UKBizDB.co.uk

E WORLD UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E World Uk Ltd. The company was founded 17 years ago and was given the registration number 05983190. The firm's registered office is in OXFORD. You can find them at Unit 10 Curtis Industrial Estate, North Hinksey Lane, Oxford, Oxfordshire. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:E WORLD UK LTD
Company Number:05983190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Unit 10 Curtis Industrial Estate, North Hinksey Lane, Oxford, Oxfordshire, England, OX2 0LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Acre Close, Headington, Oxford, England, OX3 7FQ

Director27 July 2018Active
40a Awgar Stone Road, Headington, Oxford, OX3 7FD

Secretary01 March 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary31 October 2006Active
40b, Awgar Stone Road, Headington, Oxford, OX3 7FD

Director24 September 2008Active
40a Awgar Stone Road, Headington, Oxford, OX3 7FD

Director09 June 2008Active
139, Wellington Road North, Stockport, United Kingdom, SK4 2PF

Director01 June 2009Active
40a, Awgarstone Road, Headington, Oxford, Uk, OX3 7FD

Director29 August 2008Active
40 A Awgarstone Road, Headington, OX3 7FD

Director01 March 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director31 October 2006Active

People with Significant Control

Mr Choudhry Farhan Zia
Notified on:17 January 2020
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:6, Acre Close, Oxford, England, OX3 7FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Amna Aslam Khan
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:Pakistani
Country of residence:United Kingdom
Address:40b Awgar Stone Road, Headington, Oxford, United Kingdom, OX3 7FD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Address

Change registered office address company with date old address new address.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.