EGH LIMITED
Status | ACTIVE |
Company No. | 00998123 |
Category | Private Limited Company |
Incorporated | 28 Dec 1970 |
Age | 53 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
EGH LIMITED is an active private limited company with number 00998123. It was incorporated 53 years, 3 months, 30 days ago, on 28 December 1970. The company address is 7a Wellington Road, London, NW10 5LJ, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: AD01
Old address: 203 Barnwood Road Gloucester GL4 3HS
New address: 7a Wellington Road London NW10 5LJ
Change date: 2022-02-07
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 30 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-30
Officer name: Graham George Howell
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sue Gabb
Termination date: 2022-01-31
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Peter Francis Evans
Documents
Appoint person director company with name date
Date: 07 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Selig
Appointment date: 2022-01-31
Documents
Cessation of a person with significant control
Date: 07 Feb 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-31
Psc name: Graham George Howell
Documents
Cessation of a person with significant control
Date: 07 Feb 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-31
Psc name: Sue Gabb
Documents
Notification of a person with significant control
Date: 07 Feb 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-31
Psc name: Justin Selig
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Termination secretary company with name termination date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Mark Evans
Termination date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Notification of a person with significant control
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-01
Psc name: Sue Gabb
Documents
Cessation of a person with significant control
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher David John Gabb
Cessation date: 2020-10-01
Documents
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Appoint person director company with name date
Date: 04 Oct 2019
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-21
Officer name: Mrs Sue Gabb
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David John Gabb
Termination date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change account reference date company previous shortened
Date: 21 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
New date: 2014-11-30
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 18 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-18
Officer name: Mr Peter Francis Evans
Documents
Change person director company with change date
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham George Howell
Change date: 2013-10-18
Documents
Change person director company with change date
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher David John Gabb
Change date: 2013-10-18
Documents
Change person secretary company with change date
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Mark Evans
Change date: 2013-10-18
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Francis Evans
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Termination director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Evans
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham George Howell
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher David John Gabb
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Mr Thomas Francis Evans
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/06; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/05; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Certificate change of name company
Date: 29 Nov 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barnwood plant LIMITED\certificate issued on 30/11/00
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/99; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/98; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/97; no change of members
Documents
Accounts with accounts type full
Date: 22 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/96; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/95; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 07 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/93; no change of members
Documents
Accounts with accounts type full
Date: 08 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 17 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/92; no change of members
Documents
Accounts with accounts type full
Date: 10 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 08 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/91; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 30 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/90; no change of members
Documents
Accounts with accounts type full
Date: 06 Sep 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Some Companies
AFFINITY LIGHTING SOLUTIONS LIMITED
320 WEST BARNES LANE,NEW MALDEN,KT3 6NB
Number: | 09147225 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE GARDENS,FARNHAM,GU10 1DZ
Number: | 11673309 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WOUNDALE,BRIDGNORTH,WV15 5PR
Number: | 11690320 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHANTS LOGISTICAL SERVICES LIMITED
7 CARLOW ROAD,KETTERING,NN14 4DW
Number: | 05646571 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BARNSHAW COTTAGE PEPPER STREET,KNUTSFORD,WA16 6JH
Number: | 07376792 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ASCOT DRIVE,PORT TALBOT,SA12 8YL
Number: | 10768155 |
Status: | ACTIVE |
Category: | Private Limited Company |