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

Ewos Limited WEYBRIDGE


Ewos started in year 1982 as Private Limited Company with registration number 01635854. The Ewos company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Weybridge at Velocity V1. Postal code: KT13 0SL.

At present there are 2 directors in the the firm, namely Scott L. and Claire S.. In addition one secretary - Dena L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John C. who worked with the the firm until 31 March 2016.

Ewos Limited Address / Contact

Office Address Velocity V1
Office Address2 Brooklands Drive
Town Weybridge
Post code KT13 0SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01635854
Date of Incorporation Mon, 17th May 1982
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
Industry Manufacture of prepared feeds for farm animals
End of financial Year 31st May
Company age 42 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Scott L.

Position: Director

Appointed: 31 December 2022

Claire S.

Position: Director

Appointed: 07 June 2022

Dena L.

Position: Secretary

Appointed: 31 March 2016

James D.

Position: Director

Appointed: 31 May 2020

Resigned: 31 December 2022

Federico U.

Position: Director

Appointed: 31 January 2019

Resigned: 07 June 2022

David M.

Position: Director

Appointed: 31 March 2016

Resigned: 31 May 2020

Einar W.

Position: Director

Appointed: 15 February 2013

Resigned: 31 January 2019

Geir S.

Position: Director

Appointed: 17 September 2008

Resigned: 09 December 2009

Kjell B.

Position: Director

Appointed: 17 September 2008

Resigned: 15 February 2013

Synne H.

Position: Director

Appointed: 17 September 2008

Resigned: 31 October 2013

Douglas L.

Position: Director

Appointed: 25 October 2005

Resigned: 31 March 2016

Oystein S.

Position: Director

Appointed: 26 February 2002

Resigned: 16 September 2002

Geir I.

Position: Director

Appointed: 26 February 2002

Resigned: 08 October 2008

Neil S.

Position: Director

Appointed: 09 October 2001

Resigned: 21 February 2005

Peter W.

Position: Director

Appointed: 09 December 1997

Resigned: 29 April 2008

Nicholas M.

Position: Director

Appointed: 19 February 1997

Resigned: 16 January 2002

Philip S.

Position: Director

Appointed: 29 October 1996

Resigned: 03 January 2001

Asko W.

Position: Director

Appointed: 12 May 1993

Resigned: 15 June 1995

Daniel F.

Position: Director

Appointed: 27 April 1992

Resigned: 18 November 1996

John C.

Position: Secretary

Appointed: 27 April 1992

Resigned: 31 March 2016

Peter D.

Position: Director

Appointed: 27 April 1992

Resigned: 02 February 1999

Matts H.

Position: Director

Appointed: 27 April 1992

Resigned: 12 May 1993

Carl H.

Position: Director

Appointed: 27 April 1992

Resigned: 09 December 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Albain Bidco Uk Limited from Weybridge, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Albain Bidco Uk Limited

Velocity V1 Brooklands Drive, Weybridge, KT13 0SL, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Wed, 31st May 2023
filed on: 15th, January 2024
Free Download (31 pages)

Company search

Advertisements