UKBizDB.co.uk

EWSON CONTRACTORS LIMITED

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

This company is commonly known as Ewson Contractors Limited. The company was founded 21 years ago and was given the registration number 04704149. The firm's registered office is in MALPAS. You can find them at Whalebone House Plassey Lane, Willington, Malpas, Cheshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:EWSON CONTRACTORS LIMITED
Company Number:04704149
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:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Whalebone House Plassey Lane, Willington, Malpas, Cheshire, United Kingdom, SY14 7LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whalebone House, Plassey Lane, Willington, Malpas, United Kingdom, SY14 7LS

Director20 August 2019Active
East View, Grange Lane, Tilston, Malpas, United Kingdom, SY14 7DZ

Director19 March 2003Active
Whalebone House, Plassey Lane, Willington, Malpas, United Kingdom, SY14 7LS

Secretary19 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 March 2003Active
22 Leech Road, Malpas, SY14 8QN

Director19 March 2003Active
Lynford, Ash Road, Whitchurch, SY13 4DE

Director19 March 2003Active
22 Leech Road, Malpas, SY14 8QN

Director19 March 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 March 2003Active

People with Significant Control

Claire Margot Cooke
Notified on:20 August 2019
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Whalebone House, Plassey Lane, Malpas, United Kingdom, SY14 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Ann Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:Whalebone House, Plassey Lane, Malpas, United Kingdom, SY14 7LS
Nature of control:
  • Significant influence or control as firm
Mr Elwyn Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:Whalebone House, Plassey Lane, Malpas, United Kingdom, SY14 7LS
Nature of control:
  • Significant influence or control
Mr Adrian Elwyn Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Whalebone House, Plassey Lane, Malpas, United Kingdom, SY14 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Officers

Termination secretary company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Resolution

Resolution.

Download
2020-02-10Capital

Capital name of class of shares.

Download
2019-11-04Capital

Capital return purchase own shares.

Download
2019-10-18Resolution

Resolution.

Download
2019-10-18Capital

Capital cancellation shares.

Download
2019-10-18Capital

Capital name of class of shares.

Download
2019-10-17Resolution

Resolution.

Download
2019-10-17Change of constitution

Statement of companys objects.

Download
2019-10-07Address

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

Download

Copyright © 2024. All rights reserved.