Warning: file_put_contents(c/b7839b1369576ae2665f697dd4ffeb7f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Egr Holdings Limited, TW14 0NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EGR HOLDINGS LIMITED

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

This company is commonly known as Egr Holdings Limited. The company was founded 8 years ago and was given the registration number 10026723. The firm's registered office is in FELTHAM. You can find them at Unit 5 Radius Park, Faggs Road, Feltham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EGR HOLDINGS LIMITED
Company Number:10026723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2016
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 Radius Park, Faggs Road, Feltham, England, TW14 0NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Radius Park, Faggs Road, Feltham, England, TW14 0NG

Director06 July 2018Active
11 Farringdon Road, Farringdon Road, Winwick, Warrington, England, WA2 8NE

Director06 July 2018Active
The Bailey Partnership, Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW

Director15 March 2016Active
The Bailey Partnership, Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW

Director25 February 2016Active
The Bailey Partnership, Sterling House, 27 Hatchlands Road, Redhill, United Kingdom, RH1 6RW

Director25 February 2016Active

People with Significant Control

Tes-Amm Europe Holdings Limited
Notified on:06 July 2018
Status:Active
Country of residence:England
Address:Unit 5, Radius Park, Faggs Road, Feltham, England, TW14 0NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neal Saunders
Notified on:24 February 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Unit 5 Radius Park, Faggs Road, Feltham, England, TW14 0NG
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-04Dissolution

Dissolution application strike off company.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Capital

Legacy.

Download
2019-08-08Capital

Capital statement capital company with date currency figure.

Download
2019-08-08Insolvency

Legacy.

Download
2019-08-08Resolution

Resolution.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Address

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

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts amended with accounts type total exemption full.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Officers

Termination director company with name termination date.

Download
2016-12-07Accounts

Change account reference date company current shortened.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-05-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.