UKBizDB.co.uk

EWORKS MANAGER LIMITED

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

This company is commonly known as Eworks Manager Limited. The company was founded 10 years ago and was given the registration number 08916129. The firm's registered office is in BIRKENHEAD. You can find them at 2-4 Euston Grove, Prenton, Birkenhead, Wirral. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EWORKS MANAGER LIMITED
Company Number:08916129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2-4 Euston Grove, Prenton, Birkenhead, Wirral, CH43 4TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clearcourse, 107 Cheapside, Cheapside, London, England, EC2V 6DN

Director20 February 2023Active
107, Cheapside, London, England, EC2V 6DN

Director16 January 2023Active
7 Heron Road, Meols, United Kingdom, CH47 9RU

Director28 February 2014Active
10-12, Eastcheap, London, England, EC3M 1AJ

Director30 November 2021Active
37, Forest Road, Meols, Wirral, United Kingdom, CH47 6AT

Director28 February 2014Active
2-4 Euston Grove, Prenton, Birkenhead, CH43 4TY

Director16 July 2014Active
21, Whitewood Park, Liverpool, England, L9 7LF

Director16 July 2014Active
10-12, Eastcheap, London, England, EC3M 1AJ

Director30 November 2021Active

People with Significant Control

Clearcourse Partnership Acquireco Finance Limited
Notified on:30 November 2021
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andy Barrington
Notified on:01 February 2017
Status:Active
Date of birth:May 1979
Nationality:British
Address:2-4 Euston Grove, Prenton, Birkenhead, CH43 4TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sam Geoffrey Kenwright
Notified on:01 February 2017
Status:Active
Date of birth:October 1974
Nationality:British
Address:2-4 Euston Grove, Prenton, Birkenhead, CH43 4TY
Nature of control:
  • Ownership of shares 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-16Address

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

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-22Accounts

Legacy.

Download
2022-11-22Other

Legacy.

Download
2022-11-22Other

Legacy.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Address

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

Download
2022-03-30Accounts

Change account reference date company previous shortened.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Resolution

Resolution.

Download
2022-01-06Incorporation

Memorandum articles.

Download
2022-01-06Resolution

Resolution.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.