UKBizDB.co.uk

EG TECHNOLOGY LIMITED

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

This company is commonly known as Eg Technology Limited. The company was founded 22 years ago and was given the registration number 04409934. The firm's registered office is in CAMBRIDGE. You can find them at Farfield House Albert Road, Stow-cum-quy, Cambridge, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:EG TECHNOLOGY LIMITED
Company Number:04409934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Farfield House Albert Road, Stow-cum-quy, Cambridge, CB25 9AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farfield House, Albert Road, Stow-Cum-Quy, Cambridge, United Kingdom, CB25 9AR

Secretary05 April 2002Active
Farfield House, Albert Road, Stow-Cum-Quy, Cambridge, United Kingdom, CB25 9AR

Director11 October 2023Active
Farfield House, Albert Road, Stow-Cum-Quy, Cambridge, United Kingdom, CB25 9AR

Director01 October 2019Active
Farfield House, Albert Road, Stow-Cum-Quy, Cambridge, United Kingdom, CB25 9AR

Director11 October 2023Active
Farfield House, Albert Road, Stow-Cum-Quy, Cambridge, United Kingdom, CB25 9AR

Director05 April 2002Active
Farfield House, Albert Road, Stow-Cum-Quy, Cambridge, United Kingdom, CB25 9AR

Director01 October 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 April 2002Active
Farfield House, Albert Road, Stow-Cum-Quy, Cambridge, United Kingdom, CB25 9AR

Director05 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 April 2002Active

People with Significant Control

Egt Group Limited
Notified on:05 December 2019
Status:Active
Country of residence:United Kingdom
Address:Farfield House, Albert Road, Cambridge, United Kingdom, CB25 9AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Daniel Peterson Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Farfield House, Albert Road, Cambridge, United Kingdom, CB25 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Ede
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Farfield House, Albert Road, Cambridge, United Kingdom, CB25 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Address

Change sail address company with old address new address.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Address

Change sail address company with old address new address.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Capital

Capital variation of rights attached to shares.

Download
2019-11-26Capital

Capital name of class of shares.

Download
2019-11-26Change of constitution

Statement of companys objects.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.