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

Ewing Associates Limited HUNTINGDON


Founded in 2006, Ewing Associates, classified under reg no. 05743465 is an active company. Currently registered at 9 Station Road PE27 5BH, Huntingdon the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Timothy H., appointed on 5 October 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ewing Associates Limited Address / Contact

Office Address 9 Station Road
Office Address2 St Ives
Town Huntingdon
Post code PE27 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05743465
Date of Incorporation Wed, 15th Mar 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Timothy H.

Position: Director

Appointed: 05 October 2023

Jacqueline E.

Position: Director

Appointed: 15 August 2018

Resigned: 05 October 2023

Jacqueline E.

Position: Secretary

Appointed: 23 November 2017

Resigned: 05 October 2023

Jane E.

Position: Director

Appointed: 22 June 2010

Resigned: 12 August 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2006

Resigned: 15 March 2006

Brian S.

Position: Secretary

Appointed: 15 March 2006

Resigned: 23 November 2017

Norman E.

Position: Director

Appointed: 15 March 2006

Resigned: 05 October 2023

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 March 2006

Resigned: 15 March 2006

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Salisbury House Limited from Leicester, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Norman E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Salisbury House Limited

Salisbury House 304 Leicester Road, Wigston, Leicester, Leicestershire, LE18 1JX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01987214
Notified on 5 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Norman E.

Notified on 6 April 2016
Ceased on 5 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand702 464875 508860 8411 162 3571 221 1101 221 10971 102
Current Assets846 299964 251957 3161 239 3741 310 0961 330 07871 102
Debtors143 83588 74396 47577 01788 986109 204 
Net Assets Liabilities422 821618 957736 849928 857830 271858 017102
Other Debtors14 87628 82828 85616 72117 73615 028 
Property Plant Equipment21 17416 54610 6427 42415 13520 665 
Other
Version Production Software   2 021   
Accumulated Depreciation Impairment Property Plant Equipment103 85753 01459 71656 68861 16836 518 
Additions Other Than Through Business Combinations Property Plant Equipment 6 4677983 64714 17112 267 
Average Number Employees During Period 121311121111
Corporation Tax Payable90 64686 736100 423    
Creditors100 000361 840231 109317 941494 960526 57771 000
Current Asset Investments     93 160 
Deferred Tax Asset Debtors  3 189    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      40 945
Disposals Property Plant Equipment      58 285
Equity Securities Held     33 756 
Fixed Assets    15 13554 421 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 320 000280 000240 000200 000160 000 
Increase From Depreciation Charge For Year Property Plant Equipment 11 0956 7026 8656 4605 5924 427
Investments     33 756 
Investments Fixed Assets     33 756 
Net Current Assets Liabilities501 647602 411726 207921 433815 136803 735102
Nominal Value Allotted Share Capital  2222 
Number Shares Allotted   222 
Number Shares Issued Fully Paid 1     
Other Creditors100 000248 172100 307185 163345 875355 142 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 61 938  1 98040 134 
Other Disposals Property Plant Equipment 61 938  1 98041 279 
Other Taxation Social Security Payable5 34812 93311 804    
Par Value Share 1 111 
Property Plant Equipment Gross Cost125 03169 56070 35864 11276 30357 185 
Taxation Social Security Payable  112 227111 355116 226141 890 
Total Additions Including From Business Combinations Property Plant Equipment      1 100
Total Assets Less Current Liabilities522 821618 957736 849  858 017102
Trade Creditors Trade Payables 13 99918 57521 42332 85929 545 
Trade Debtors Trade Receivables128 95959 91564 43057 00770 00794 018 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
5th October 2023 - the day director's appointment was terminated
filed on: 17th, October 2023
Free Download (1 page)

Company search

Advertisements