UKBizDB.co.uk

ECOEGG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ecoegg Limited. The company was founded 15 years ago and was given the registration number 06699303. The firm's registered office is in GILLINGHAM. You can find them at The Hatchery Steelfields, Owens Way, Gads Hill, Gillingham, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ECOEGG LIMITED
Company Number:06699303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Hatchery Steelfields, Owens Way, Gads Hill, Gillingham, Kent, England, ME7 2RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hatchery, Steelfields, Owens Way, Gads Hill, Gillingham, England, ME7 2RT

Director25 November 2021Active
The Hatchery, Steelfields, Owens Way, Gads Hill, Gillingham, England, ME7 2RT

Director08 June 2018Active
36, Sandling Park, Sandling Lane, Maidstone, United Kingdom, ME142NY

Secretary16 September 2008Active
The Hatchery, Steelfields, Owens Way, Gads Hill, Gillingham, England, ME7 2RT

Director23 August 2018Active
The Hatchery, Steelfields, Owens Way, Gads Hill, Gillingham, England, ME7 2RT

Director21 December 2010Active
Unit 36, Sandling Park, Sandling Lane, Maidstone, England, ME142NY

Director16 September 2008Active
The Hatchery, Steelfields, Owens Way, Gads Hill, Gillingham, United Kingdom, ME7 2RT

Director09 September 2016Active
The Hatchery, Steelfields, Owens Way, Gads Hill, Gillingham, England, ME7 2RT

Director08 June 2018Active
The Hatchery, Steelfields, Owens Way, Gads Hill, Gillingham, England, ME7 2RT

Director23 August 2018Active
The Hatchery, Steelfields, Owens Way, Gads Hill, Gillingham, England, ME7 2RT

Director10 May 2017Active
15, Tanner Close, Barrs Court, Bristol, Gbr, BS30 7XF

Director16 September 2008Active
Orchill Chambers, 52 Packhorse Road, Gerrards Cross, SL9 8EF

Director05 April 2011Active

People with Significant Control

Magistrum Limited
Notified on:08 June 2018
Status:Active
Country of residence:United Kingdom
Address:The Brentano Suite, Lyttleton House, London, United Kingdom, N2 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bradenham Partners Llp
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:26 Bulstrobe Way, Gerrards Cross, United Kingdom, SL9 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type small.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type small.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.