Company NameE.W.S.N. Consulting Ltd
DirectorMarius Serban
Company StatusActive - Proposal to Strike off
Company Number09280358
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 6 months ago)
Previous NameE.W.S.N. Bionaftochem-Equipment Intermed & Consulting Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marius Serban
Date of BirthMay 1972 (Born 52 years ago)
NationalityRomanian
StatusCurrent
Appointed27 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127a High Street
Hornchurch
RM11 1TX
Director NameMrs Filofteia Serban
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityRomanian
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodman Parade Woodman Street
London
E16 2LL

Location

Registered Address127a High Street
Hornchurch
RM11 1TX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 January 2023 (1 year, 3 months ago)
Next Return Due7 February 2024 (overdue)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
20 March 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
9 March 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
9 March 2022Registered office address changed from 6 Woodman Parade Woodman Street London E16 2LL to 127a High Street Hornchurch RM11 1TX on 9 March 2022 (1 page)
9 March 2022Director's details changed for Mr Marius Serban on 1 March 2022 (2 pages)
9 March 2022Change of details for Mr Marius Serban as a person with significant control on 1 March 2022 (2 pages)
31 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
12 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
12 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (3 pages)
26 May 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
26 May 2018Change of details for Mr Marius Serban as a person with significant control on 1 March 2018 (2 pages)
26 May 2018Director's details changed for Mr Marius Serban on 1 March 2018 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 March 2015Company name changed E.W.S.N. bionaftochem-equipment intermed & consulting LTD\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-03-01
(2 pages)
28 March 2015Company name changed E.W.S.N. bionaftochem-equipment intermed & consulting LTD\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-03-01
(2 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
16 March 2015Change of name notice (2 pages)
16 March 2015Change of name notice (2 pages)
12 December 2014Termination of appointment of Filofteia Serban as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Filofteia Serban as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Filofteia Serban as a director on 1 December 2014 (1 page)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)