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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Acre Close, Headington, Oxford, England, OX3 7FQ | Director | 27 July 2018 | Active |
40a Awgar Stone Road, Headington, Oxford, OX3 7FD | Secretary | 01 March 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 31 October 2006 | Active |
40b, Awgar Stone Road, Headington, Oxford, OX3 7FD | Director | 24 September 2008 | Active |
40a Awgar Stone Road, Headington, Oxford, OX3 7FD | Director | 09 June 2008 | Active |
139, Wellington Road North, Stockport, United Kingdom, SK4 2PF | Director | 01 June 2009 | Active |
40a, Awgarstone Road, Headington, Oxford, Uk, OX3 7FD | Director | 29 August 2008 | Active |
40 A Awgarstone Road, Headington, OX3 7FD | Director | 01 March 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 31 October 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.