Escaway Limited NEWBURY


Founded in 1971, Escaway, classified under reg no. 01002551 is an active company. Currently registered at Sydmonton House Sydmonton Court Estate RG20 9NJ, Newbury the company has been in the business for 53 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Philip F. and Madeleine L.. In addition one secretary - Russell R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Escaway Limited Address / Contact

Office Address Sydmonton House Sydmonton Court Estate
Office Address2 Burghclere
Town Newbury
Post code RG20 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01002551
Date of Incorporation Tue, 16th Feb 1971
Industry Non-trading company
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Philip F.

Position: Director

Appointed: 31 May 2023

Russell R.

Position: Secretary

Appointed: 27 February 2023

Madeleine L.

Position: Director

Appointed: 26 August 1991

Debra N.

Position: Secretary

Appointed: 14 March 2022

Resigned: 21 November 2022

Sarah M.

Position: Secretary

Appointed: 18 June 2021

Resigned: 27 February 2023

Georgina G.

Position: Secretary

Appointed: 17 November 2020

Resigned: 18 June 2021

Sarah M.

Position: Secretary

Appointed: 28 November 2002

Resigned: 17 November 2020

Pundareek C.

Position: Secretary

Appointed: 07 April 1992

Resigned: 28 November 2002

Jean W.

Position: Director

Appointed: 26 August 1991

Resigned: 07 December 1993

Patrick M.

Position: Director

Appointed: 26 August 1991

Resigned: 30 July 1997

Andrew L.

Position: Director

Appointed: 26 August 1991

Resigned: 06 July 1999

Charles T.

Position: Director

Appointed: 26 August 1991

Resigned: 30 January 1997

Comat Registrars Limited

Position: Corporate Secretary

Appointed: 26 August 1991

Resigned: 07 April 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Andrew L. The abovementioned PSC and has 75,01-100% shares.

Andrew L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth200200187174      
Balance Sheet
Net Assets Liabilities 20018717416114813512210996
Debtors200200        
Net Assets Liabilities Including Pension Asset Liability  187174      
Reserves/Capital
Called Up Share Capital200200        
Shareholder Funds200200187174      
Other
Number Shares Allotted 2        
Par Value Share 1        
Share Capital Allotted Called Up Paid22        
Total Assets Less Current Liabilities20020020020020020020020010996
Called Up Share Capital Not Paid Not Expressed As Current Asset  200200200200200200200200
Creditors   263952657891104
Net Current Assets Liabilities        91104
Creditors Due After One Year  1326      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements