EW GROUP (UK) LTD
AVONMOUTH ELECTRIC WHOLESALE LIMITED ELECTRIC CENTER LIMITED ELECTRICENTER LIMITED

Hellopages » Bristol » Bristol, City of » BS11 9YT

Company number 05304667
Status Active
Incorporation Date 3 December 2004
Company Type Private Limited Company
Address UNIT D MOTORWAY DISTRIBUTION CENTRE, AVONMOUTH WAY, AVONMOUTH, BRISTOL, BS11 9YT
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Change of share class name or designation; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of EW GROUP (UK) LTD are www.ewgroupuk.co.uk, and www.ew-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Bristol Temple Meads Rail Station is 6.1 miles; to Caldicot Rail Station is 6.4 miles; to Bristol Parkway Rail Station is 6.5 miles; to Chepstow Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ew Group Uk Ltd is a Private Limited Company. The company registration number is 05304667. Ew Group Uk Ltd has been working since 03 December 2004. The present status of the company is Active. The registered address of Ew Group Uk Ltd is Unit D Motorway Distribution Centre Avonmouth Way Avonmouth Bristol Bs11 9yt. . SMITH, Andrew James is a Secretary of the company. SMITH, Andrew James is a Director of the company. SMITH, Helen Victoria is a Director of the company. Secretary SMITH, Maureen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Ewart John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
SMITH, Andrew James
Appointed Date: 01 September 2005

Director
SMITH, Andrew James
Appointed Date: 01 September 2005
56 years old

Director
SMITH, Helen Victoria
Appointed Date: 01 September 2005
45 years old

Resigned Directors

Secretary
SMITH, Maureen
Resigned: 01 September 2005
Appointed Date: 03 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2004
Appointed Date: 03 December 2004

Director
SMITH, Ewart John
Resigned: 01 September 2005
Appointed Date: 03 December 2004
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 2004
Appointed Date: 03 December 2004

Persons With Significant Control

Mr Andrew James Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EW GROUP (UK) LTD Events

11 Feb 2017
Change of share class name or designation
05 Dec 2016
Confirmation statement made on 19 November 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Director's details changed for Mr Andrew James Smith on 3 October 2016
10 Nov 2016
Director's details changed for Mrs Helen Victoria Smith on 3 October 2016
...
... and 48 more events
25 Jan 2005
Secretary resigned
25 Jan 2005
Director resigned
25 Jan 2005
New secretary appointed
24 Jan 2005
New director appointed
03 Dec 2004
Incorporation

EW GROUP (UK) LTD Charges

27 March 2013
Rent deposit deed
Delivered: 13 April 2013
Status: Outstanding
Persons entitled: Arco Property Holdings Limited
Description: The balance from time to time in the rent deposit account.
21 February 2013
Debenture
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2008
Fixed & floating charge
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
24 October 2005
Fixed and floating charge
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…