UKBizDB.co.uk

EAST WEST GROUP LIMITED

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

This company is commonly known as East West Group Limited. The company was founded 17 years ago and was given the registration number 05839797. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:EAST WEST GROUP LIMITED
Company Number:05839797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, England, CM1 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Silicone Business Centre, 28 Wadsworth Road, Perivale, United Kingdom, UB6 7JZ

Secretary19 June 2015Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director18 October 2016Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director07 January 2014Active
Unit 5, Silicone Business Centre, 28 Wadsworth Road, Perivale, United Kingdom, UB6 7JZ

Director23 February 2022Active
C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, CM1 1BN

Secretary01 May 2008Active
13, Rous Road, Buckhurst Hill, IG9 6BL

Secretary07 June 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary07 June 2006Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director01 July 2009Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director27 January 2012Active
C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, CM1 1BN

Director07 June 2006Active
C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, CM1 1BN

Director01 May 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director07 June 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director07 June 2006Active

People with Significant Control

Mrs Kathleen Mary O'Hanlon
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:Irish
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-11-08Capital

Capital allotment shares.

Download
2023-11-02Accounts

Accounts with accounts type group.

Download
2023-10-12Incorporation

Memorandum articles.

Download
2023-10-12Resolution

Resolution.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Change account reference date company current shortened.

Download
2022-12-01Accounts

Accounts with accounts type group.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-08-27Address

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

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Capital

Capital allotment shares.

Download
2021-04-20Incorporation

Memorandum articles.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-20Capital

Capital name of class of shares.

Download
2021-01-14Accounts

Accounts with accounts type group.

Download
2020-09-08Resolution

Resolution.

Download
2020-08-12Capital

Capital cancellation shares.

Download
2020-08-12Capital

Capital return purchase own shares.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.