UKBizDB.co.uk

EWENNY LIMITED

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

This company is commonly known as Ewenny Limited. The company was founded 23 years ago and was given the registration number 04126056. The firm's registered office is in SLOUGH. You can find them at Ditton Park Riding Court Road, Datchet, Slough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EWENNY LIMITED
Company Number:04126056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2000
End of financial year:27 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ditton Park Riding Court Road, Datchet, Slough, England, SL3 9GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director13 May 2021Active
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director09 April 2018Active
Crestwood House, Birches Rise, Willenhall, WV13 2DB

Secretary02 June 2005Active
Dx House, The Ridgeway, Iver, England, SL0 9JQ

Secretary13 March 2012Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Secretary31 October 2016Active
Windrush 2 Firdene Crescent, Birkenhead, CH43 9TN

Secretary16 January 2001Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary15 December 2000Active
Dx House, The Ridgeway, Iver, SL0 9JQ

Secretary23 June 2016Active
Whitemead, 51 Old Penkridge Road, Cannock, WS11 1HY

Director31 May 2006Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Director31 October 2016Active
Crestwood House, Birches Rise, Willenhall, WV13 2DB

Director31 October 2007Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Director13 March 2012Active
Crestwood House, Birches Rise, Willenhall, WV13 2DB

Director30 March 2005Active
Glanville House, Alcester Road Wooton Wawen, Henley In Arden, B95 6BQ

Director16 January 2001Active
Crestwood House, Birches Rise, Willenhall, WV13 2DB

Director06 September 2006Active
5 Talbot Court, Huyton, Liverpool, L36 5YW

Director26 January 2001Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Director14 July 2017Active
Dx House, The Ridgeway, Iver, England, SL0 9JQ

Director13 March 2012Active
4 The Coppice, Burbage, LE10 2TF

Director06 September 2006Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Director14 July 2017Active
Little Abbotts Snower Hill Road, Betchworth, RH3 7AQ

Director02 November 2005Active
Windrush 2 Firdene Crescent, Birkenhead, CH43 9TN

Director16 January 2001Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9GL

Director13 November 2017Active
10 Snow Hill, London, EC1A 2AL

Nominee Director15 December 2000Active
Dairy Cottage Palmers Cross Farm, Codsall Road, Wolverhampton, WV6 9QG

Director26 January 2001Active

People with Significant Control

Dx Mcbride Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dx House, The Ridgeway, Iver, England, SL0 9LQ
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 (5 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
2023-05-28Gazette

Gazette dissolved liquidation.

Download
2023-02-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-05Resolution

Resolution.

Download
2022-04-04Address

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

Download
2022-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-24Accounts

Legacy.

Download
2019-12-24Other

Legacy.

Download
2019-12-24Other

Legacy.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Legacy.

Download
2018-12-13Other

Legacy.

Download
2018-12-13Other

Legacy.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Termination secretary company with name termination date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.