Active
Company Information for EGL LIMITED
- CLAYTON LANE, CLAYTON, MANCHESTER, M11 4SR,
|
Company Registration Number
00748589
Private Limited Company
Active |
Company Name | |
---|---|
EGL LIMITED | |
Legal Registered Office | |
- CLAYTON LANE CLAYTON MANCHESTER M11 4SR Other companies in MK10 | |
Company Number | 00748589 | |
---|---|---|
Company ID Number | 00748589 | |
Date formed | 1963-01-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB333065135 |
Last Datalog update: | 2024-08-05 15:42:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EGL - ECONOMIC GLOBAL SOLUTIONS INC | British Columbia | Active | Company formed on the 2020-08-18 | |
EGL - ENGINEERING GROUP LIMITED | 111 WEST GEORGE STREET, SUITE 17 LANARKSHIRE GLASGOW G2 1QX | Active | Company formed on the 2020-07-10 | |
EGL (BELGIUM) HOLDING COMPANY | CEVA HOUSE EXCELSIOR ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1NU | Active | Company formed on the 2008-02-21 | |
EGL & H FACILITIES MANAGEMENT PRIVATE LIMITED | 809 Aashiyana Green wood 8th Floor Jagatpura Agra Road Jaipur Rajasthan 302025 | ACTIVE | Company formed on the 2012-10-05 | |
EGL 1 INC | California | Unknown | ||
EGL 1 LP | Delaware | Unknown | ||
EGL 1, L.P | 667 Madison Avenue New York NY 10021 | Unknown | Company formed on the 2006-09-07 | |
EGL 2 LP | Delaware | Unknown | ||
EGL 2, L.P | 667 Madison Avenue New York NY 10021 | Unknown | Company formed on the 2006-09-07 | |
EGL 3 LP | Delaware | Unknown | ||
EGL 4 LP | Delaware | Unknown | ||
EGL 5, L.P. | ATTN: T. GUBERMAN 40 WEST 57TH STREET NEW YORK NY 10019 | Active | Company formed on the 2006-12-15 | |
EGL ABRASIVES LIMITED | CAMPFIELD ROAD SHOEBURYNESS SHOEBURYNESS ESSEX SS3 9FL | Active - Proposal to Strike off | Company formed on the 2001-08-29 | |
Egl Acquisitions, L.L.C. | Delaware | Unknown | ||
Egl Acquisition Corp. | Delaware | Unknown | ||
EGL ADVANTAGE ENTERPRISES LLC | New Jersey | Unknown | ||
EGL AFINATECC, INC. | 3650 CR 89 MANVEL TX 77578 | Active | Company formed on the 2008-06-09 | |
Egl Analytics LLC | Maryland | Unknown | ||
EGL ARCHITECTURE, P.C. | 200 RESERVOIR ROAD ORANGE GOSHEN NEW YORK 10924 | Active | Company formed on the 2000-09-08 | |
EGL ASIA LIMITED | Active | Company formed on the 2008-02-06 |
Officer | Role | Date Appointed |
---|---|---|
GENEVA ANGELA STAPLETON |
||
JULIO DINIZ PEREIRA DE ALMEIDA |
||
ANH TU LUU |
||
SIGRID MCBAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STACEY-ANN JACKSON |
Director | ||
BERNARD GEORGE HARVEY |
Director | ||
NIGEL MACLEOD |
Director | ||
DONALD CHARLES MACKENZIE ANDREWS |
Director | ||
JONATHAN PHILIP REUBEN LIPMAN |
Director | ||
JOHN LAMBERT HAMILTON |
Director | ||
PETER ROBERT CHARLES RODGER |
Director | ||
ANDREW JOHN SAVAGE |
Director | ||
JOHN ALLAN BROWN |
Director | ||
AMANDA WHALLEY |
Company Secretary | ||
NICHOLAS HANDRAN SMITH |
Company Secretary | ||
JOHN DEREK LAW |
Director | ||
CHRISTOPHER ERNEST BEASLEY |
Company Secretary | ||
CHRISTOPHER ERNEST BEASLEY |
Director | ||
ANDREW JAMES SCULL |
Director | ||
ANDREW QUENTIN SCHOFIELD GREEN |
Director | ||
ROBIN SHRIVES |
Director | ||
CORNELIS ADRIANUS BOKMANS |
Director | ||
BRYAN ALBERT HALL |
Director | ||
ERROL JEAN MENKE |
Director | ||
KENNETH JOSEPH MINTON |
Director | ||
EDWARD JOHN PRATT |
Company Secretary | ||
EDWARD JOHN PRATT |
Director | ||
JOHN REGINALD WARDHAUGH ANSDELL |
Director | ||
NIGEL JOHN CROUCH |
Director | ||
HUGH ROGER HATFIELD |
Director | ||
TIMOTHY SIMON HOWDEN |
Director | ||
BARRIE IRVING LISS |
Director | ||
ANDREW HENRY SIMON |
Director | ||
RICHARD CLIVE NEAL |
Director | ||
GERALD ANTHONY HENRY PALFREYMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEGUSSA LIMITED | Company Secretary | 2006-10-16 | CURRENT | 1920-08-12 | Dissolved 2014-10-09 | |
DEGUSSA SKW CO | Company Secretary | 2002-01-08 | CURRENT | 2000-12-14 | Dissolved 2014-10-21 | |
LAPORTE PROPERTIES LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1941-06-16 | Dissolved 2014-08-12 | |
LAPORTE ORGANISATION LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1992-01-29 | Dissolved 2014-10-15 | |
DEGUSSA KNOTTINGLEY LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1955-10-10 | Liquidation | |
EVONIK AMALGAMATION LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1908-01-07 | Active | |
EVONIK SPECIALITY ORGANICS LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1992-04-24 | Active - Proposal to Strike off | |
EVONIK LCL LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1953-03-31 | Active | |
EVONIK LIL LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1890-03-21 | Active | |
LAPORTE MATERIALS (BARROW) LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1965-09-20 | Active | |
PETER SPENCE & SONS,LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1900-12-22 | Active | |
INSPEC FINE CHEMICALS LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1983-06-10 | Active - Proposal to Strike off | |
EVONIK AMALGAMATION LIMITED | Director | 2018-06-09 | CURRENT | 1908-01-07 | Active | |
EVONIK LCL LIMITED | Director | 2018-06-09 | CURRENT | 1953-03-31 | Active | |
EVONIK LIL LIMITED | Director | 2018-06-09 | CURRENT | 1890-03-21 | Active | |
EVONIK UK HOLDINGS LIMITED | Director | 2018-06-08 | CURRENT | 1992-03-03 | Active | |
EVONIK CHEMICALS LIMITED | Director | 2017-01-03 | CURRENT | 1907-02-13 | Active | |
EVONIK LIL LIMITED | Director | 2013-05-03 | CURRENT | 1890-03-21 | Active | |
DEGUSSA LIMITED | Director | 2013-05-02 | CURRENT | 1920-08-12 | Dissolved 2014-10-09 | |
EVONIK AMALGAMATION LIMITED | Director | 2013-05-02 | CURRENT | 1908-01-07 | Active | |
EVONIK SPECIALITY ORGANICS LIMITED | Director | 2013-05-02 | CURRENT | 1992-04-24 | Active - Proposal to Strike off | |
DEGUSSA SKW CO | Director | 2013-04-30 | CURRENT | 2000-12-14 | Dissolved 2014-10-21 | |
EVONIK UK HOLDINGS LIMITED | Director | 2013-02-25 | CURRENT | 1992-03-03 | Active | |
EVONIK TRUSTEE LIMITED | Director | 2012-08-09 | CURRENT | 2012-08-09 | Active | |
EVONIK LCL LIMITED | Director | 2012-03-02 | CURRENT | 1953-03-31 | Active | |
EVONIK AMALGAMATION LIMITED | Director | 2017-05-16 | CURRENT | 1908-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED DR ANDREW TIMOTHY BOAM | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KITTLER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KITTLER | |
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES | |
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 26/05/23 | ||
Statement of capital on GBP 1 | ||
DIRECTOR APPOINTED MR MATTHIAS KITTLER | ||
AP01 | DIRECTOR APPOINTED MR MATTHIAS KITTLER | |
SH19 | Statement of capital on 2023-06-20 GBP 1 | |
CAP-SS | Solvency Statement dated 26/05/23 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by Directors | |
REGISTERED OFFICE CHANGED ON 04/04/23 FROM Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/04/23 FROM Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England | |
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SHAHID RABBANI | |
CH01 | Director's details changed for Mrs Anh Tu Luu on 2021-07-02 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR LIANE MONIKA DEUSSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIO DINIZ PEREIRA DE ALMEIDA | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/20 FROM Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Julio Diniz Pereira De Almeida on 2020-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIGRID MCBAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIGRID MCBAIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR JULIO DINIZ PEREIRA DE ALMEIDA | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MS SIGRID MCBAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STACEY-ANN JACKSON | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MRS STACEY-ANN JACKSON | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM TIBBLES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS FRANS ALINE MARIA VAN IMPE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS KIM TIBBLES | |
RES01 | ADOPT ARTICLES 16/10/13 | |
AP01 | DIRECTOR APPOINTED MR HANS FRANS ALINE MARIA VAN IMPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD HARVEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 12/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MACLEOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MRS ANH TU LUU | |
AR01 | 24/01/12 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 23/09/2011 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 28/07/11 | |
SH19 | 01/08/11 STATEMENT OF CAPITAL GBP 1000.00 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 28/07/2011 | |
RES06 | REDUCE ISSUED CAPITAL 28/07/2011 | |
RES13 | OTHER RESERVE CAPITALISED BY SOLE MEMBER OF THE COMPANY 25/07/2011 | |
SH01 | 25/07/11 STATEMENT OF CAPITAL GBP 22690148 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/01/11 FULL LIST | |
RES01 | ADOPT ARTICLES 27/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 09/03/2010 | |
AR01 | 24/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS GENEVA ANGELA STAPLETON / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MACLEOD / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 09/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HARVEY / 19/01/2009 | |
288a | DIRECTOR APPOINTED MR BERNARD GEORGE HARVEY | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD ANDREWS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COLLATERALL MORTGAGE | Satisfied | INVESTORS IN INDUSTRY PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EGL LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EGL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |