EGGLAROY LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8NG

Company number 01541416
Status Active
Incorporation Date 26 January 1981
Company Type Private Limited Company
Address UNIT 9 BROOK STREET, LAKESIDE, REDDITCH, WORCS,, B98 8NG
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of EGGLAROY LIMITED are www.egglaroy.co.uk, and www.egglaroy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Egglaroy Limited is a Private Limited Company. The company registration number is 01541416. Egglaroy Limited has been working since 26 January 1981. The present status of the company is Active. The registered address of Egglaroy Limited is Unit 9 Brook Street Lakeside Redditch Worcs B98 8ng. . STILEY, Matthew Gareth is a Secretary of the company. DALLEY, Peter is a Director of the company. STILEY, Matthew Gareth is a Director of the company. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors


Director
DALLEY, Peter

77 years old

Director

Persons With Significant Control

Mr Matthew Gareth Stiley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

EGGLAROY LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 67 more events
24 Oct 1986
Accounting reference date shortened from 31/03 to 31/12

24 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1986
Full accounts made up to 31 December 1985

26 Aug 1986
Return made up to 31/12/85; full list of members

20 Aug 1986
Particulars of mortgage/charge

EGGLAROY LIMITED Charges

10 December 2004
Debenture
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 1986
Debenture
Delivered: 20 August 1986
Status: Satisfied on 25 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…