UKBizDB.co.uk

EGF GROUP LTD

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

This company is commonly known as Egf Group Ltd. The company was founded 11 years ago and was given the registration number 08500041. The firm's registered office is in PLYMOUTH. You can find them at C/o Precise Accountants Ltd Soldiers Quarters 3, Crownhill Fort, Crownhill, Plymouth, Devon. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:EGF GROUP LTD
Company Number:08500041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:C/o Precise Accountants Ltd Soldiers Quarters 3, Crownhill Fort, Crownhill, Plymouth, Devon, United Kingdom, PL6 5BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barbican Centre, Lustleigh Close, Marsh Barton Trading Estate, Exeter, England, EX2 8PW

Director24 April 2013Active
The Barbican Centre, Lustleigh Close, Marsh Barton Trading Estate, Exeter, England, EX2 8PW

Director03 July 2019Active
Trinity House, 3 Friars Lane, Plymouth, England, PL1 2LG

Director23 April 2013Active

People with Significant Control

Mr Simon Jones
Notified on:03 July 2019
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:The Barbican Centre, Lustleigh Close, Exeter, England, EX2 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Notschild
Notified on:01 September 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Precise Accountants Ltd, Soldiers Quarters 3, Plymouth, United Kingdom, PL6 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christian Thomas Griffin
Notified on:01 September 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:The Barbican Centre, Lustleigh Close, Exeter, England, EX2 8PW
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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Address

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

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Officers

Second filing of director appointment with name.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Address

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

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Resolution

Resolution.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Capital

Capital allotment shares.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Address

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

Download
2018-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.