-
EWI PRO LIMITED - North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom
Company Information
- Company registration number
- 08062306
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- North Road
- Bridgend Industrial Estate
- Bridgend
- CF31 3TP
- Wales North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales UK
Management
- Managing Directors
- BISHOP, Allan
- BISHOP, Lee
- BISHOP, Toni Louise
- KITCHING, Malcolm
- KITCHING, Sandra Jean
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-09
- Age Of Company 2012-05-09 12 years
- SIC/NACE
- 43390
Ownership
- Beneficial Owners
- Westdale Group Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- EWI GUTTER LIMITED
- Filing of Accounts
- Due Date: 2025-04-30
- Last Date: 2023-07-31
- Last Return Made Up To:
- 2013-05-07
- Annual Return
- Due Date: 2024-12-03
- Last Date: 2023-11-19
-
EWI PRO LIMITED Company Description
- EWI PRO LIMITED is a ltd registered in United Kingdom with the Company reg no 08062306. Its current trading status is "live". It was registered 2012-05-09. It was previously called EWI GUTTER LIMITED. It has declared SIC or NACE codes as "43390". It has 5 directors The latest annual return was filed up to 2013-05-07.It can be contacted at North Road .
Get EWI PRO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ewi Pro Limited - North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, United Kingdom
- 2012-05-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EWI PRO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-small (2024-04-16) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-04-26) - AA
-
confirmation-statement-with-updates (2023-11-29) - CS01
-
appoint-person-director-company-with-name-date (2023-12-14) - AP01
-
termination-director-company-with-name-termination-date (2023-12-14) - TM01
-
appoint-person-director-company-with-name-date (2023-12-15) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-04-29) - AA
-
confirmation-statement-with-updates (2022-11-30) - CS01
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-11-25) - PSC02
-
cessation-of-a-person-with-significant-control (2021-11-25) - PSC07
-
confirmation-statement-with-updates (2021-11-28) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-17) - AA
-
confirmation-statement-with-updates (2020-12-11) - CS01
-
change-person-director-company-with-change-date (2020-12-10) - CH01
-
change-account-reference-date-company-previous-shortened (2020-12-03) - AA01
-
change-to-a-person-with-significant-control (2020-11-18) - PSC04
-
change-person-director-company-with-change-date (2020-11-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-06-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-04) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-11-28) - PSC01
-
termination-director-company-with-name-termination-date (2018-04-16) - TM01
-
termination-secretary-company-with-name-termination-date (2018-04-16) - TM02
-
cessation-of-a-person-with-significant-control (2018-04-16) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-16) - AD01
-
mortgage-satisfy-charge-full (2018-06-25) - MR04
-
termination-director-company-with-name-termination-date (2018-01-11) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-28) - AD01
-
confirmation-statement-with-updates (2018-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-04) - AA
-
confirmation-statement-with-no-updates (2017-12-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-05) - AA
-
confirmation-statement-with-updates (2016-12-02) - CS01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-09-30) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-22) - MR01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-02-28) - CERTNM
-
change-account-reference-date-company-previous-shortened (2014-05-08) - AA01
-
change-person-secretary-company-with-change-date (2014-08-07) - CH03
-
change-person-director-company-with-change-date (2014-08-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
-
change-person-director-company-with-change-date (2014-12-16) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
-
accounts-with-accounts-type-dormant (2013-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
-
capital-allotment-shares (2013-12-13) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-12-05) - AD01
-
appoint-person-director-company-with-name (2013-12-05) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-05-09) - NEWINC