UKBizDB.co.uk

EIGG LTD

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

This company is commonly known as Eigg Ltd. The company was founded 10 years ago and was given the registration number NI619776. The firm's registered office is in LARNE. You can find them at Suite 4 Commercial Mews, 93 - 97 Main Street, Larne, County Antrim. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EIGG LTD
Company Number:NI619776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2013
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Suite 4 Commercial Mews, 93 - 97 Main Street, Larne, County Antrim, BT40 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, Commercial Mews, 93 - 97 Main Street, Larne, BT40 1HJ

Director22 April 2021Active
248, Upper Newtownards Road, Belfast, Northern Ireland, BT4 3EU

Corporate Secretary09 August 2013Active
Suite 4, Commercial Mews, 93 - 97 Main Street, Larne, Northern Ireland, BT40 1HJ

Director13 September 2013Active
Suite 4, Commercial Mews, 93 - 97 Main Street, Larne, BT40 1HJ

Director31 July 2017Active
Suite 4, Commercial Mews, 93 - 97 Main Street, Larne, BT40 1HJ

Director10 August 2015Active
Suite 4, Commercial Mews, 93 - 97 Main Street, Larne, Northern Ireland, BT40 1HJ

Director09 August 2013Active
Suite 4, Commercial Mews, 93 - 97 Main Street, Larne, BT40 1HJ

Director03 August 2017Active

People with Significant Control

Mr Meridian Ramaj
Notified on:22 April 2021
Status:Active
Date of birth:June 1991
Nationality:Albanian
Address:Suite 4, Commercial Mews, Larne, BT40 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Lidija Ivanauskaite
Notified on:03 August 2017
Status:Active
Date of birth:September 1975
Nationality:Lithuanian
Address:Suite 4, Commercial Mews, Larne, BT40 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
Jetmire Cufaj
Notified on:31 July 2017
Status:Active
Date of birth:May 1975
Nationality:Italian
Address:Suite 4, Commercial Mews, Larne, BT40 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jonida Cufaj
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:Albanian
Address:Suite 4, Commercial Mews, Larne, BT40 1HJ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-09-07Accounts

Change account reference date company current shortened.

Download
2023-06-08Accounts

Change account reference date company previous shortened.

Download
2023-05-25Accounts

Change account reference date company previous extended.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Accounts

Change account reference date company current shortened.

Download
2022-05-27Accounts

Change account reference date company previous shortened.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Accounts

Change account reference date company current shortened.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-30Accounts

Change account reference date company previous shortened.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.