UKBizDB.co.uk

EGON PUBLISHERS LIMITED

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

This company is commonly known as Egon Publishers Limited. The company was founded 46 years ago and was given the registration number 01336483. The firm's registered office is in WAKEFIELD. You can find them at 618 Leeds Road, Outwood, Wakefield, West Yorkshire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:EGON PUBLISHERS LIMITED
Company Number:01336483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1977
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:618 Leeds Road, Outwood, Wakefield, West Yorkshire, WF1 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
618 Leeds Road, Outwood, Wakefield, WF1 2LT

Director07 June 2007Active
618 Leeds Road, Outwood, Wakefield, WF1 2LT

Director07 June 2007Active
91 Willian Way, Letchworth, SG6 2HY

Secretary23 February 1995Active
265 Park Way, The Great Park, Birmingham, B45 9WA

Secretary15 August 2001Active
1 Poplar Drive, Stotfold, Hitchin, SG5 4AF

Secretary31 March 2004Active
1 Poplar Drive, Stotfold, Hitchin, SG5 4AF

Secretary-Active
18 Derby Way, Stevenage, SG1 5TQ

Director-Active
2 Jubilee Lane, Bound Stone, Farnham, GU10 4SZ

Director-Active
30 Coppice Mead, Stotfold, Hitchin, SG5 4JY

Director27 October 1994Active
155 Taybridge Road, London, SW11 5PY

Director04 January 2001Active
9 Hall Park Hill, Berkhamsted, HP4 2NH

Director15 August 2001Active
265 Park Way, The Great Park, Birmingham, B45 9WA

Director09 June 2000Active
Ascalon Westbourne Gardens, Spalding, PE11 2RF

Director15 August 2001Active
39 Park Lane, Knebworth, SG3 6PH

Director09 June 2000Active
39 Park Lane, Knebworth, SG3 6PH

Director12 October 1994Active
1 Poplar Drive, Stotfold, Hitchin, SG5 4AF

Director-Active
1 Poplar Drive, Stotfold, Hitchin, SG5 4AF

Director-Active
4 Groveland Way, Stotfold, Hitchin, SG5 4PH

Director-Active
33 Trinity Road, Stotfold, Hitchin, SG5 4EG

Director-Active

People with Significant Control

Mr Colin Paul Redman
Notified on:01 January 2017
Status:Active
Date of birth:April 1958
Nationality:British
Address:618, Leeds Road, Wakefield, WF1 2LT
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-05Dissolution

Dissolution application strike off company.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-26Accounts

Accounts with accounts type total exemption small.

Download
2012-07-23Insolvency

Legacy.

Download
2012-07-23Capital

Capital statement capital company with date currency figure.

Download
2012-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.