GBP £3,656 MAINTENANCE OF PLANT - CONTRACTOR
Barrow Borough Council 2012-04-25 GBP £740 Buildings repairs and maintenance
Barrow Borough Council 2012-04-04 GBP £740 Maintenance contracts
Preston City Council 2012-04-03 GBP £9,950 MAINTENANCE OF PLANT - CONTRACTOR
Preston City Council 2012-04-03 GBP £1,278 MAINTENANCE OF PLANT - CONTRACTOR
Bolton Council 2011-02-21 GBP £5,832 Work in Progress Additions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EVOLVE ENERGY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EVOLVE ENERGY LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2011-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-08-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-07-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-07-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2011-05-0190321020Electronic thermostats
2011-05-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2011-04-0190321089Non-electronic thermostats, without electrical triggering device
2011-04-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2011-01-0185042290Liquid dielectric transformers, having a power handling capacity > 1.600 kVA but <= 10.000 kVA
2010-09-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVOLVE ENERGY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVOLVE ENERGY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.