UKBizDB.co.uk

E.W.G.A. LIMITED

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

This company is commonly known as E.w.g.a. Limited. The company was founded 21 years ago and was given the registration number 04704072. The firm's registered office is in WARTON. You can find them at E.w.g.a. Hyning Home Farm, Dock Acres, Warton, Lancashire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:E.W.G.A. LIMITED
Company Number:04704072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:28 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:E.w.g.a. Hyning Home Farm, Dock Acres, Warton, Lancashire, LA6 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E.W.G.A., Hyning Home Farm, Dock Acres, Warton, England, LA6 1HP

Director01 July 2010Active
Challan Hall, Silverdale, Carnforth, LA5 0UH

Director19 March 2003Active
E.W.G.A., Hyning Home Farm, Dock Acres, Warton, LA6 1HP

Director06 October 2020Active
E.W.G.A., Hyning Home Farm, Dock Acres, Warton, LA6 1HP

Director06 October 2020Active
Challan Hall, Silverdale, Carnforth, LA5 0UH

Secretary19 March 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 March 2003Active
Challan Hall, Silverdale, Carnforth, LA5 0UH

Director19 March 2003Active
E.W.G.A., Hyning Home Farm, Dock Acres, Warton, England, LA6 1HP

Director29 January 2010Active
10, The Knoll, Daltongate, Ulverston, England, LA12 7TN

Director26 October 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 March 2003Active

People with Significant Control

Mr Simon Christopher Mott
Notified on:30 June 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:E.W.G.A., Hyning Home Farm, Warton, LA6 1HP
Nature of control:
  • Significant influence or control
Mrs Janette Alison Mclaughlin
Notified on:30 June 2016
Status:Active
Date of birth:March 1969
Nationality:English
Address:E.W.G.A., Hyning Home Farm, Warton, LA6 1HP
Nature of control:
  • Significant influence or control
Mr Adrian Christopher Moeckell
Notified on:30 June 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:E.W.G.A., Hyning Home Farm, Warton, LA6 1HP
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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-09-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-06-22Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.