Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGL LIMITED
Company Information for

EGL LIMITED

- CLAYTON LANE, CLAYTON, MANCHESTER, M11 4SR,
Company Registration Number
00748589
Private Limited Company
Active

Company Overview

About Egl Ltd
EGL LIMITED was founded on 1963-01-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Egl Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EGL LIMITED
 
Legal Registered Office
- CLAYTON LANE
CLAYTON
MANCHESTER
M11 4SR
Other companies in MK10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGL LIMITED
Is this data useful to you?
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.
Companies with same name EGL LIMITED
The following companies were found which have the same name as EGL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of EGL LIMITED

Current Directors
Officer Role Date Appointed
GENEVA ANGELA STAPLETON
Company Secretary 2001-06-01
JULIO DINIZ PEREIRA DE ALMEIDA
Director 2018-06-09
ANH TU LUU
Director 2012-03-02
SIGRID MCBAIN
Director 2017-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
STACEY-ANN JACKSON
Director 2016-04-20 2017-05-26
BERNARD GEORGE HARVEY
Director 2008-10-17 2013-05-03
NIGEL MACLEOD
Director 2007-05-22 2012-02-29
DONALD CHARLES MACKENZIE ANDREWS
Director 2001-03-30 2008-10-17
JONATHAN PHILIP REUBEN LIPMAN
Director 2005-02-24 2007-05-22
JOHN LAMBERT HAMILTON
Director 2002-05-03 2005-02-25
PETER ROBERT CHARLES RODGER
Director 2001-06-19 2003-07-31
ANDREW JOHN SAVAGE
Director 2001-06-19 2003-02-28
JOHN ALLAN BROWN
Director 1997-06-24 2001-06-20
AMANDA WHALLEY
Company Secretary 2000-08-01 2001-06-01
NICHOLAS HANDRAN SMITH
Company Secretary 1998-05-13 2000-08-01
JOHN DEREK LAW
Director 1993-07-09 1998-06-26
CHRISTOPHER ERNEST BEASLEY
Company Secretary 1993-03-18 1998-05-13
CHRISTOPHER ERNEST BEASLEY
Director 1993-07-09 1998-05-13
ANDREW JAMES SCULL
Director 1993-07-09 1997-06-25
ANDREW QUENTIN SCHOFIELD GREEN
Director 1995-08-30 1995-08-31
ROBIN SHRIVES
Director 1995-08-30 1995-08-31
CORNELIS ADRIANUS BOKMANS
Director 1994-03-16 1994-12-08
BRYAN ALBERT HALL
Director 1993-02-16 1993-07-09
ERROL JEAN MENKE
Director 1993-02-16 1993-07-09
KENNETH JOSEPH MINTON
Director 1993-02-16 1993-07-09
EDWARD JOHN PRATT
Company Secretary 1992-03-29 1993-03-18
EDWARD JOHN PRATT
Director 1992-03-29 1993-03-18
JOHN REGINALD WARDHAUGH ANSDELL
Director 1992-03-29 1993-02-16
NIGEL JOHN CROUCH
Director 1992-03-29 1993-02-16
HUGH ROGER HATFIELD
Director 1992-03-29 1993-02-16
TIMOTHY SIMON HOWDEN
Director 1992-03-29 1993-02-16
BARRIE IRVING LISS
Director 1992-03-29 1993-02-16
ANDREW HENRY SIMON
Director 1992-03-29 1993-02-16
RICHARD CLIVE NEAL
Director 1992-03-29 1992-10-16
GERALD ANTHONY HENRY PALFREYMAN
Director 1992-03-29 1992-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GENEVA ANGELA STAPLETON DEGUSSA LIMITED Company Secretary 2006-10-16 CURRENT 1920-08-12 Dissolved 2014-10-09
GENEVA ANGELA STAPLETON DEGUSSA SKW CO Company Secretary 2002-01-08 CURRENT 2000-12-14 Dissolved 2014-10-21
GENEVA ANGELA STAPLETON LAPORTE PROPERTIES LIMITED Company Secretary 2001-06-01 CURRENT 1941-06-16 Dissolved 2014-08-12
GENEVA ANGELA STAPLETON LAPORTE ORGANISATION LIMITED Company Secretary 2001-06-01 CURRENT 1992-01-29 Dissolved 2014-10-15
GENEVA ANGELA STAPLETON DEGUSSA KNOTTINGLEY LIMITED Company Secretary 2001-06-01 CURRENT 1955-10-10 Liquidation
GENEVA ANGELA STAPLETON EVONIK AMALGAMATION LIMITED Company Secretary 2001-06-01 CURRENT 1908-01-07 Active
GENEVA ANGELA STAPLETON EVONIK SPECIALITY ORGANICS LIMITED Company Secretary 2001-06-01 CURRENT 1992-04-24 Active - Proposal to Strike off
GENEVA ANGELA STAPLETON EVONIK LCL LIMITED Company Secretary 2001-06-01 CURRENT 1953-03-31 Active
GENEVA ANGELA STAPLETON EVONIK LIL LIMITED Company Secretary 2001-06-01 CURRENT 1890-03-21 Active
GENEVA ANGELA STAPLETON LAPORTE MATERIALS (BARROW) LIMITED Company Secretary 2001-06-01 CURRENT 1965-09-20 Active
GENEVA ANGELA STAPLETON PETER SPENCE & SONS,LIMITED Company Secretary 2001-06-01 CURRENT 1900-12-22 Active
GENEVA ANGELA STAPLETON INSPEC FINE CHEMICALS LIMITED Company Secretary 2001-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
JULIO DINIZ PEREIRA DE ALMEIDA EVONIK AMALGAMATION LIMITED Director 2018-06-09 CURRENT 1908-01-07 Active
JULIO DINIZ PEREIRA DE ALMEIDA EVONIK LCL LIMITED Director 2018-06-09 CURRENT 1953-03-31 Active
JULIO DINIZ PEREIRA DE ALMEIDA EVONIK LIL LIMITED Director 2018-06-09 CURRENT 1890-03-21 Active
JULIO DINIZ PEREIRA DE ALMEIDA EVONIK UK HOLDINGS LIMITED Director 2018-06-08 CURRENT 1992-03-03 Active
ANH TU LUU EVONIK CHEMICALS LIMITED Director 2017-01-03 CURRENT 1907-02-13 Active
ANH TU LUU EVONIK LIL LIMITED Director 2013-05-03 CURRENT 1890-03-21 Active
ANH TU LUU DEGUSSA LIMITED Director 2013-05-02 CURRENT 1920-08-12 Dissolved 2014-10-09
ANH TU LUU EVONIK AMALGAMATION LIMITED Director 2013-05-02 CURRENT 1908-01-07 Active
ANH TU LUU EVONIK SPECIALITY ORGANICS LIMITED Director 2013-05-02 CURRENT 1992-04-24 Active - Proposal to Strike off
ANH TU LUU DEGUSSA SKW CO Director 2013-04-30 CURRENT 2000-12-14 Dissolved 2014-10-21
ANH TU LUU EVONIK UK HOLDINGS LIMITED Director 2013-02-25 CURRENT 1992-03-03 Active
ANH TU LUU EVONIK TRUSTEE LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
ANH TU LUU EVONIK LCL LIMITED Director 2012-03-02 CURRENT 1953-03-31 Active
SIGRID MCBAIN EVONIK AMALGAMATION LIMITED Director 2017-05-16 CURRENT 1908-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23DIRECTOR APPOINTED DR ANDREW TIMOTHY BOAM
2024-02-02APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KITTLER
2024-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KITTLER
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20Statement by Directors
2023-06-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-20Solvency Statement dated 26/05/23
2023-06-20Statement of capital on GBP 1
2023-06-20DIRECTOR APPOINTED MR MATTHIAS KITTLER
2023-06-20AP01DIRECTOR APPOINTED MR MATTHIAS KITTLER
2023-06-20SH19Statement of capital on 2023-06-20 GBP 1
2023-06-20CAP-SSSolvency Statement dated 26/05/23
2023-06-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-06-20SH20Statement by Directors
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England
2023-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/23 FROM Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England
2023-02-08CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-29AP01DIRECTOR APPOINTED MR SHAHID RABBANI
2021-07-02CH01Director's details changed for Mrs Anh Tu Luu on 2021-07-02
2021-06-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-01-20AP01DIRECTOR APPOINTED DR LIANE MONIKA DEUSSER
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIO DINIZ PEREIRA DE ALMEIDA
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF
2020-07-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CH01Director's details changed for Mr Julio Diniz Pereira De Almeida on 2020-07-01
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-05-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIGRID MCBAIN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIGRID MCBAIN
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-13AP01DIRECTOR APPOINTED MR JULIO DINIZ PEREIRA DE ALMEIDA
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-05AP01DIRECTOR APPOINTED MS SIGRID MCBAIN
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STACEY-ANN JACKSON
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-22AP01DIRECTOR APPOINTED MRS STACEY-ANN JACKSON
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM TIBBLES
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HANS FRANS ALINE MARIA VAN IMPE
2014-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0124/01/14 ANNUAL RETURN FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MISS KIM TIBBLES
2013-10-16RES01ADOPT ARTICLES 16/10/13
2013-05-08AP01DIRECTOR APPOINTED MR HANS FRANS ALINE MARIA VAN IMPE
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD HARVEY
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 12/10/2012
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MACLEOD
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AP01DIRECTOR APPOINTED MRS ANH TU LUU
2012-01-26AR0124/01/12 FULL LIST
2011-10-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 23/09/2011
2011-08-01SH20STATEMENT BY DIRECTORS
2011-08-01CAP-SSSOLVENCY STATEMENT DATED 28/07/11
2011-08-01SH1901/08/11 STATEMENT OF CAPITAL GBP 1000.00
2011-08-01RES13SHARE PREMIUM ACCOUNT CANCELLED 28/07/2011
2011-08-01RES06REDUCE ISSUED CAPITAL 28/07/2011
2011-07-28RES13OTHER RESERVE CAPITALISED BY SOLE MEMBER OF THE COMPANY 25/07/2011
2011-07-28SH0125/07/11 STATEMENT OF CAPITAL GBP 22690148
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-07AR0124/01/11 FULL LIST
2010-09-10RES01ADOPT ARTICLES 27/08/2010
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 09/03/2010
2010-01-29AR0124/01/10 FULL LIST
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS GENEVA ANGELA STAPLETON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MACLEOD / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 09/11/2009
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD HARVEY / 19/01/2009
2008-10-21288aDIRECTOR APPOINTED MR BERNARD GEORGE HARVEY
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR DONALD ANDREWS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2007-02-07363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-10-03AUDAUDITOR'S RESIGNATION
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-15288aNEW DIRECTOR APPOINTED
2005-04-14363aRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-21288bDIRECTOR RESIGNED
2005-02-16353LOCATION OF REGISTER OF MEMBERS
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-08363aRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-11-13288cDIRECTOR'S PARTICULARS CHANGED
2003-09-18288cDIRECTOR'S PARTICULARS CHANGED
2003-09-03288bDIRECTOR RESIGNED
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-27288bDIRECTOR RESIGNED
2003-02-28363aRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EGL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EGL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERALL MORTGAGE 1987-11-24 Satisfied INVESTORS IN INDUSTRY PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of EGL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGL LIMITED
Trademarks
We have not found any records of EGL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EGL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EGL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EGL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.