UKBizDB.co.uk

EGREEN INTERNATIONAL LIMITED

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

This company is commonly known as Egreen International Limited. The company was founded 39 years ago and was given the registration number 01858859. The firm's registered office is in SUTTON. You can find them at 4th Floor Chancery House, St. Nicholas Way, Sutton, Surrey. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:EGREEN INTERNATIONAL LIMITED
Company Number:01858859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1984
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:4th Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England, SM1 1JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hartwell House, The Ridge, Epsom, KT18 7EP

Director25 May 1994Active
75 Anglesmede Crescent, Pinner, HA5 5ST

Secretary-Active
81 Rose Bushes, Epsom, KT17 3NT

Secretary24 March 2003Active
4th Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Secretary04 August 2021Active
Hartwell House, The Ridge, Epsom, KT18 7EP

Secretary31 January 1998Active
Hartwell House, The Ridge, Epsom, KT18 7EP

Secretary05 October 2005Active
Cherry Tree House Send Barns Lane, Send, Woking, GU23 7BT

Director01 October 1998Active
Five Ashes Cottage, The Haven, Billingshurst, RH14 9BE

Director25 May 1994Active
50 Stevenson Drive, Binfield, RG12 5TD

Director23 August 1994Active
22 Abinger Avenue, Cheam, SM2 7LJ

Director-Active
67 Fountain Road, Edgbaston, Birmingham, B17 8NP

Director09 September 1997Active
24a Lodge Hill Road, Lower Bourne, Farnham, GU10 3QW

Director-Active
Hartwell House, The Ridge, Epsom, KT18 7EP

Director-Active
Hartwell House, The Ridge, Epsom, KT18 7EP

Director-Active

People with Significant Control

Mrs Eileen June Wiggins
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:England
Address:4th Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB
Nature of control:
  • Voting rights 75 to 100 percent
Miss Caroline Alicia Wiggins
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:4th Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB
Nature of control:
  • Significant influence or control

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
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Incorporation

Memorandum articles.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-16Capital

Capital statement capital company with date currency figure.

Download
2023-05-16Capital

Legacy.

Download
2023-05-16Insolvency

Legacy.

Download
2023-05-16Resolution

Resolution.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Officers

Appoint person secretary company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.