This company is commonly known as Egg Enterprises Limited. The company was founded 19 years ago and was given the registration number 05393157. The firm's registered office is in HORNCASTLE. You can find them at Devereux Way, Boston Road Industrial Estate, Horncastle, Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EGG ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 05393157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2005 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devereux Way, Boston Road Industrial Estate, Horncastle, Lincolnshire, LN9 6AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bain Lodge, Hemmingby Lane, Horncastle, England, LN9 5PW | Director | 26 April 2005 | Active |
Corner House, Tetford Road, High Toynton, LN9 6NR | Secretary | 26 April 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 15 March 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 15 March 2005 | Active |
Mr Mark Antony Everton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bain Lodge, Hemmingby Lane, Horncastle, England, LN9 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Address | Change sail address company with old address new address. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-07 | Address | Change sail address company with old address new address. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Address | Move registers to sail company with new address. | Download |
2017-04-06 | Address | Change sail address company with new address. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.