General information

Name:

Williams Ewan Ltd

Office Address:

Bramley Beck Blawith LA12 8EL Ulverston

Number: 06203975

Incorporation date: 2007-04-04

End of financial year: 25 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Williams Ewan came into being in 2007 as a company enlisted under no 06203975, located at LA12 8EL Ulverston at Bramley Beck. This company has been in business for 17 years and its official state is active. This business's Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. Mon, 31st Oct 2022 is the last time the accounts were reported.

At present, there’s a single director in the company: Robert W. (since April 4, 2007). The following company had been managed by Vincent E. up until April 2015. To support the directors in their duties, this company has been utilizing the skills of Vincent E. as a secretary since March 2020.

Executives who control the firm include: Vincent E. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Vincent E.

Role: Secretary

Appointed: 30 March 2020

Latest update: 28 March 2024

Robert W.

Role: Director

Appointed: 04 April 2007

Latest update: 28 March 2024

People with significant control

Vincent E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Robert W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 25 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 22 August 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 22 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 24 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 24 January 2013
Annual Accounts 17 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 17 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 27th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

HQ address,
2013

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

HQ address,
2014

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

HQ address,
2015

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

HQ address,
2016

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

Accountant/Auditor,
2014

Name:

Morley & Co (uk) Ltd

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

Accountant/Auditor,
2012

Name:

Morley & Co (uk) Llp

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

Accountant/Auditor,
2016

Name:

Morley & Co (uk) Ltd

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

Accountant/Auditor,
2013

Name:

Morley & Co (uk) Llp

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

Accountant/Auditor,
2015

Name:

Morley & Co (uk) Ltd

Address:

2 Cricklade Court Old Town

Post code:

SN1 3EY

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode