This company is commonly known as Eg(uk) Enterprises Limited. The company was founded 11 years ago and was given the registration number 08348326. The firm's registered office is in CRANBROOK. You can find them at Bank Chambers, 61 High Street, Cranbrook, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | EG(UK) ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 08348326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2013 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 61 High Street, Cranbrook, England, TN17 3EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, 61 High Street, Cranbrook, England, TN17 3EG | Director | 01 August 2013 | Active |
Bank Chambers, 61 High Street, Cranbrook, England, TN17 3EG | Director | 01 August 2013 | Active |
Bank Chambers, 61 High Street, Cranbrook, England, TN17 3EG | Director | 01 August 2013 | Active |
The Old Oast, Spelmonden Road, Goudhurst, Cranbrook, England, TN17 1HE | Director | 07 January 2013 | Active |
The Old Oast, Spelmonden Farm, Goudhurst, Cranbrook, England, TN17 1HE | Director | 01 August 2013 | Active |
Mr Mark Jonathan Sawyers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Oast, Spelmonden Farm, Cranbrook, United Kingdom, TN17 1HE |
Nature of control | : |
|
Mr Alan David Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank Chambers, 61 High Street, Cranbrook, England, TN17 3EG |
Nature of control | : |
|
Mr Alan Robert Driscole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank Chambers, 61 High Street, Cranbrook, England, TN17 3EG |
Nature of control | : |
|
Mr Paul Warren Bathurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank Chambers, 61 High Street, Cranbrook, England, TN17 3EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Gazette | Gazette notice voluntary. | Download |
2022-11-07 | Dissolution | Dissolution application strike off company. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.