E.G. ENTERPRISES LIMITED
Overview
Company Name | E.G. ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01561670 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of E.G. ENTERPRISES LIMITED?
- Book publishing (58110) / Information and communication
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is E.G. ENTERPRISES LIMITED located?
Registered Office Address | Bucks County Museum Church Street HP20 2QP Aylesbury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of E.G. ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
SOULFULL LIMITED | May 15, 1981 | May 15, 1981 |
What are the latest accounts for E.G. ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for E.G. ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | May 17, 2026 |
---|---|
Next Confirmation Statement Due | May 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 17, 2025 |
Overdue | No |
What are the latest filings for E.G. ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 17, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of Alan Patrick Murphy as a director on Feb 04, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 8 pages | AA | ||
Appointment of Ms Anne Rosemary Haigh as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alan Patrick Murphy as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Henry Mountjoy Hitchens as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Appointment of Dr Penny Hill as a director on Jun 22, 2022 | 2 pages | AP01 | ||
Appointment of Ms Helen Jane Miller as a director on Jun 22, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Muriel Campbell as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Terence John Murphy as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Aug 31, 2020 | 9 pages | AA | ||
Appointment of Mr Neil Henry Mountjoy Hitchens as a director on Mar 24, 2021 | 2 pages | AP01 | ||
Appointment of Ms Alex Messenger as a director on May 24, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Aug 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Aug 22, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of E.G. ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAIGH, Anne Rosemary | Director | Westhill Close B29 6QQ Birmingham 31 West Midlands England | England | British | Retired | 228194930001 | ||||
HILL, Penny, Dr | Director | Church Street HP20 2QP Aylesbury Bucks County Museum England | England | British | Self Employed Consultant | 205640750001 | ||||
MESSENGER, Alex | Director | Church Street HP20 2QP Aylesbury Bucks County Museum England | England | British | Assistant Accountant | 205640600001 | ||||
MILLER, Helen Jane | Director | 10 Commercial Street B1 1RH Birmingham Apt 47 Viva England | England | British | Retired | 101048480003 | ||||
CLARIDGE, Michael | Secretary | 62 Waterman Way East Quay E1 9QW London | British | Director Of Charity | 28595350003 | |||||
JOYCE, Ann Elizabeth Lean | Secretary | Splash Cottage 7 Summer Road KT8 9LX East Molesey Surrey | British | 12330630001 | ||||||
MURPHY, Anthea Jane | Secretary | Church Street HP20 2QP Aylesbury Bucks County Museum England | 202231150001 | |||||||
SPENDER, Michael James Osborne | Secretary | Ladymead Cottage Middleton Road SP5 1PQ Winterslow Wiltshire | British | Charity Director | 1531130004 | |||||
SWEET, Jane | Secretary | Sidney Street E1 3EL London 11 Kerry House | British | 131635320001 | ||||||
WILSON, David, Dr | Secretary | Kings Road KT12 2RA Walton-On-Thames 1 Surrey England | 158350560001 | |||||||
AITKEN, Valerie Evelyn | Director | Serendi Hitchin Road SG6 3LT Letchworth Hertfordshire | British | Lecturer | 39020770001 | |||||
BATCHELOR, Marjorie Bain | Director | 3 Camperdown Street Broughty Ferry DD5 3AG Dundee Tayside | British | Retired | 38930830001 | |||||
BERRY, Christine Emma | Director | 100 Cleveden Road G12 0JT Glasgow | British | Lecturer | 114197040001 | |||||
BIRCHALL, Adrian Philip | Director | Little Park 5 Gentlemans Row EN2 6PT Enfield Middlesex | British | Retired | 141683160001 | |||||
CAMPBELL, Muriel | Director | Church Street HP20 2QP Aylesbury Bucks County Museum England | Scotland | Scottish | Trustee | 150571470001 | ||||
COLLINGE, Annette Joyce, Doctor | Director | Oak Hatch Ivy Lane GU22 7BY Woking Surrey | British | Textile Artist | 90041130001 | |||||
DRAPER, Rosalie Jean | Director | 194 Broadway North WS1 2PX Walsall West Midlands | British | Embroiderer | 12330730001 | |||||
FLOOK, Valerie, Dr | Director | Braehead Ardoe AB12 5XT Aberdeen | Scotland | British | 57292470001 | |||||
GIBBS, Edna May | Director | Primrose Cottage Bourton SP8 5BJ Gillingham Dorset | British | Retired | 82190580001 | |||||
GODFREY, Anthea | Director | 13 Wellfield Avenue Muswell Hill N10 2EA London | Great Britain | British | Principal Officer | 15025940001 | ||||
GODFREY, Anthea | Director | 13 Wellfield Avenue Muswell Hill N10 2EA London | Great Britain | British | Lecturer | 15025940001 | ||||
GREENWOOD, Martin | Director | Church Farm House Church Lane Fringford OX6 9DJ Bicester Oxfordshire | British | Chartered Accountant | 15025950001 | |||||
HANNON, Pauline | Director | Kings Road KT12 2RA Walton-On-Thames 1 Surrey England | United Kingdom | British | None | 160619120001 | ||||
HANNON, Pauline | Director | Broadlands House 28 Broadlands Shevington WN6 8DH Wigan Lancashire | British | Embroidery Tutor | 99481570001 | |||||
HIGGINS, Angela | Director | Kings Road KT12 2RA Walton-On-Thames 1 Surrey | Scotland | British | House Wife | 180414460001 | ||||
HIRD, Neil | Director | Shandon Lodge 6 Cawdor Road BH3 7DN Bournemouth Dorset | United Kingdom | British | Publisher | 15025960001 | ||||
HITCHENS, Neil Henry Mountjoy | Director | Church Street HP20 2QP Aylesbury Bucks County Museum England | England | British | Investment Advisor/Author | 150571710001 | ||||
HITCHENS, Neil Henry Mountjoy | Director | Rosslyn Park KT13 9QZ Weybridge 46 Surrey United Kingdom | England | British | Chief Operating Officer / Coo | 150571710001 | ||||
HOLMES, Mary Jacqueline Butler | Director | 9 Dovedale Avenue HA3 0DX Kenton Middlesex | British | Freeelance Journalist | 124289060001 | |||||
HOWE, Margaret Mary | Director | 4 Seatonville Crescent Monkseaton NE25 8TQ Whitley Bay Tyne & Wear | British | Retired | 78310270001 | |||||
JOYCE, Ann Elizabeth Lean | Director | Splash Cottage 7 Summer Road KT8 9LX East Molesey Surrey | British | Company Secretary | 12330630001 | |||||
JUDGES, Margaret Mary | Director | 21 Queen Street DN18 5QP Barton Upon Humber South Humberside | British | Retired | 106550060001 | |||||
LEMON, Jane | Director | Widdershins Steeple Langford SP3 4NF Salisbury Wiltshire | British | Embroiderer | 12330810001 | |||||
MANSFIELD, Betty | Director | 7 Millbanke Avenue Kirkham PR4 2HH Preston Lancashire | British | Teacher | 43102760001 | |||||
MURPHY, Alan Patrick | Director | Broad Lane Brown Edge ST6 8TU Stoke-On-Trent Steinfields Farm Staffordshire England | England | British | Consultant | 81627840005 |
What are the latest statements on persons with significant control for E.G. ENTERPRISES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 22, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0