UKBizDB.co.uk

EGT DEVELOPMENT SERVICES LTD

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

This company is commonly known as Egt Development Services Ltd. The company was founded 32 years ago and was given the registration number 02639861. The firm's registered office is in SOWERBY BRIDGE. You can find them at 5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EGT DEVELOPMENT SERVICES LTD
Company Number:02639861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1991
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West Yorkshire, HX6 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Clough, Broad Carr, Holywell Green, Halifax, HX4 9BS

Secretary02 February 1998Active
5-7 Mill Fold, Mill Fold Way, Sowerby Bridge, England, HX6 4DJ

Director06 April 2017Active
Hollins Clough, Broad Carr, Holywell Green, HX3 9BS

Director01 December 2000Active
Hollins Clough, Broad Carr, Holywell Green, HX3 9BS

Director28 August 1991Active
5-7 Mill Fold, Mill Fold Way, Sowerby Bridge, England, HX6 4DJ

Director06 April 2017Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary22 August 1991Active
Heatherlands Cottage Foxstones Lane, Ripponden, Halifax, HX6 4HQ

Secretary30 October 1995Active
Heatherlands Cottage, Foxstones Lane Ripponden, Halifax, HX6 4HQ

Secretary28 August 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director22 August 1991Active
Heatherlands Cottage Foxstones Lane, Ripponden, Halifax, HX6 4HQ

Director28 August 1991Active
Grace Dieu Upper Wardington, Banbury, OX17 1SR

Director02 February 1998Active
Oaklands Wellmeadow, Staunton, Coleford, GL16 8PQ

Director02 February 1998Active
6 Hall Syke, Shepley, Huddersfield, HD8 8AN

Director30 October 1995Active

People with Significant Control

Mr Stephen Bernard Murphy
Notified on:30 June 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:5-7 Millfold, Mill Fold, Sowerby Bridge, England, HX6 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Ann Murphy
Notified on:30 June 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:5-7 Millfold, Mill Fold, Sowerby Bridge, England, HX6 4DJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Address

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

Download
2022-08-10Address

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

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Gazette

Gazette filings brought up to date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption full.

Download
2015-03-04Accounts

Accounts with accounts type total exemption full.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.