Background WavePink WaveYellow Wave

MICHAEL F. EWINGS (SHIPPING) LIMITED (NI014058)

MICHAEL F. EWINGS (SHIPPING) LIMITED (NI014058) is an active UK company. incorporated on 10 January 1980. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MICHAEL F. EWINGS (SHIPPING) LIMITED has been registered for 46 years. Current directors include BLAKE, Michael Joseph, CAHILL, Michael John Christopher.

Company Number
NI014058
Status
active
Type
ltd
Incorporated
10 January 1980
Age
46 years
Address
27-45 Lincoln Building Ground Floor, Belfast, BT2 7SL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAKE, Michael Joseph, CAHILL, Michael John Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL F. EWINGS (SHIPPING) LIMITED

MICHAEL F. EWINGS (SHIPPING) LIMITED is an active company incorporated on 10 January 1980 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MICHAEL F. EWINGS (SHIPPING) LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

NI014058

LTD Company

Age

46 Years

Incorporated 10 January 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

27-45 Lincoln Building Ground Floor Great Victoria Street Belfast, BT2 7SL,

Previous Addresses

Hurst House 15/19 Corporation Square Belfast BT1 3AJ
From: 10 January 1980To: 3 November 2020
Timeline

10 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jan 80
Loan Cleared
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 20
Director Left
Apr 21
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FLETCHER, Rachel Elizabeth

Active
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Oct 2025

BLAKE, Michael Joseph

Active
Lincoln Building Ground Floor, BelfastBT2 7SL
Born January 1958
Director
Appointed 10 Jan 1980

CAHILL, Michael John Christopher

Active
St Katharine Docks, LondonE1W 1BF
Born February 1962
Director
Appointed 11 Jun 2014

ABREHART, Deborah

Resigned
Lincoln Building Ground Floor, BelfastBT2 7SL
Secretary
Appointed 01 Dec 2020
Resigned 30 Sept 2025

CAHILL, Michael John Christopher

Resigned
Hurst House, BelfastBT1 3AJ
Secretary
Appointed 21 Dec 2017
Resigned 09 Apr 2018

EWINGS, John Francis

Resigned
16 William Alexander Park, BelfastBT10 0LW
Secretary
Appointed 25 Mar 2005
Resigned 31 Mar 2010

EWINGS, Michael Patrick

Resigned
Corporation Square, BelfastBT1 3AJ
Secretary
Appointed 31 Mar 2010
Resigned 11 Jun 2014

EWINGS, Paul Ignatius

Resigned
45 Cator Road, LondonSE26 5DT
Secretary
Appointed 10 Jan 1980
Resigned 25 Mar 2005

SPENCER, Rachel Louise

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 09 Apr 2018
Resigned 30 Nov 2020

WATSON, Penny

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 11 Jun 2014
Resigned 21 Dec 2017

EWINGS, John Francis

Resigned
16 William Alexander ParkBT10 0LW
Born October 1958
Director
Appointed 10 Jan 1980
Resigned 11 Jun 2014

EWINGS, Michael

Resigned
201,Upper Malone Road,
Born January 1923
Director
Appointed 10 Jan 1980
Resigned 10 Jan 2009

EWINGS, Michael Patrick

Resigned
Oakwood Park, BelfastBT9 6SE
Born November 1954
Director
Appointed 10 Jan 1980
Resigned 31 Mar 2021

GREHAN, Gerard Patrick

Resigned
37 William Alexander Park, Belfast
Born October 1948
Director
Appointed 10 Jan 1980
Resigned 11 Jun 2014

MCQUILLAN, Charles

Resigned
79 Dunlambert ParkBT15
Born July 1942
Director
Appointed 10 Jan 1980
Resigned 26 Jul 2003

RHAM, Andrew Robert

Resigned
Lower Thames Street, LondonEC3R 6HE
Born March 1970
Director
Appointed 11 Jun 2014
Resigned 30 Oct 2020

RUMSEY, David William

Resigned
Lincoln Building Ground Floor, BelfastBT2 7SL
Born August 1964
Director
Appointed 11 Jun 2014
Resigned 31 Dec 2025

Persons with significant control

1

St Katharine Docks, LondonE1W 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Statement Of Companys Objects
21 October 2025
CC04CC04
Memorandum Articles
21 October 2025
MAMA
Resolution
21 October 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Memorandum Articles
28 September 2023
MAMA
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Resolution
12 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
16 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Miscellaneous
31 July 2014
MISCMISC
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
19 September 2009
371S(NI)371S(NI)
Legacy
16 September 2009
296(NI)296(NI)
Legacy
4 September 2008
371S(NI)371S(NI)
Legacy
26 August 2008
AC(NI)AC(NI)
Legacy
18 April 2008
AC(NI)AC(NI)
Legacy
10 September 2007
371S(NI)371S(NI)
Legacy
2 March 2007
AC(NI)AC(NI)
Legacy
27 September 2006
371S(NI)371S(NI)
Legacy
4 January 2006
AC(NI)AC(NI)
Legacy
4 January 2006
371S(NI)371S(NI)
Legacy
4 January 2006
296(NI)296(NI)
Legacy
25 March 2005
AC(NI)AC(NI)
Legacy
6 January 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 March 2004
402(NI)402(NI)
Legacy
29 January 2004
AC(NI)AC(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
15 November 2002
AC(NI)AC(NI)
Legacy
4 September 2002
371S(NI)371S(NI)
Legacy
4 September 2002
371S(NI)371S(NI)
Legacy
4 July 2001
AC(NI)AC(NI)
Legacy
13 June 2001
371S(NI)371S(NI)
Legacy
13 June 2001
371S(NI)371S(NI)
Legacy
20 January 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
5 June 2000
402(NI)402(NI)
Legacy
7 January 2000
AC(NI)AC(NI)
Legacy
27 June 1999
371S(NI)371S(NI)
Legacy
25 August 1998
AC(NI)AC(NI)
Legacy
2 February 1998
AC(NI)AC(NI)
Legacy
20 August 1997
371S(NI)371S(NI)
Legacy
20 December 1996
AC(NI)AC(NI)
Legacy
5 September 1996
371S(NI)371S(NI)
Legacy
7 September 1995
371S(NI)371S(NI)
Legacy
19 July 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
371S(NI)371S(NI)
Legacy
15 July 1994
AC(NI)AC(NI)
Legacy
21 March 1994
296(NI)296(NI)
Legacy
27 September 1993
AC(NI)AC(NI)
Legacy
27 September 1993
371S(NI)371S(NI)
Legacy
19 March 1993
AC(NI)AC(NI)
Legacy
30 September 1992
371A(NI)371A(NI)
Legacy
24 February 1992
371A(NI)371A(NI)
Legacy
22 February 1992
AC(NI)AC(NI)
Legacy
12 December 1990
AC(NI)AC(NI)
Legacy
3 December 1990
AR(NI)AR(NI)
Legacy
3 December 1990
296(NI)296(NI)
Legacy
20 September 1989
AR(NI)AR(NI)
Legacy
18 September 1989
AC(NI)AC(NI)
Legacy
18 February 1989
AR(NI)AR(NI)
Legacy
1 November 1988
AC(NI)AC(NI)
Legacy
21 April 1988
296(NI)296(NI)
Legacy
25 January 1988
AR(NI)AR(NI)
Legacy
20 January 1988
AC(NI)AC(NI)
Legacy
19 November 1987
295(NI)295(NI)
Legacy
24 October 1986
AR(NI)AR(NI)
Legacy
23 October 1986
AC(NI)AC(NI)
Legacy
24 March 1986
AC(NI)AC(NI)
Legacy
10 December 1985
AR(NI)AR(NI)
Legacy
19 February 1985
AC(NI)AC(NI)
Legacy
19 February 1985
AR(NI)AR(NI)
Legacy
9 January 1984
AR(NI)AR(NI)
Miscellaneous
10 May 1983
MISCMISC
Legacy
10 May 1983
M+A(NI)M+A(NI)
Resolution
26 November 1982
RESOLUTIONSResolutions
Legacy
26 May 1982
A2(NI)A2(NI)
Legacy
16 February 1982
ALLOT(NI)ALLOT(NI)
Legacy
11 February 1982
AR(NI)AR(NI)
Legacy
23 December 1981
DIRS(NI)DIRS(NI)
Legacy
2 October 1981
AR(NI)AR(NI)
Incorporation Company
10 January 1980
NEWINCIncorporation
Legacy
10 January 1980
G1(NI)G1(NI)
Legacy
10 January 1980
PUC1(NI)PUC1(NI)
Legacy
10 January 1980
MEM(NI)MEM(NI)
Legacy
10 January 1980
ARTS(NI)ARTS(NI)
Legacy
10 January 1980
DECL(NI)DECL(NI)