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

Ew Funeral Services Limited BEXHILL-ON-SEA


Founded in 2016, Ew Funeral Services, classified under reg no. 09937529 is an active company. Currently registered at 2 Bixlea Parade TN39 4SD, Bexhill-on-sea the company has been in the business for 8 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2022/01/31. Since 2022/07/20 Ew Funeral Services Limited is no longer carrying the name Ewan Walder Funeral Services.

The firm has 2 directors, namely Craig F., Sam B.. Of them, Sam B. has been with the company the longest, being appointed on 23 January 2020 and Craig F. has been with the company for the least time - from 3 November 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Marc S. who worked with the the firm until 1 February 2020.

Ew Funeral Services Limited Address / Contact

Office Address 2 Bixlea Parade
Office Address2 Little Common Road
Town Bexhill-on-sea
Post code TN39 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09937529
Date of Incorporation Wed, 6th Jan 2016
Industry Funeral and related activities
End of financial Year 31st January
Company age 8 years old
Account next due date Tue, 31st Oct 2023 (178 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Craig F.

Position: Director

Appointed: 03 November 2022

Sam B.

Position: Director

Appointed: 23 January 2020

Andrew K.

Position: Director

Appointed: 26 August 2021

Resigned: 03 November 2022

Ewan W.

Position: Director

Appointed: 26 August 2021

Resigned: 18 July 2022

Miranda S.

Position: Director

Appointed: 29 April 2016

Resigned: 01 February 2020

Sam B.

Position: Director

Appointed: 06 January 2016

Resigned: 22 July 2018

Marc S.

Position: Director

Appointed: 06 January 2016

Resigned: 01 February 2020

Marc S.

Position: Secretary

Appointed: 06 January 2016

Resigned: 01 February 2020

People with significant control

The list of PSCs who own or control the company consists of 6 names. As BizStats discovered, there is Sam B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Samuel's Group Ltd that put St Leonards On Sea, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Miranda S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sam B.

Notified on 13 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Samuel's Group Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10023666
Notified on 25 April 2019
Ceased on 27 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Miranda S.

Notified on 4 April 2019
Ceased on 13 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Sam B.

Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Sam B.

Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Marc S.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ewan Walder Funeral Services July 20, 2022
Sayce & Bull Funeral Directors August 13, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand12 62426 40431 79222 9854 4313 017
Current Assets13 54128 64842 03625 44928 92411 065
Debtors  7 873 16 6188 048
Net Assets Liabilities   -45 835-45 557-20 666
Other Debtors    5 800173
Property Plant Equipment16 14022 30417 46316 10616 83410 620
Other
Accrued Liabilities959560419417420420
Accumulated Depreciation Impairment Property Plant Equipment3 9288 25913 10017 98024 25230 466
Average Number Employees During Period223335
Bank Borrowings    30 00026 089
Creditors49 71981 19994 90587 39030 00016 262
Increase From Depreciation Charge For Year Property Plant Equipment3 9284 3314 8414 8806 2726 217
Loans From Directors    48 826 
Net Current Assets Liabilities-36 178-52 551-52 869-61 941-32 391-5 197
Prepayments Accrued Income    7 8757 875
Property Plant Equipment Gross Cost20 06830 56330 56334 08641 08641 086
Taxation Social Security Payable    1 042-11 118
Total Assets Less Current Liabilities-20 038-30 247-35 406-45 835-15 5575 423
Trade Creditors Trade Payables-1 8892 19611 02626 960
Trade Debtors Trade Receivables  7 873 10 818 
Accrued Liabilities Deferred Income  12 9599 005  
Number Shares Issued Fully Paid 100100100100 
Other Creditors49 720  85 16060 637 
Par Value Share 1111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9172 2442 3712 4647 875 
Profit Loss -10 209-5 159   
Total Additions Including From Business Combinations Property Plant Equipment20 06810 495 3 5237 000 
Bank Borrowings Overdrafts    30 000 
Other Taxation Social Security Payable   34678 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search