UKBizDB.co.uk

EG (SHARED SERVICES) LIMITED

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

This company is commonly known as Eg (shared Services) Limited. The company was founded 6 years ago and was given the registration number 10948832. The firm's registered office is in BLACKBURN. You can find them at Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:EG (SHARED SERVICES) LIMITED
Company Number:10948832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities
  • 82190 - Photocopying, document preparation and other specialised office support activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom, BB1 2FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Asda House, Great Wilson Street, Leeds, England, LS11 5AD

Secretary31 October 2023Active
Asda House, Great Wilson Street, Leeds, England, LS11 5AD

Director31 October 2023Active
Asda House, Great Wilson Street, Leeds, England, LS11 5AD

Director06 September 2017Active
Asda House, Great Wilson Street, Leeds, England, LS11 5AD

Secretary06 September 2017Active
Asda House, Great Wilson Street, Leeds, England, LS11 5AD

Director06 September 2017Active

People with Significant Control

Asda Group Limited
Notified on:30 October 2023
Status:Active
Country of residence:United Kingdom
Address:Asda House, Southbank Great Wilson Street, Leeds, United Kingdom, LS11 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Eg Finco Limited
Notified on:06 September 2017
Status:Active
Country of residence:United Kingdom
Address:Waterside Head Office, Haslingden Road, Blackburn, United Kingdom, BB1 2FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohsin Issa
Notified on:06 September 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Euro House, Billinge Wood Park, Blackburn, United Kingdom, BB2 6PB
Nature of control:
  • Significant influence or control
Optima Bidco (Jersey) Limited
Notified on:06 September 2017
Status:Active
Country of residence:Jersey
Address:47, Esplanade, Jersey, Jersey, JE1 0BD
Nature of control:
  • Significant influence or control
Tdr Capital General Partner Iii Limited
Notified on:06 September 2017
Status:Active
Country of residence:United Kingdom
Address:50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Significant influence or control
Mr Zuber Vali Issa
Notified on:06 September 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Euro House, Beehive Trading Park, Blackburn, United Kingdom, BB1 2EE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-05Officers

Appoint person director company with name date.

Download
2023-11-05Officers

Appoint person secretary company with name date.

Download
2023-11-05Officers

Termination director company with name termination date.

Download
2023-11-05Officers

Termination secretary company with name termination date.

Download
2023-11-05Address

Change registered office address company with date old address new address.

Download
2023-08-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-02Accounts

Legacy.

Download
2023-08-02Other

Legacy.

Download
2023-08-02Other

Legacy.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-03Other

Legacy.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.