UKBizDB.co.uk

EWE TREE LIMITED

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

This company is commonly known as Ewe Tree Limited. The company was founded 6 years ago and was given the registration number 11109506. The firm's registered office is in NOTTINGHAM. You can find them at 2 Valmont Road, , Nottingham, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:EWE TREE LIMITED
Company Number:11109506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2017
End of financial year:29 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:2 Valmont Road, Nottingham, England, NG5 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

Director13 December 2017Active
2, Valmont Road, Nottingham, England, NG5 1GA

Director08 May 2018Active
2, Valmont Road, Nottingham, England, NG5 1GA

Director18 March 2020Active
2, Valmont Road, Nottingham, England, NG5 1GA

Director17 January 2018Active
Noble House, Dean, Workington, United Kingdom, CA14 4TH

Director13 December 2017Active

People with Significant Control

Mr Roy Johnson
Notified on:18 March 2020
Status:Active
Date of birth:January 1957
Nationality:British
Address:Charlotte House, 19b Market Place, Nottingham, NG13 8AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher Andrew Johnson
Notified on:08 May 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:2, Valmont Road, Nottingham, England, NG5 1GA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Roy Johnson
Notified on:17 January 2018
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:2, Valmont Road, Nottingham, England, NG5 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roy Johnson
Notified on:13 December 2017
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Noble House, Dean, Workington, United Kingdom, CA14 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carole Johnson
Notified on:13 December 2017
Status:Active
Date of birth:May 1963
Nationality:British
Address:Charlotte House, 19b Market Place, Nottingham, NG13 8AP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-01Address

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

Download
2023-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-23Resolution

Resolution.

Download
2023-01-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Change account reference date company previous shortened.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-08-23Persons with significant control

Change to a person with significant control.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.