UKBizDB.co.uk

EWP TECHNICAL SERVICES LIMITED

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

This company is commonly known as Ewp Technical Services Limited. The company was founded 22 years ago and was given the registration number 04386323. The firm's registered office is in BENTON LANE. You can find them at Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EWP TECHNICAL SERVICES LIMITED
Company Number:04386323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary16 July 2022Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 February 2023Active
Fourth Floor West Block 1, Angel Square, 1 Torrens Street, London, EC1V 1NY

Secretary13 January 2012Active
8 Appleby Close, Rochester, ME1 2BS

Secretary30 September 2002Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Secretary01 May 2015Active
259 Stafford Road, Caterham, CR3 6NL

Secretary11 July 2002Active
27 Huron Road, London, SW17 8RE

Secretary27 April 2006Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP

Secretary12 December 2013Active
Fourth Floor West Block 1, Angel Square, 1 Torrens Street, London, EC1V 1NY

Secretary01 August 2011Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary04 March 2002Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director30 March 2011Active
Fourth Floor West Block 1, Angel Square, 1 Torrens Street, London, EC1V 1NY

Director18 December 2006Active
Inglenook, Guilsborough Road, West Haddon, Northampton, NN6 7AD

Director30 September 2002Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director01 January 2016Active
Charnwood House 29 Downs Court Road, Purley, CR8 1BE

Director11 July 2002Active
Fourth Floor West Block 1, Angel Square, 1 Torrens Street, London, EC1V 1NY

Director30 March 2011Active
8 Beechwood Avenue, Hartford, Northwich, CW8 3AR

Director18 December 2006Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director12 December 2013Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director01 January 2018Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 April 2020Active
Summercote, 64 Maldon Road, Burnham On Crouch, CM0 8NR

Director11 July 2002Active
Cob2, Devonport Royal Dockyard, Plymouth, PL1 4SU

Director25 September 2006Active
Grasslands, The Ridge, Woldingham, CR3 7AL

Director30 September 2002Active
169 Worple Road, London, SW20 8RQ

Director30 September 2002Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP

Director14 May 2012Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director01 January 2016Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director01 January 2016Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director04 March 2002Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director04 March 2002Active

People with Significant Control

Equans Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.