UKBizDB.co.uk

EWBANK PREECE LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Mott Macdonald House, 8-10 Sydenham Road, Croydon, Surrey, CR0 2EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10, Sydenham Road, Croydon, CR0 2EE

Director30 June 2019Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director01 August 2022Active
Torridon, Linersh Wood Bramley, Guildford, GU5 0EF

Secretary01 December 1994Active
8-10, Sydenham Road, Croydon, CR0 2EE

Secretary27 January 2015Active
Mulberry House, 26 North Grove Highgate, London, N6 4SL

Secretary15 March 1996Active
8-10, Sydenham Road, Croydon, CR0 2EE

Secretary01 October 1997Active
8 Beechwood Avenue, Hartford, Northwich, CW8 3AR

Secretary-Active
Shelbourne Cuckmere Road, Seaford, BN25 4DG

Secretary30 June 1994Active
7 More Close, Purley, CR8 2JN

Director01 October 1997Active
The Barn Shepreth Road, Barrington, Cambridge, CB2 5SB

Director29 March 1999Active
4 Meadow Close, Hove, BN3 6QQ

Director01 June 1992Active
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

Director01 December 1994Active
23 St Jamess Gardens, Holland Park, London, W11 4RE

Director14 May 2002Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director27 November 2015Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director27 November 2015Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director29 July 2005Active
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

Director01 December 1994Active
Gratwicke, Henfield Road, Partridge Green, Horsham, RH13 8EA

Director01 June 1992Active
6 Spencer Road, Twickenham, TW2 5TH

Director-Active
The Willows 24 Grimwade Avenue, Croydon, CR0 5DG

Director01 December 1994Active
Touchwood Bassetwood, Stoke Row, Henley On Thames, RG9 5QY

Director03 September 1992Active
25 Longmoore Street, London, SW1V 1JQ

Director29 July 2005Active
Charnwood 21 Southdown Road, Seaford, BN25 4PD

Director01 June 1992Active

People with Significant Control

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:
  • 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type dormant.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Termination secretary company with name termination date.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Address

Change sail address company with old address new address.

Download
2015-11-30Officers

Termination director company with name termination date.

Download
2015-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.