This company is commonly known as Ewbank Preece Limited. The company was founded 41 years ago and was given the registration number 01681658. The firm's registered office is in CROYDON. You can find them at Mott Macdonald House, 8-10 Sydenham Road, Croydon, Surrey. This company's SIC code is 71129 - Other engineering activities.
Name | : | EWBANK PREECE LIMITED |
---|---|---|
Company Number | : | 01681658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mott Macdonald House, 8-10 Sydenham Road, Croydon, Surrey, CR0 2EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 30 June 2019 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 01 August 2022 | Active |
Torridon, Linersh Wood Bramley, Guildford, GU5 0EF | Secretary | 01 December 1994 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Secretary | 27 January 2015 | Active |
Mulberry House, 26 North Grove Highgate, London, N6 4SL | Secretary | 15 March 1996 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Secretary | 01 October 1997 | Active |
8 Beechwood Avenue, Hartford, Northwich, CW8 3AR | Secretary | - | Active |
Shelbourne Cuckmere Road, Seaford, BN25 4DG | Secretary | 30 June 1994 | Active |
7 More Close, Purley, CR8 2JN | Director | 01 October 1997 | Active |
The Barn Shepreth Road, Barrington, Cambridge, CB2 5SB | Director | 29 March 1999 | Active |
4 Meadow Close, Hove, BN3 6QQ | Director | 01 June 1992 | Active |
Droveside Cottage Bostal Road, Steyning, BN44 3PD | Director | - | Active |
Chenies 8 Roedean Way, Brighton, BN2 5RJ | Director | - | Active |
Little Foxes, Mill Lane High Salvington, Worthing, BN13 3DJ | Director | - | Active |
86 Tongdean Lane, Brighton, BN1 5JE | Director | - | Active |
6 Church Street, Little Shelford, Cambridge, CB2 5HG | Director | 01 December 1994 | Active |
23 St Jamess Gardens, Holland Park, London, W11 4RE | Director | 14 May 2002 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 27 November 2015 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 27 November 2015 | Active |
8-10, Sydenham Road, Croydon, CR0 2EE | Director | 29 July 2005 | Active |
4 Huntleys Point Road, Huntleys Point, Australia, FOREIGN | Director | - | Active |
8 Beechwood Avenue, Hartford, Northwich, CW8 3AR | Director | - | Active |
1 The Paddock, Shoreham By Sea, BN43 5NW | Director | - | Active |
Broomfield 12 Tongdean Road, Hove, BN3 6QR | Director | - | Active |
Nordwic, Woodlands Road, Bickley, BR1 2AR | Director | 01 December 1994 | Active |
Gratwicke, Henfield Road, Partridge Green, Horsham, RH13 8EA | Director | 01 June 1992 | Active |
6 Spencer Road, Twickenham, TW2 5TH | Director | - | Active |
The Willows 24 Grimwade Avenue, Croydon, CR0 5DG | Director | 01 December 1994 | Active |
Touchwood Bassetwood, Stoke Row, Henley On Thames, RG9 5QY | Director | 03 September 1992 | Active |
25 Longmoore Street, London, SW1V 1JQ | Director | 29 July 2005 | Active |
Charnwood 21 Southdown Road, Seaford, BN25 4PD | Director | 01 June 1992 | Active |
Mott Macdonald Group Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mott Macdonald House, 8-10 Sydenham Road, Croydon, England, CR0 2EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Officers | Termination secretary company with name termination date. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-13 | Address | Change sail address company with old address new address. | Download |
2015-11-30 | Officers | Termination director company with name termination date. | Download |
2015-11-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.