UKBizDB.co.uk

EARWAYS LIMITED

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

This company is commonly known as Earways Limited. The company was founded 8 years ago and was given the registration number 09712170. The firm's registered office is in MANCHESTER. You can find them at The Robert Street Hub, Robert Street, Manchester, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:EARWAYS LIMITED
Company Number:09712170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:The Robert Street Hub, Robert Street, Manchester, England, M3 1EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Galland Road, Welton, Brough, England, HU15 1XU

Director10 November 2023Active
49/51, Dale Street, Manchester, England, M1 2HF

Secretary31 July 2015Active
49/51, Dale Street, Manchester, England, M1 2HF

Director31 July 2015Active
7, Carr Lane, Saxby, United Kingdom, DN20 0QG

Director31 July 2015Active
Unit 4, Brough Road, South Cave, Brough, England, HU15 2DB

Director21 November 2022Active

People with Significant Control

Mr Rico Corleone Whyte
Notified on:21 November 2022
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:Unit 4, Brough Road, Brough, England, HU15 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jalaludin Abdullah Kamani
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:7, North Carr Lane, Brigg, England, DN20 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Palmer
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:7, North Carr Lane, Brigg, England, DN20 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Change of name

Certificate change of name company.

Download
2023-11-23Gazette

Gazette filings brought up to date.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Address

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

Download
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-01-17Address

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

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-22Gazette

Gazette filings brought up to date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-16Address

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

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-06-30Gazette

Gazette filings brought up to date.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.