Background WavePink WaveYellow Wave

EWS FIRE REVIEWS LIMITED (12540365)

EWS FIRE REVIEWS LIMITED (12540365) is an active UK company. incorporated on 31 March 2020. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EWS FIRE REVIEWS LIMITED has been registered for 6 years. Current directors include CURRAN, Alan Joseph, DABIN, Stewart Paul, HOPKIN, Danny James and 5 others.

Company Number
12540365
Status
active
Type
ltd
Incorporated
31 March 2020
Age
6 years
Address
Sevendale House, Manchester, M1 1JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CURRAN, Alan Joseph, DABIN, Stewart Paul, HOPKIN, Danny James, JONES, Christopher Clifton, MCCREADIE, Ryan Edward, MCPHAIL, Neil Christopher, RANKIN, Richard David, WILSHAW, Jack Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWS FIRE REVIEWS LIMITED

EWS FIRE REVIEWS LIMITED is an active company incorporated on 31 March 2020 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EWS FIRE REVIEWS LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12540365

LTD Company

Age

6 Years

Incorporated 31 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Sevendale House Lever Street Manchester, M1 1JA,

Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Mar 21
Director Left
Sept 21
Owner Exit
Feb 22
Director Joined
Dec 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Aug 25
Director Left
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

FLETCHER, Michael

Active
Lever Street, ManchesterM1 1JA
Secretary
Appointed 30 Nov 2022

CURRAN, Alan Joseph

Active
Lever Street, ManchesterM1 1JA
Born August 1974
Director
Appointed 08 Oct 2024

DABIN, Stewart Paul

Active
Lever Street, ManchesterM1 1JA
Born April 1979
Director
Appointed 03 Nov 2023

HOPKIN, Danny James

Active
Lever Street, ManchesterM1 1JA
Born January 1985
Director
Appointed 03 Nov 2023

JONES, Christopher Clifton

Active
Lever Street, ManchesterM1 1JA
Born June 1976
Director
Appointed 08 Oct 2024

MCCREADIE, Ryan Edward

Active
Lever Street, ManchesterM1 1JA
Born July 1975
Director
Appointed 31 Mar 2020

MCPHAIL, Neil Christopher

Active
Lever Street, ManchesterM1 1JA
Born July 1979
Director
Appointed 15 Apr 2024

RANKIN, Richard David

Active
Lever Street, ManchesterM1 1JA
Born November 1981
Director
Appointed 03 Nov 2023

WILSHAW, Jack Michael

Active
Lever Street, ManchesterM1 1JA
Born June 1978
Director
Appointed 03 Nov 2023

LAY, Simon Francis

Resigned
Lever Street, ManchesterM1 1JA
Born April 1971
Director
Appointed 31 Mar 2020
Resigned 15 Sept 2021

PASSINGHAM, Andrew

Resigned
Lever Street, ManchesterM1 1JA
Born April 1969
Director
Appointed 30 Nov 2022
Resigned 27 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Lever Street, ManchesterM1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022
Lever Street, ManchesterM1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Incorporation Company
31 March 2020
NEWINCIncorporation