Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EWP TECHNICAL SERVICES LIMITED
Company Information for

EWP TECHNICAL SERVICES LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
04386323
Private Limited Company
Liquidation

Company Overview

About Ewp Technical Services Ltd
EWP TECHNICAL SERVICES LIMITED was founded on 2002-03-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Ewp Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EWP TECHNICAL SERVICES LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC4V
 
Previous Names
ROMEC SERVICES LIMITED29/02/2016
Filing Information
Company Number 04386323
Company ID Number 04386323
Date formed 2002-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 23:22:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EWP TECHNICAL SERVICES LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EWP TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2015-05-01
SIMON DAVID PINNELL
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE GREGORY
Director 2016-01-01 2018-01-10
WILFRID JOHN PETRIE
Director 2013-12-12 2018-01-10
DARREN ANTONY XIBERRAS
Director 2016-01-01 2016-12-14
DARREN ANTONY XIBERRAS
Director 2016-01-01 2016-12-14
JOHN RICHARD BLUMBERGER
Director 2011-03-30 2016-01-31
SIMONE TUDOR
Company Secretary 2013-12-12 2015-01-05
TERRY COLIN WOODHOUSE
Director 2012-05-14 2014-08-19
MELANIE ALLAN
Company Secretary 2012-01-13 2013-12-12
KEVIN DAVID CRAVEN
Director 2006-12-18 2013-12-12
ANDREW HAMPDEN HOBART
Director 2011-03-30 2012-05-14
NICHOLAS JAMES WARGENT
Company Secretary 2011-08-01 2012-01-13
DECLAN JOHN TIERNEY
Company Secretary 2006-04-27 2011-09-09
JOHN STANLEY MARLOR
Director 2006-12-18 2011-03-30
IAN PAUL TYLER
Director 2002-09-30 2007-09-21
ANDREW EDWARD ROSE
Director 2006-09-25 2007-05-08
LYNN GLADWELL
Company Secretary 2002-09-30 2006-04-27
MICHAEL FELLOWES
Director 2002-09-30 2006-04-27
CHRISTOPHER GRAHAM WIGG
Director 2002-09-30 2004-07-09
ANNA LOUISE MALLEY
Company Secretary 2002-07-11 2002-09-30
ANTHONY THOMAS HARTSHORN
Director 2002-07-11 2002-09-30
PETER RESTARICK
Director 2002-07-11 2002-09-30
SISEC LIMITED
Nominated Secretary 2002-03-04 2002-07-12
LOVITING LIMITED
Nominated Director 2002-03-04 2002-07-11
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2002-03-04 2002-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID PINNELL IPM HOLDINGS (UK) LIMITED Director 2018-05-08 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL DELTEC MAINTENANCE COMPANY LIMITED Director 2018-01-01 CURRENT 1991-10-24 Liquidation
SIMON DAVID PINNELL COFATHEC UK LIMITED Director 2018-01-01 CURRENT 1998-12-23 Liquidation
SIMON DAVID PINNELL GOWER STREET HEAT AND POWER LIMITED Director 2018-01-01 CURRENT 2000-09-13 Liquidation
SIMON DAVID PINNELL COVION HOLDINGS LIMITED Director 2018-01-01 CURRENT 2005-03-11 Liquidation
SIMON DAVID PINNELL RESOURCE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-01 CURRENT 1992-09-03 Liquidation
SIMON DAVID PINNELL M.D.P. (ENGINEERING) LIMITED Director 2018-01-01 CURRENT 1990-11-15 Liquidation
SIMON DAVID PINNELL EQUANS ENGINEERING SERVICES LIMITED Director 2018-01-01 CURRENT 1986-11-04 Active
SIMON DAVID PINNELL AXIMA FM LIMITED Director 2018-01-01 CURRENT 1994-05-06 Active
SIMON DAVID PINNELL INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED Director 2018-01-01 CURRENT 1997-11-11 Liquidation
SIMON DAVID PINNELL NEW START VENTURES LIMITED Director 2018-01-01 CURRENT 2004-03-15 Liquidation
SIMON DAVID PINNELL COFATHEC ENERGY LIMITED Director 2018-01-01 CURRENT 2005-06-06 Liquidation
SIMON DAVID PINNELL EQUANS LEEDS PFI LIMITED Director 2018-01-01 CURRENT 2012-11-29 Liquidation
SIMON DAVID PINNELL FWA WEST LTD Director 2018-01-01 CURRENT 1970-04-14 Liquidation
SIMON DAVID PINNELL EQUANS REGENERATION (FHM) LIMITED Director 2018-01-01 CURRENT 1959-06-02 Active
SIMON DAVID PINNELL EQUANS REGENERATION (APOLLO) LIMITED Director 2018-01-01 CURRENT 1976-02-11 Active
SIMON DAVID PINNELL EQUANS REGENERATION (BRAMALL) LIMITED Director 2018-01-01 CURRENT 1979-12-17 Active
SIMON DAVID PINNELL EQUANS REGENERATION LIMITED Director 2018-01-01 CURRENT 1983-07-11 Active
SIMON DAVID PINNELL COFATHEC HEATSAVE LIMITED Director 2018-01-01 CURRENT 1978-08-04 Liquidation
SIMON DAVID PINNELL AXIMA FM HOLDING LIMITED Director 2018-01-01 CURRENT 1998-11-26 Active
SIMON DAVID PINNELL EQUANS IN PARTNERSHIP LIMITED Director 2018-01-01 CURRENT 2001-01-08 Active
SIMON DAVID PINNELL EQUANS PROPERTY SERVICES LIMITED Director 2018-01-01 CURRENT 2007-03-23 Active
SIMON DAVID PINNELL INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED Director 2017-06-05 CURRENT 2008-05-01 Active
SIMON DAVID PINNELL EQUANS REGENERATION HOLDINGS LIMITED Director 2017-04-30 CURRENT 2013-05-02 Active
SIMON DAVID PINNELL NORMANBRIGHT (UK CO 5) LIMITED Director 2017-04-01 CURRENT 2004-09-17 Active
SIMON DAVID PINNELL IPM PEACOCK LIMITED Director 2017-04-01 CURRENT 2015-09-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LTD. Director 2017-04-01 CURRENT 1989-04-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED Director 2017-04-01 CURRENT 2003-10-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (FAWKES) Director 2017-04-01 CURRENT 2003-11-27 Active
SIMON DAVID PINNELL NORMANFRAME (UK CO 6) LIMITED Director 2017-04-01 CURRENT 2004-10-05 Active
SIMON DAVID PINNELL NATIONAL POWER LIMITED Director 2017-03-31 CURRENT 1999-09-30 Active - Proposal to Strike off
SIMON DAVID PINNELL INTERNATIONAL POWER (SAUDI ARABIA) LIMITED Director 2017-03-31 CURRENT 2003-10-29 Active
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1976-04-15 Liquidation
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED Director 2017-03-31 CURRENT 1985-12-23 Dissolved 2018-04-17
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED Director 2017-03-31 CURRENT 1986-09-01 Dissolved 2018-04-17
SIMON DAVID PINNELL BEI LIMITED Director 2017-03-31 CURRENT 1989-04-14 Liquidation
SIMON DAVID PINNELL IPM ENERGY SERVICES B.V. Director 2017-03-31 CURRENT 2007-11-09 Active
SIMON DAVID PINNELL PONAMA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2007-11-16 Active
SIMON DAVID PINNELL IPOWER LIMITED Director 2017-03-31 CURRENT 2000-04-13 Dissolved 2018-06-19
SIMON DAVID PINNELL AL KAMIL INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2000-06-14 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.4) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IP KARUGAMO HOLDINGS (UK) LIMITED Director 2017-03-31 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (ZEBRA) LIMITED Director 2017-03-31 CURRENT 2010-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED Director 2017-03-31 CURRENT 1992-10-19 Active
SIMON DAVID PINNELL NATIONAL POWER INTERNATIONAL HOLDINGS Director 2017-03-31 CURRENT 1992-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (UCH) SERVICES LIMITED Director 2017-03-31 CURRENT 1995-12-27 Active
SIMON DAVID PINNELL NATIONAL POWER (KOT ADDU) LIMITED Director 2017-03-31 CURRENT 1996-04-10 Active
SIMON DAVID PINNELL INTERNATIONAL POWER HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-04-03 Active
SIMON DAVID PINNELL NATIONAL POWER AL KAMIL INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE Director 2017-03-31 CURRENT 2003-03-11 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (GENCO) LIMITED Director 2017-03-31 CURRENT 2003-12-15 Active
SIMON DAVID PINNELL INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Director 2017-03-31 CURRENT 2006-08-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (SHUWEIHAT) LIMITED Director 2017-03-31 CURRENT 2000-04-26 Active
SIMON DAVID PINNELL NATIONAL POWER OMAN INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL SWINDON POWER TECHNICAL SERVICES LIMITED Director 2017-03-31 CURRENT 2003-12-02 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.3) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.1) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.2) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED Director 2017-03-27 CURRENT 2006-05-24 Active
SIMON DAVID PINNELL IPM DEL CARIBE Director 2017-03-27 CURRENT 2015-01-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (JERSEY) LIMITED Director 2017-03-27 CURRENT 2003-07-17 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (IMPALA) Director 2017-03-17 CURRENT 2004-07-22 Active
SIMON DAVID PINNELL IMPALA KOOKABURRA LIMITED Director 2017-02-27 CURRENT 2004-11-10 Converted / Closed
SIMON DAVID PINNELL IMPALA MAGPIE LIMITED Director 2017-02-27 CURRENT 2004-10-13 Converted / Closed
SIMON DAVID PINNELL ENGIE SHOTTON LIMITED Director 2016-04-13 CURRENT 2004-10-15 Liquidation
SIMON DAVID PINNELL EAST LONDON ENERGY LIMITED Director 2016-01-01 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
SIMON DAVID PINNELL EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
SIMON DAVID PINNELL EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
SIMON DAVID PINNELL EQUANS BUILDINGS LIMITED Director 2016-01-01 CURRENT 1999-07-20 Active
SIMON DAVID PINNELL EQUANS HOLDING UK LIMITED Director 2016-01-01 CURRENT 2012-07-24 Active
SIMON DAVID PINNELL GDF SUEZ TEESSIDE LIMITED Director 2016-01-01 CURRENT 1990-01-26 Active
SIMON DAVID PINNELL EQUANS GROUP UK LIMITED Director 2016-01-01 CURRENT 1996-01-29 Active
SIMON DAVID PINNELL ELYO FALCON LIMITED Director 2016-01-01 CURRENT 1956-12-13 Liquidation
SIMON DAVID PINNELL INDUSTRIAL ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1983-06-20 Active
SIMON DAVID PINNELL ENGIE INTERNATIONAL FM LIMITED Director 2016-01-01 CURRENT 2013-02-26 Active
SIMON DAVID PINNELL ENGIE DEVELOPMENTS UK LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
SIMON DAVID PINNELL ENGIE RENEWABLES HOLDING UK LIMITED Director 2014-03-24 CURRENT 2014-03-19 Active
SIMON DAVID PINNELL SCOTIA WIND (CRAIGENGELT) LIMITED Director 2013-11-05 CURRENT 2004-11-08 Active
SIMON DAVID PINNELL ENGIE SUPPLY HOLDING UK LIMITED Director 2013-11-04 CURRENT 1992-04-13 Active
SIMON DAVID PINNELL TEESSIDE ENERGY TRADING LIMITED Director 2013-11-04 CURRENT 2004-12-08 Active - Proposal to Strike off
SIMON DAVID PINNELL IPM ENERGY RETAIL LIMITED Director 2013-11-04 CURRENT 2007-01-16 Active
SIMON DAVID PINNELL HAYABUSA LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 1) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 2) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL BLANTYRE MUIR WIND ENERGY LIMITED Director 2012-05-30 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL BARLOCKHART MOOR WIND ENERGY LIMITED Director 2012-05-22 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIONAIG POWER LIMITED Director 2012-03-23 CURRENT 2009-01-09 Liquidation
SIMON DAVID PINNELL BEINN MHOR POWER LIMITED Director 2012-03-23 CURRENT 2003-01-17 Liquidation
SIMON DAVID PINNELL CARSINGTON WIND ENERGY LIMITED Director 2012-02-23 CURRENT 2004-09-24 Active
SIMON DAVID PINNELL SOBER HILL WIND FARM LIMITED Director 2012-02-08 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL IPM (BORELLI) LIMITED Director 2012-01-31 CURRENT 2004-12-09 Liquidation
SIMON DAVID PINNELL INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2012-01-31 CURRENT 1999-10-22 Active
SIMON DAVID PINNELL FLIMBY WIND ENERGY LIMITED Director 2012-01-13 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIMP WIND POWER LIMITED Director 2011-09-05 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED Director 2008-10-16 CURRENT 2007-08-17 Active
SIMON DAVID PINNELL ENGIE RETAIL INVESTMENT UK LIMITED Director 2008-08-04 CURRENT 2006-05-03 Active
SIMON DAVID PINNELL RUGELEY POWER GENERATION LIMITED Director 2007-08-08 CURRENT 1997-01-10 Active
SIMON DAVID PINNELL RUGELEY POWER LIMITED Director 2007-08-08 CURRENT 2001-05-08 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED Director 2006-10-23 CURRENT 2005-09-08 Active
SIMON DAVID PINNELL IPM EAGLE SERVICES LIMITED Director 2005-01-10 CURRENT 1992-03-30 Dissolved 2014-05-19
SIMON DAVID PINNELL RAPID ENERGY LIMITED Director 2005-01-10 CURRENT 1995-03-29 Dissolved 2017-07-06
SIMON DAVID PINNELL FIRST HYDRO COMPANY Director 2005-01-10 CURRENT 1989-11-17 Active
SIMON DAVID PINNELL IPM HYDRO (UK) LIMITED Director 2005-01-10 CURRENT 1995-11-07 Dissolved 2018-04-14
SIMON DAVID PINNELL IPM ENERGY LIMITED Director 2005-01-10 CURRENT 1992-04-01 Active
SIMON DAVID PINNELL IPM ENERGY COMPANY (UK) LIMITED Director 2005-01-10 CURRENT 1990-05-10 Active
SIMON DAVID PINNELL FIRST HYDRO FINANCE PLC Director 2005-01-10 CURRENT 1995-07-31 Active
SIMON DAVID PINNELL IPM OPERATIONS AND MAINTENANCE LIMITED Director 2005-01-10 CURRENT 1995-12-18 Liquidation
SIMON DAVID PINNELL FIRST HYDRO HOLDINGS COMPANY Director 2005-01-10 CURRENT 1995-12-15 Active
SIMON DAVID PINNELL IPM MARKETING AND SERVICES LIMITED Director 2005-01-10 CURRENT 1999-04-08 Liquidation
SIMON DAVID PINNELL FHH NO.1 LIMITED Director 2005-01-10 CURRENT 2003-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-26Appointment of a voluntary liquidator
2024-09-12Voluntary liquidation declaration of solvency
2024-09-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-09-12REGISTERED OFFICE CHANGED ON 12/09/24 FROM First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-11-29Change of details for Equans Services Limited as a person with significant control on 2022-10-11
2023-03-07CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN POLLINS
2023-02-01DIRECTOR APPOINTED MR MARK GALLACHER
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England
2022-08-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-26AP03Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-26TM02Termination of appointment of Sarah Gregory on 2022-07-15
2022-07-07SH19Statement of capital on 2022-07-07 GBP 1.00
2022-07-07SH20Statement by Directors
2022-07-07CAP-SSSolvency Statement dated 30/06/22
2022-07-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-24PSC05Change of details for Engie Services Limited as a person with significant control on 2022-04-04
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-12-09AD02Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
2021-10-07AD02Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-06AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-10-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-03AP01DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GREGORY
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANTONY XIBERRAS
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-16AP01DIRECTOR APPOINTED MR DARREN ANTONY XIBERRAS
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANTONY XIBERRAS
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 101
2016-03-04AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-29RES15CHANGE OF NAME 19/02/2016
2016-02-29CERTNMCompany name changed romec services LIMITED\certificate issued on 29/02/16
2016-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-10AP01DIRECTOR APPOINTED MRS SARAH JANE GREGORY
2016-02-10AP01DIRECTOR APPOINTED MR DARREN ANTONY XIBERRAS
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BLUMBERGER
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-05AD02Register inspection address changed to Level 19 25 Canada Square London E14 5LQ
2015-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Senator House 85 Queen Victoria Street London EC4V 4DP
2015-05-01AP03Appointment of Sarah Gregory as company secretary on 2015-05-01
2015-04-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 101
2015-03-30AR0104/03/15 FULL LIST
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BLUMBERGER / 15/12/2014
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WOODHOUSE
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1NY
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 101
2014-03-26AR0104/03/14 FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-27AP03SECRETARY APPOINTED MISS SIMONE TUDOR
2013-12-27AP01DIRECTOR APPOINTED MR WILFRID PETRIE
2013-12-27TM02APPOINTMENT TERMINATED, SECRETARY MELANIE ALLAN
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAVEN
2013-03-22AR0104/03/13 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BLUMBERGER / 01/02/2013
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-25AP01DIRECTOR APPOINTED TERRY COLLIN WOODHOUSE
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBART
2012-03-29AR0104/03/12 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID CRAVEN / 29/02/2012
2012-02-14AP03SECRETARY APPOINTED MISS MELANIE ALLAN
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARGENT
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY DECLAN TIERNEY
2011-09-09AP03SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT
2011-07-07AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-04-26AP01DIRECTOR APPOINTED ANDREW ROBERT HOBART
2011-04-26AP01DIRECTOR APPOINTED JOHN RICHARD BLUMBERGER
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM HIGHBANK HOUSE EXCHANGE STREET STOCKPORT CHESHIRE SK3 0ET
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARLOR
2011-04-13RES01ADOPT ARTICLES 30/03/2011
2011-04-05AR0104/03/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0104/03/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-19363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-16288bDIRECTOR RESIGNED
2007-05-08288bDIRECTOR RESIGNED
2007-04-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-02363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-04288bDIRECTOR RESIGNED
2006-05-04288bSECRETARY RESIGNED
2006-03-06363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-02363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS; AMEND
2005-05-31363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-12-22363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS; AMEND
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-06288bDIRECTOR RESIGNED
2004-06-23225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2004-03-27363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-05-13363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-02-10SASHARES AGREEMENT OTC
2002-11-14225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EWP TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EWP TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EWP TECHNICAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of EWP TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EWP TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of EWP TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EWP TECHNICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2013-08-12 GBP £18,985 REACTIVE MAINTENANCE
London Borough of Lambeth 2013-05-21 GBP £17,549 REACTIVE MAINTENANCE
London Borough of Lambeth 2012-10-11 GBP £35,087 REACTIVE MAINTENANCE
London Borough of Lambeth 2012-10-11 GBP £35,087 REACTIVE MAINTENANCE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Scottish Parliamentary Corporate Body portering services 2011/11/22 GBP 900,000

The Scottish Parliamentary Corporate Body (SPCB) requirement is for the provision of comprehensive portering and removal services within the Holyrood building for parliamentary staff, MSPs, their staff, journalists, guests and visitors to the Scottish Parliament as well as providing removal services at local MSP offices. The contract has two main requirements; Portering Services (Onsite) and Removal Services (Offsite).

Outgoings
Business Rates/Property Tax
No properties were found where EWP TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EWP TECHNICAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-03-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EWP TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EWP TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.