EWAN TILING LIMITED

Register to unlock more data on OkredoRegister

EWAN TILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05845065

Incorporation date

13/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Partnership House, 84 Lodge Road, Southampton SO14 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2006)
dot icon05/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon20/06/2025
Registered office address changed from Drove House, 14 Bakers Drove Rownhams Southampton Hampshire SO16 8AD to Partnership House 84 Lodge Road Southampton SO14 6RG on 2025-06-20
dot icon27/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon05/07/2018
Notification of Samantha Ewan as a person with significant control on 2017-06-30
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/07/2017
Confirmation statement made on 2017-06-13 with updates
dot icon11/07/2017
Notification of Mark Andrew Ewan as a person with significant control on 2017-06-13
dot icon11/07/2017
Notification of Mark Andrew Ewan as a person with significant control on 2017-06-13
dot icon11/07/2017
Notification of Mark Andrerw Ewan as a person with significant control on 2017-06-13
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon16/07/2016
Director's details changed for Mark Andrew Ewan on 2016-06-13
dot icon16/07/2016
Secretary's details changed for Samantha Ewan on 2016-06-13
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mark Andrew Ewan on 2010-06-13
dot icon29/06/2010
Register inspection address has been changed
dot icon29/06/2010
Secretary's details changed for Samantha Ewan on 2010-06-13
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 13/06/09; full list of members
dot icon24/06/2009
Director's change of particulars / mark ewan / 01/01/2009
dot icon24/06/2009
Secretary's change of particulars / samantha ewan / 01/01/2009
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 13/06/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/07/2007
Return made up to 13/06/07; full list of members
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Ad 18/07/06-18/07/06 £ si 4@1=4 £ ic 1/5
dot icon01/08/2006
Certificate of change of name
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
549.00
-
0.00
13.86K
-
2022
2
659.00
-
0.00
21.42K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EWAN TILING LIMITED

EWAN TILING LIMITED is an(a) Active company incorporated on 13/06/2006 with the registered office located at Partnership House, 84 Lodge Road, Southampton SO14 6RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EWAN TILING LIMITED?

toggle

EWAN TILING LIMITED is currently Active. It was registered on 13/06/2006 .

Where is EWAN TILING LIMITED located?

toggle

EWAN TILING LIMITED is registered at Partnership House, 84 Lodge Road, Southampton SO14 6RG.

What does EWAN TILING LIMITED do?

toggle

EWAN TILING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for EWAN TILING LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-06-30.