You are here: bizstats.co.uk > a-z index > E list > EW list

Ewb Logistics Limited IPSWICH


Ewb Logistics started in year 2014 as Private Limited Company with registration number 08941123. The Ewb Logistics company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ipswich at 31 Anson Road. Postal code: IP5 3RG.

The firm has 2 directors, namely Jimmie D., Keith W.. Of them, Keith W. has been with the company the longest, being appointed on 19 February 2015 and Jimmie D. has been with the company for the least time - from 11 December 2023. As of 15 May 2024, there were 7 ex directors - Derek H., Jimmie D. and others listed below. There were no ex secretaries.

Ewb Logistics Limited Address / Contact

Office Address 31 Anson Road
Office Address2 Martlesham Heath
Town Ipswich
Post code IP5 3RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08941123
Date of Incorporation Mon, 17th Mar 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Jimmie D.

Position: Director

Appointed: 11 December 2023

Keith W.

Position: Director

Appointed: 19 February 2015

Derek H.

Position: Director

Appointed: 21 March 2019

Resigned: 14 February 2021

Jimmie D.

Position: Director

Appointed: 19 February 2015

Resigned: 21 March 2019

Christopher J.

Position: Director

Appointed: 19 February 2015

Resigned: 30 April 2018

Kevin R.

Position: Director

Appointed: 19 February 2015

Resigned: 01 December 2023

Shelley M.

Position: Director

Appointed: 18 November 2014

Resigned: 23 February 2015

Lalit P.

Position: Director

Appointed: 18 November 2014

Resigned: 19 February 2015

Jamie M.

Position: Director

Appointed: 17 March 2014

Resigned: 18 November 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Kevin R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Keith W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Derek H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin R.

Notified on 28 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keith W.

Notified on 28 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Derek H.

Notified on 28 May 2020
Ceased on 31 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312020-10-312021-10-312023-03-31
Net Worth10062 3162 468   
Balance Sheet
Cash Bank On Hand   21 92418 59633 692
Current Assets 253 905194 468951 105849 789921 982
Debtors 237 731173 514929 181776 320631 123
Net Assets Liabilities   1 9664 3225 377
Other Debtors   331 526322 775315 460
Property Plant Equipment   22 19714 2565 361
Cash Bank In Hand10016 17420 954   
Net Assets Liabilities Including Pension Asset Liability10062 3162 468   
Tangible Fixed Assets 14 4888 552   
Reserves/Capital
Called Up Share Capital 100100   
Profit Loss Account Reserve 62 2162 368   
Shareholder Funds10062 3162 468   
Other
Amount Specific Advance Or Credit Directors   50 67260 475106 606
Amount Specific Advance Or Credit Made In Period Directors    64 378112 049
Amount Specific Advance Or Credit Repaid In Period Directors    54 57569 273
Accumulated Depreciation Impairment Property Plant Equipment   39 22251 69662 254
Additional Provisions Increase From New Provisions Recognised     1 019
Average Number Employees During Period   161819
Bank Borrowings Overdrafts   527 510121 08933 352
Creditors   971 336121 08933 352
Deferred Tax Liabilities     1 019
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -7 268 
Increase From Depreciation Charge For Year Property Plant Equipment    12 47410 558
Net Current Assets Liabilities 50 828-3 684-20 231111 15534 387
Number Shares Issued Fully Paid     100
Other Creditors   21 69948 95260 083
Other Taxation Social Security Payable   65 16186 210165 280
Par Value Share1    1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    54 873257 167
Property Plant Equipment Gross Cost   61 41965 95267 615
Provisions     1 019
Provisions For Liabilities Balance Sheet Subtotal     1 019
Total Additions Including From Business Combinations Property Plant Equipment    4 5331 663
Total Assets Less Current Liabilities 65 3164 8681 966125 41139 748
Trade Creditors Trade Payables   356 966238 251269 748
Trade Debtors Trade Receivables   597 655453 545315 663
Creditors Due Within One Year 203 077198 152   
Number Shares Allotted100 100   
Provisions For Liabilities Charges 3 0002 400   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Cost Or Valuation 18 41618 416   
Tangible Fixed Assets Depreciation 3 9289 864   
Tangible Fixed Assets Depreciation Charged In Period  5 936   
Value Shares Allotted  1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 1st December 2023
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements