EWBANK PREECE CONSULTING LIMITED

EWBANK PREECE CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEWBANK PREECE CONSULTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01679043
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EWBANK PREECE CONSULTING LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is EWBANK PREECE CONSULTING LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7RB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EWBANK PREECE CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    EWBANK PREECE TELECOMMUNICATIONS LIMITEDJul 22, 1983Jul 22, 1983
    P.C.R. TELECOMMUNICATIONS LIMITEDNov 17, 1982Nov 17, 1982

    What are the latest accounts for EWBANK PREECE CONSULTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EWBANK PREECE CONSULTING LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2025
    Next Confirmation Statement DueApr 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2024
    OverdueNo

    What are the latest filings for EWBANK PREECE CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE to 10 Fleet Place London EC4M 7RB on Jul 31, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Catherine Helen Travers as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Michael David Haigh as a director on Jul 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Huw Keir Harris as a director on Jun 30, 2019

    2 pagesAP01

    Termination of appointment of Keith John Howells as a director on Jun 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 06, 2017 with updates

    5 pagesCS01

    Termination of appointment of Joanna Maria Field as a secretary on Mar 31, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Apr 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 10,000
    SH01

    Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA

    1 pagesAD02

    Who are the officers of EWBANK PREECE CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, James Huw Keir
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    Director
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    EnglandBritishCivil Engineer225265570001
    TRAVERS, Catherine Helen
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    Director
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    EnglandBritishChartered Engineer290999790001
    DESSON, William Gregor
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    Secretary
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    British71463890001
    FIELD, Joanna Maria
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Secretary
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    194623360001
    GREGORY, Philip Charles
    Mulberry House
    26 North Grove Highgate
    N6 4SL London
    Secretary
    Mulberry House
    26 North Grove Highgate
    N6 4SL London
    British33287640001
    LYNN, Marjorie Eva
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Secretary
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    British55170690002
    SAMUELSSON, Anna Macdonald
    34 Woodland Avenue
    BN3 6BL Hove
    East Sussex
    Secretary
    34 Woodland Avenue
    BN3 6BL Hove
    East Sussex
    British75734300001
    WILLOX, Henry Steven
    Shelbourne Cuckmere Road
    BN25 4DG Seaford
    East Sussex
    Secretary
    Shelbourne Cuckmere Road
    BN25 4DG Seaford
    East Sussex
    British12227330001
    BLACKBURN, Michael Orlando
    7 More Close
    CR8 2JN Purley
    Surrey
    Director
    7 More Close
    CR8 2JN Purley
    Surrey
    BritishChartered Engineer17357600001
    CHESWORTH, Peter Michael
    The Barn Shepreth Road
    Barrington
    CB2 5SB Cambridge
    Director
    The Barn Shepreth Road
    Barrington
    CB2 5SB Cambridge
    BritishCivil Engineer41126960002
    CHESWORTH, Peter Michael
    30 Lawrance Lea
    Harston
    CB2 5QR Cambridge
    Director
    30 Lawrance Lea
    Harston
    CB2 5QR Cambridge
    BritishCivil Engineer41126960001
    CUMMINGS, George Edward
    Chenies 8 Roedean Way
    BN2 5RJ Brighton
    East Sussex
    Director
    Chenies 8 Roedean Way
    BN2 5RJ Brighton
    East Sussex
    BritishChartered Engineer8850440001
    DURHAM, Michael Victor Hugh
    Little Foxes
    Mill Lane High Salvington
    BN13 3DJ Worthing
    West Sussex
    Director
    Little Foxes
    Mill Lane High Salvington
    BN13 3DJ Worthing
    West Sussex
    EnglandBritishChartered Engineer8940440001
    FOX, Robin Bretten
    6 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    Director
    6 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    BritishChartrered Accountant7511270001
    FRAME, Martin Stevenson Crosbie
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    Director
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    EnglandBritishChartered Accountant1229770003
    HAIGH, Michael David
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    United KingdomBritishChartered Engineer124529290002
    HOWELLS, Keith John, Mr.
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    EnglandBritishEngineer123327770006
    MAYO, Bruce
    1 The Paddock
    BN43 5NW Shoreham By Sea
    West Sussex
    Director
    1 The Paddock
    BN43 5NW Shoreham By Sea
    West Sussex
    EnglandBritishChartered Engineer198054030001
    REED, Roger William Hampson
    Gratwicke
    Henfield Road, Partridge Green
    RH13 8EA Horsham
    West Sussex
    Director
    Gratwicke
    Henfield Road, Partridge Green
    RH13 8EA Horsham
    West Sussex
    BritishChartered Secretary8850430001
    STOVELL, Kevin John
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    United KingdomBritishEngineer26805700002
    STOVELL, Kevin John
    6 Spencer Road
    TW2 5TH Twickenham
    Middlesex
    Director
    6 Spencer Road
    TW2 5TH Twickenham
    Middlesex
    United KingdomBritishEngineer26805700002
    THIRLWALL, Timothy John
    The Willows 24 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    Director
    The Willows 24 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    EnglandBritishChartered Engineer9567820001
    WICKENS, Peter John
    25 Longmoore Street
    SW1V 1JQ London
    Director
    25 Longmoore Street
    SW1V 1JQ London
    EnglandBritishChartered Engineer17357610007
    WILLOX, Henry Steven
    Shelbourne Cuckmere Road
    BN25 4DG Seaford
    East Sussex
    Director
    Shelbourne Cuckmere Road
    BN25 4DG Seaford
    East Sussex
    EnglandBritishChartered Accountant12227330001

    Who are the persons with significant control of EWBANK PREECE CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mott Macdonald Group Limited
    8- 10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    England
    Apr 06, 2017
    8- 10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1110949
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0