Background WavePink WaveYellow Wave

KIER EWAN LIMITED (04182542)

KIER EWAN LIMITED (04182542) is an active UK company. incorporated on 19 March 2001. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KIER EWAN LIMITED has been registered for 25 years.

Company Number
04182542
Status
active
Type
ltd
Incorporated
19 March 2001
Age
25 years
Address
2nd Floor Optimum House, Salford, M50 3XP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER EWAN LIMITED

KIER EWAN LIMITED is an active company incorporated on 19 March 2001 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KIER EWAN LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04182542

LTD Company

Age

25 Years

Incorporated 19 March 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 6 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

MOUCHEL EWAN LIMITED
From: 1 February 2008To: 1 November 2016
MOUCHEL PARKMAN EWAN LIMITED
From: 17 November 2006To: 1 February 2008
EWAN GROUP PLC
From: 13 November 2003To: 17 November 2006
EWAN GROUP LIMITED
From: 31 October 2003To: 13 November 2003
EWAN GROUP PLC
From: 19 March 2001To: 31 October 2003
Contact
Address

2nd Floor Optimum House Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
From: 16 October 2015To: 17 April 2020
Export House Cawsey Way Woking Surrey GU21 6QX
From: 19 March 2001To: 16 October 2015
Timeline

35 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Oct 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Jun 15
Loan Cleared
Jul 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Capital Update
Jun 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

189

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With Updates
6 July 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 June 2025
SH19Statement of Capital
Legacy
26 June 2025
CAP-SSCAP-SS
Resolution
26 June 2025
RESOLUTIONSResolutions
Legacy
26 June 2025
SH20SH20
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Resolution
13 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 December 2019
CC04CC04
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Resolution
1 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
5 October 2013
TM02Termination of Secretary
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Legacy
26 February 2013
MG01MG01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Legacy
31 August 2012
MG01MG01
Legacy
3 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Resolution
19 April 2012
RESOLUTIONSResolutions
Legacy
18 January 2012
MG02MG02
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Resolution
9 December 2011
RESOLUTIONSResolutions
Legacy
7 December 2011
MG01MG01
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date
5 July 2011
AR01AR01
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
10 March 2009
287Change of Registered Office
Legacy
19 May 2008
363aAnnual Return
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Memorandum Articles
24 April 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
6 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2008
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
16 January 2008
AUDAUD
Legacy
18 May 2007
363sAnnual Return (shuttle)
Miscellaneous
20 April 2007
MISCMISC
Miscellaneous
20 April 2007
MISCMISC
Miscellaneous
20 April 2007
MISCMISC
Legacy
31 March 2007
288cChange of Particulars
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
128(4)128(4)
Legacy
4 December 2006
128(3)128(3)
Legacy
4 December 2006
225Change of Accounting Reference Date
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
122122
Legacy
23 November 2006
287Change of Registered Office
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Re Registration Memorandum Articles
17 November 2006
MARMAR
Legacy
17 November 2006
5353
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
22 August 2006
169169
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
9 February 2006
169169
Legacy
18 May 2005
88(2)R88(2)R
Legacy
27 April 2005
363sAnnual Return (shuttle)
Memorandum Articles
12 April 2005
MEM/ARTSMEM/ARTS
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
88(2)R88(2)R
Accounts With Accounts Type Group
3 February 2005
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
225Change of Accounting Reference Date
Legacy
13 April 2004
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
13 November 2003
CERT5CERT5
Auditors Report
13 November 2003
AUDRAUDR
Auditors Statement
13 November 2003
AUDSAUDS
Accounts Balance Sheet
13 November 2003
BSBS
Re Registration Memorandum Articles
13 November 2003
MARMAR
Legacy
13 November 2003
43(3)e43(3)e
Legacy
13 November 2003
43(3)43(3)
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Legacy
12 November 2003
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
31 October 2003
CERT10CERT10
Re Registration Memorandum Articles
31 October 2003
MARMAR
Legacy
31 October 2003
5353
Resolution
31 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2003
AAAnnual Accounts
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
8 October 2002
AAMDAAMD
Accounts With Accounts Type Group
30 September 2002
AAAnnual Accounts
Legacy
5 September 2002
169169
Resolution
8 August 2002
RESOLUTIONSResolutions
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
88(2)R88(2)R
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
9 May 2001
CERT8CERT8
Application To Commence Business
9 May 2001
117117
Legacy
27 March 2001
288bResignation of Director or Secretary
Incorporation Company
19 March 2001
NEWINCIncorporation