UKBizDB.co.uk

ONLY EGGLESS LIMITED

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

This company is commonly known as Only Eggless Limited. The company was founded 13 years ago and was given the registration number 07537932. The firm's registered office is in NORTHAMPTON. You can find them at 1 Rushmills, , Northampton, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:ONLY EGGLESS LIMITED
Company Number:07537932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2011
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet
  • 56290 - Other food services

Office Address & Contact

Registered Address:1 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beaconsfield Road, St. Albans, AL1 3RD

Director22 February 2011Active
4, Beaconsfield Road, St. Albans, AL1 3RD

Director01 September 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director22 February 2011Active
13, Basset Court, Loake Close Grange Park, Northampton, United Kingdom, NN4 5EZ

Director02 January 2012Active
13, Basset Court, Loake Close Grange Park, Northampton, United Kingdom, NN4 5EZ

Director22 February 2011Active

People with Significant Control

Mr Prakash Kumar Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Suite 42, Shenley Pavilions, Chalkdell Drive, Milton Keynes, England, MK5 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vikash Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Address:4, Beaconsfield Road, St. Albans, AL1 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Insolvency

Liquidation in administration progress report.

Download
2023-06-06Insolvency

Liquidation in administration progress report.

Download
2023-03-22Insolvency

Liquidation in administration extension of period.

Download
2022-12-13Insolvency

Liquidation in administration progress report.

Download
2022-07-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-07-07Insolvency

Liquidation in administration proposals.

Download
2022-05-11Insolvency

Liquidation in administration appointment of administrator.

Download
2022-05-09Address

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

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Address

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

Download
2020-05-28Address

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

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.