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

EVALL MANAGEMENT LIMITED

TECHNOLOGY HOUSE, HALESFIELD 7, TELFORD, SHROPSHIRE, TF7 4NA,
Company Registration Number
07136169
Private Limited Company
Active

Company Overview

About Evall Management Ltd
EVALL MANAGEMENT LIMITED was founded on 2010-01-26 and has its registered office in Telford. The organisation's status is listed as "Active". Evall Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVALL MANAGEMENT LIMITED
 
Legal Registered Office
TECHNOLOGY HOUSE
HALESFIELD 7
TELFORD
SHROPSHIRE
TF7 4NA
Other companies in WV10
 
Filing Information
Company Number 07136169
Company ID Number 07136169
Date formed 2010-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 20:29:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVALL MANAGEMENT LIMITED
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.

Company Officers of EVALL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANTONIA CAROL EVANS
Company Secretary 2010-01-26
JOHN JOSEPH DONNELLY
Director 2010-07-12
ALLAN THOMAS EVANS
Director 2010-01-26
ANTONIA CAROL EVANS
Director 2011-04-07
THOMAS ALEXANDER EVANS
Director 2017-10-30
JAMES STUART JENKINS
Director 2010-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
CORNHILL DIRECTORS LIMITED
Director 2010-01-26 2010-01-26
PHILIPPA MUWANGA
Director 2010-01-26 2010-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH DONNELLY COLLEGIATE SPORTS USA LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2018-02-27
JOHN JOSEPH DONNELLY SUNNY SOCCER LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2015-03-17
JOHN JOSEPH DONNELLY FAVOURITE JOURNEYS LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2015-03-17
JOHN JOSEPH DONNELLY VIRTUAL TRAVEL COMPANY LIMITED Director 2011-09-29 CURRENT 2011-09-29 Dissolved 2014-03-04
JOHN JOSEPH DONNELLY VIRTUAL TRAVEL REWARDS LIMITED Director 2011-09-29 CURRENT 2011-09-29 Dissolved 2014-03-04
JOHN JOSEPH DONNELLY AVFPA LIMITED Director 2010-10-01 CURRENT 2010-08-26 Dissolved 2016-08-11
JOHN JOSEPH DONNELLY AVFPF LIMITED Director 2010-07-14 CURRENT 2010-07-14 Dissolved 2015-02-24
JOHN JOSEPH DONNELLY KNOWING YOUR.COM LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2016-12-13
JOHN JOSEPH DONNELLY BREATHE ASSOCIATES LIMITED Director 2009-03-20 CURRENT 2009-02-20 Dissolved 2013-10-22
JOHN JOSEPH DONNELLY JOHN DONNELLY ASSOCIATES LIMITED Director 2008-02-01 CURRENT 2008-01-22 Active
JOHN JOSEPH DONNELLY TUXEDO CLASSIC CARS LIMITED Director 2008-02-01 CURRENT 2008-01-22 Dissolved 2018-06-12
ALLAN THOMAS EVANS M54 SPACE CENTRE LTD Director 2013-01-16 CURRENT 2013-01-16 Active
ALLAN THOMAS EVANS VANJEKS MANAGEMENT LTD Director 2011-02-18 CURRENT 2011-02-18 Active
ALLAN THOMAS EVANS M54 MANAGEMENT LTD Director 2010-05-24 CURRENT 2010-05-24 Active
ANTONIA CAROL EVANS M54 SPACE CENTRE LTD Director 2013-01-16 CURRENT 2013-01-16 Active
ANTONIA CAROL EVANS M54 MANAGEMENT LTD Director 2010-05-24 CURRENT 2010-05-24 Active
THOMAS ALEXANDER EVANS TELFORD TWENTY LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
THOMAS ALEXANDER EVANS M54 MANAGEMENT LTD Director 2017-10-30 CURRENT 2010-05-24 Active
THOMAS ALEXANDER EVANS GESTIANA GARDENS LTD Director 2017-07-03 CURRENT 2017-05-10 Active
THOMAS ALEXANDER EVANS EAGLE MEWS LTD Director 2017-07-03 CURRENT 2017-05-10 Active
THOMAS ALEXANDER EVANS FIFIELDS COURT LTD Director 2017-07-03 CURRENT 2017-05-10 Active
JAMES STUART JENKINS ASSET ALLIANCE LEASING LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
JAMES STUART JENKINS ASSET ALLIANCE GROUP FINANCE NO.2 LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
JAMES STUART JENKINS FOREST ASSET FINANCE LIMITED Director 2015-12-22 CURRENT 2003-11-04 Active
JAMES STUART JENKINS VANJEKS MANAGEMENT LTD Director 2014-02-03 CURRENT 2011-02-18 Active
JAMES STUART JENKINS AAG TRAFFIC MANAGEMENT LIMITED Director 2013-08-23 CURRENT 2013-08-12 Active
JAMES STUART JENKINS ASSET ALLIANCE LTD. Director 2011-12-15 CURRENT 2010-01-07 Active
JAMES STUART JENKINS ASSET ALLIANCE GROUP HOLDINGS LIMITED Director 2011-12-15 CURRENT 2011-08-02 Active
JAMES STUART JENKINS ASSET ALLIANCE FINANCE LIMITED Director 2011-12-15 CURRENT 2011-10-24 Active
JAMES STUART JENKINS ATE TRUCK & TRAILER SALES LIMITED Director 1999-03-20 CURRENT 1994-12-13 Active

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
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-04-11Withdrawal of a person with significant control statement on 2023-04-11
2023-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN THOMAS EVANS
2023-02-1631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-12-22Director's details changed for Mr Allan Thomas Evans on 2022-06-17
2022-12-22Director's details changed for Mrs Antonia Carol Evans on 2022-06-17
2022-12-22Director's details changed for Mr John Joseph Donnelly on 2022-06-17
2022-12-22Director's details changed for Mr James Stuart Jenkins on 2022-06-17
2022-12-22Director's details changed for Mr Thomas Alexander Evans on 2022-06-17
2022-12-22SECRETARY'S DETAILS CHNAGED FOR ANTONIA CAROL EVANS on 2022-06-17
2022-12-22CESSATION OF ALLAN THOMAS EVANS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22CESSATION OF ANTONIA CAROL EVANS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22Notification of a person with significant control statement
2022-12-22PSC08Notification of a person with significant control statement
2022-12-22PSC07CESSATION OF ALLAN THOMAS EVANS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22CH03SECRETARY'S DETAILS CHNAGED FOR ANTONIA CAROL EVANS on 2022-06-17
2022-12-22CH01Director's details changed for Mr Allan Thomas Evans on 2022-06-17
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM C/O M54 Space Centre Limited Halesfield 8 Halesfield Telford Shropshire TF7 4QN England
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-16AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-11-03AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29PSC04Change of details for Mr Allan Thomas Evans as a person with significant control on 2021-04-29
2021-04-29CH01Director's details changed for Mr Thomas Alexander Evans on 2021-04-29
2021-04-29CH03SECRETARY'S DETAILS CHNAGED FOR ANTONIA CAROL EVANS on 2021-04-29
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-03-03CH01Director's details changed for Mr Allan Thomas Evans on 2021-01-25
2020-02-20AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-02-05AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM Boundary Industrial Estate Stafford Road Ford Houses Wolverhampton West Midlands WV10 7ER
2018-11-21AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30MR05
2018-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 4
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-10PSC07CESSATION OF JOHN JOSEPH DONNELLY AS A PSC
2018-01-10PSC07CESSATION OF JAMES STUART JENKINS AS A PSC
2017-11-07AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER EVANS
2017-10-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-12AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-04AR0126/01/15 ANNUAL RETURN FULL LIST
2015-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-27AR0126/01/14 ANNUAL RETURN FULL LIST
2013-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-05-01AR0126/01/13 ANNUAL RETURN FULL LIST
2012-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2012-03-17DISS40Compulsory strike-off action has been discontinued
2012-03-14AR0126/01/12 ANNUAL RETURN FULL LIST
2012-01-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-23AR0126/01/11 FULL LIST
2011-09-03DISS40DISS40 (DISS40(SOAD))
2011-08-30CH01CHANGE PERSON AS DIRECTOR
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN THOMAS EVANS / 26/01/2011
2011-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / ANTONIA CAROL EVANS / 26/01/2011
2011-07-07AP01DIRECTOR APPOINTED ANTONIA CAROL EVANS
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM BOUNDARY INDUSTRIAL ESTATE STAFFORD ROAD WOLVERHAMPTON WEST MIDLANDS WV10 7EP
2011-05-24GAZ1FIRST GAZETTE
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-20AP01DIRECTOR APPOINTED JAMES STUART JENKINS
2010-09-20AP01DIRECTOR APPOINTED JOHN JOSEPH DONNELLY
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-14AP03SECRETARY APPOINTED ANTONIA CAROL EVANS
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM BOUNDARY INDUSTRIAL ESTATE STAFFORD ROAD FORD HOUSES WOLVERHAMPTON WEST MIDLANDS WV10 7ER
2010-06-14AP01DIRECTOR APPOINTED ALLAN THOMAS EVANS
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 6TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CORNHILL DIRECTORS LIMITED
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MUWANGA
2010-01-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EVALL MANAGEMENT LIMITED 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 EVALL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-01-04 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-01-04 Outstanding HSBC BANK PLC
THIRD PARTY LEGAL CHARGE 2011-01-04 Satisfied HSBC BANK PLC
DEBENTURE 2010-06-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-06-16 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVALL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of EVALL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVALL MANAGEMENT LIMITED
Trademarks
We have not found any records of EVALL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVALL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EVALL MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EVALL MANAGEMENT LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVALL MANAGEMENT LIMITED 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 EVALL MANAGEMENT LIMITED 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.