Company number 05441797
Status Active
Incorporation Date 3 May 2005
Company Type Private Limited Company
Address UNITS 1-7, CAMPFIELD ROAD, SHOEBURYNESS, ESSEX, SS3 9FL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration forty events have happened. The last three records are Full accounts made up to 26 March 2016; Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
EUR 408,590
; Full accounts made up to 31 March 2015. The most likely internet sites of EGL HOME PRODUCTS LIMITED are www.eglhomeproducts.co.uk, and www.egl-home-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Egl Home Products Limited is a Private Limited Company.
The company registration number is 05441797. Egl Home Products Limited has been working since 03 May 2005.
The present status of the company is Active. The registered address of Egl Home Products Limited is Units 1 7 Campfield Road Shoeburyness Essex Ss3 9fl. . BALLARD, Trevor Andrew is a Secretary of the company. DEARLOVE, Terence David is a Director of the company. WALTERS, Roger William is a Director of the company. Secretary WOLLASTONS NOMINEES LIMITED has been resigned. Director ORIO, Oskar has been resigned. Director ORIO, Pierluigi has been resigned. Director SAUNDERS, Jane Ann has been resigned. Director THOMPSON, Nigel Howard has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
WOLLASTONS NOMINEES LIMITED
Resigned: 31 May 2005
Appointed Date: 03 May 2005
Director
ORIO, Oskar
Resigned: 28 February 2007
Appointed Date: 31 May 2005
83 years old
Director
ORIO, Pierluigi
Resigned: 28 February 2007
Appointed Date: 31 May 2005
55 years old
EGL HOME PRODUCTS LIMITED Events
04 Jan 2017
Full accounts made up to 26 March 2016
11 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
09 Oct 2015
Full accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
29 Aug 2014
Full accounts made up to 31 March 2014
...
... and 30 more events
24 Jun 2005
Director resigned
24 Jun 2005
Secretary resigned
13 Jun 2005
Registered office changed on 13/06/05 from: wollastons brierly place new london road chelmsford essex CM2 0AP
08 Jun 2005
Ad 23/05/05--------- eur si 1@1=1 eur ic 1/2
03 May 2005
Incorporation