EGT DEVELOPMENT SERVICES LTD
Overview
| Company Name | EGT DEVELOPMENT SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02639861 |
| 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 EGT DEVELOPMENT SERVICES LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is EGT DEVELOPMENT SERVICES LTD located?
| Registered Office Address | 5-7 Millfold Mill Fold HX6 4DJ Sowerby Bridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EGT DEVELOPMENT SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| WILLOWTREND LIMITED | Aug 22, 1991 | Aug 22, 1991 |
What are the latest accounts for EGT DEVELOPMENT SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EGT DEVELOPMENT SERVICES LTD?
| Last Confirmation Statement Made Up To | Feb 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
| Overdue | No |
What are the latest filings for EGT DEVELOPMENT SERVICES LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||
Previous accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Hollins Clough Broad Carr Holywell Green Halifax HX4 9BS England to 5-7 Millfold Mill Fold Sowerby Bridge HX6 4DJ on Nov 09, 2022 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ to Hollins Clough Broad Carr Holywell Green Halifax HX4 9BS on Aug 10, 2022 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Feb 06, 2018 with updates | 7 pages | CS01 | ||||||||||||||
Who are the officers of EGT DEVELOPMENT SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WITHERS, Rachel Louise | Secretary | Brook Clough Broad Carr, Holywell Green HX4 9BS Halifax West Yorkshire | British | 75514270003 | ||||||
| BURNS, Helena Claire | Director | Mill Fold Way HX6 4DJ Sowerby Bridge 5-7 Mill Fold West Yorkshire England | England | British | 228720790001 | |||||
| MURPHY, Jennifer Anne | Director | Hollins Clough Broad Carr HX3 9BS Holywell Green Halifax | United Kingdom | British | 22659740002 | |||||
| MURPHY, Stephen Bernard | Director | Hollins Clough Broad Carr HX3 9BS Holywell Green Halifax | United Kingdom | British | 151185830001 | |||||
| WITHERS, Rachel Louise | Director | Mill Fold Way HX6 4DJ Sowerby Bridge 5-7 Mill Fold West Yorkshire England | England | British | 228720490001 | |||||
| MURPHY, Jennifer Anne | Secretary | Heatherlands Cottage Foxstones Lane Ripponden HX6 4HQ Halifax West Yorkshire | British | 22659740001 | ||||||
| MURPHY, Stephen Bernard | Secretary | Heatherlands Cottage Foxstones Lane Ripponden HX6 4HQ Halifax West Yorkshire | British | 3440450001 | ||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| MURPHY, Jennifer Anne | Director | Heatherlands Cottage Foxstones Lane Ripponden HX6 4HQ Halifax West Yorkshire | British | 22659740001 | ||||||
| PRINCE, Arthur Peter John | Director | Grace Dieu Upper Wardington OX17 1SR Banbury Oxfordshire | British | 56850380002 | ||||||
| SHIRLEY, Barry Sydney | Director | Oaklands Wellmeadow Staunton GL16 8PQ Coleford Gloucestershire | British | 56849940001 | ||||||
| TOWNEND, John Ellis | Director | 6 Hall Syke Shepley HD8 8AN Huddersfield West Yorkshire | England | British | 3490430001 | |||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of EGT DEVELOPMENT SERVICES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jennifer Ann Murphy | Jun 30, 2016 | Mill Fold HX6 4DJ Sowerby Bridge 5-7 Millfold England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Bernard Murphy | Jun 30, 2016 | Mill Fold HX6 4DJ Sowerby Bridge 5-7 Millfold England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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