UKBizDB.co.uk

EGN SERVICES LIMITED

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

This company is commonly known as Egn Services Limited. The company was founded 32 years ago and was given the registration number 02687822. The firm's registered office is in NORTHAMPTON. You can find them at The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EGN SERVICES LIMITED
Company Number:02687822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, United Kingdom, NN7 3DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, United Kingdom, NN7 3DB

Secretary15 July 2022Active
The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, United Kingdom, NN7 3DB

Director14 February 1992Active
The Old Mill, Blisworth Hill Farm, Stoke Road,, Blisworth, Northampton, United Kingdom, NN7 3DB

Director19 April 2023Active
Glebe Farm, Whitestone, Exeter, EX4 2HP

Secretary10 August 1998Active
An-Chaple-Coth, Trevarthan Sancreed, Penzance, TR20 8QY

Secretary14 February 1992Active
77 Boscathnoe Way, Heamor, Penzance, TR18 3JS

Secretary12 July 2004Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary14 February 1992Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director14 February 1992Active

People with Significant Control

Mr Andrew Charles Cock
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:The Old Mill, Blisworth Hill Farm, Northampton, United Kingdom, NN7 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Capital

Capital alter shares subdivision.

Download
2023-12-04Incorporation

Memorandum articles.

Download
2023-12-04Resolution

Resolution.

Download
2023-11-28Incorporation

Memorandum articles.

Download
2023-11-28Capital

Capital name of class of shares.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Capital

Capital variation of rights attached to shares.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-03-21Accounts

Change account reference date company previous shortened.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-08-01Officers

Appoint person secretary company with name date.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.