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

E.G.O. UNITED KINGDOM LIMITED

KNOWSLEY BUSINESS PARK, CADDICK ROAD, PRESCOT, MERSEYSIDE, L34 9HP,
Company Registration Number
01708657
Private Limited Company
Active

Company Overview

About E.g.o. United Kingdom Ltd
E.G.O. UNITED KINGDOM LIMITED was founded on 1983-03-22 and has its registered office in Prescot. The organisation's status is listed as "Active". E.g.o. United Kingdom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
E.G.O. UNITED KINGDOM LIMITED
 
Legal Registered Office
KNOWSLEY BUSINESS PARK
CADDICK ROAD
PRESCOT
MERSEYSIDE
L34 9HP
Other companies in L34
 
Filing Information
Company Number 01708657
Company ID Number 01708657
Date formed 1983-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:04:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.G.O. UNITED KINGDOM 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.

Company Officers of E.G.O. UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
JOHANNES PETER PAUL HAUPT
Director 2014-02-05
ANTONY FREDERICK HORSFALL
Director 2015-02-01
BENNO JOHANNES RUDOLF
Director 1996-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL ROWE
Director 2004-06-01 2017-05-08
LUZIA AUF DER MAUR
Director 2006-07-01 2014-02-04
KEITH MARPLES
Company Secretary 1996-03-28 2008-08-15
ANDREAS FISCHER
Director 1991-04-06 2006-06-30
KEITH MARPLES
Director 1991-04-06 2006-06-01
WILLIAM GUTMANN
Director 1991-04-06 1996-04-30
JAMES PATRICK ROONEY
Company Secretary 1993-07-28 1996-03-28
JOHN MCGRILLIS
Company Secretary 1991-05-01 1993-07-28
MICHAEL HASSALL
Director 1991-04-06 1993-05-31
MICHAEL HASSALL
Company Secretary 1991-04-06 1991-05-01

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
2024-04-10Change of details for E.G.O. Electrogerite Ag as a person with significant control on 2016-04-06
2024-04-10CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-04-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-26CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-26CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-02-09DIRECTOR APPOINTED DR CLEMENS AXEL KURT PHILIPPSON
2023-02-08APPOINTMENT TERMINATED, DIRECTOR PASCAL MUSTER
2022-08-09AP01DIRECTOR APPOINTED MR PASCAL MUSTER
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DIRK KAI HORST SCHALLOCK
2022-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-01-12DIRECTOR APPOINTED MR HENRI HUBERTUS MARCEL BURGWAL
2022-01-12AP01DIRECTOR APPOINTED MR HENRI HUBERTUS MARCEL BURGWAL
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NORMEN GAUTSCHI
2021-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-22PSC05Change of details for E.G.O. Electrogerite Ag as a person with significant control on 2016-04-06
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-04AP01DIRECTOR APPOINTED MR NORMEN GAUTSCHI
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG GERHARD BAUER
2019-05-28CH01Director's details changed for Dr Dirk Kai Horst Schallock on 2019-05-23
2019-05-23AP01DIRECTOR APPOINTED DR DIRK KAI HORST SCHALLOCK
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES PETER PAUL HAUPT
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-11AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY FREDERICK HORSFALL
2018-03-22PSC05Change of details for E.G.O. Electrogerite Ag as a person with significant control on 2016-04-06
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 250000
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-05-11CH01Director's details changed for Sales Director Antony Frederick Horsfall on 2017-05-08
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROWE
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 250000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 250000
2016-04-04AR0122/03/16 ANNUAL RETURN FULL LIST
2015-03-31CH01Director's details changed for Sales Director Anthony Frederick Horsfall on 2015-03-30
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 250000
2015-03-30AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-23AP01DIRECTOR APPOINTED SALES DIRECTOR ANTHONY FREDERICK HORSFALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 250000
2014-03-31AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-05AP01DIRECTOR APPOINTED DR. JOHANNES PETER PAUL HAUPT
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LUZIA AUF DER MAUR
2013-04-18AR0122/03/13 ANNUAL RETURN FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-04MISCSection 519
2012-04-04AR0122/03/12 ANNUAL RETURN FULL LIST
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0122/03/11 FULL LIST
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-07AR0122/03/10 FULL LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BENNO JOHANNES RUDOLF / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROWE / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LUZIA AUF DER MAUR / 06/04/2010
2009-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-27AUDAUDITOR'S RESIGNATION
2009-04-01363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / LUZIA AUF DER MAUR / 06/10/2008
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03363sRETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY KEITH MARPLES
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-04-19363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17288aNEW DIRECTOR APPOINTED
2004-04-06363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-11363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-07-31CERTNMCOMPANY NAME CHANGED E.G.O. PRODUCTS (UK) LIMITED CERTIFICATE ISSUED ON 31/07/01
2001-03-29363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-05-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-03363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-04-26363sRETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS
1999-04-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-18363sRETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS
1998-04-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-04-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-18363sRETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS
1996-12-17288cDIRECTOR'S PARTICULARS CHANGED
1996-07-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-19288NEW DIRECTOR APPOINTED
1996-06-15288DIRECTOR RESIGNED
1996-05-30363sRETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS
1996-05-30288NEW SECRETARY APPOINTED
1996-05-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-30363(288)SECRETARY RESIGNED
1995-05-10AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to E.G.O. UNITED KINGDOM 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 E.G.O. UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 1993-06-15 Outstanding LLOYDS BANK PLC
COUNTER INDEMNITY & CHARGE ON DEPOSIT 1984-07-31 Outstanding LLOYDS BANK 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
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 E.G.O. UNITED KINGDOM LIMITED

Intangible Assets
Patents
We have not found any records of E.G.O. UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.G.O. UNITED KINGDOM LIMITED
Trademarks
We have not found any records of E.G.O. UNITED KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.G.O. UNITED KINGDOM 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 (32990 - Other manufacturing n.e.c.) as E.G.O. UNITED KINGDOM LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where E.G.O. UNITED KINGDOM 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 E.G.O. UNITED KINGDOM 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 E.G.O. UNITED KINGDOM 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1