E.G.-TEC LIMITED
SA1 SWANSEA WATERFRONT

Hellopages » Swansea » Swansea » SA1 8QY

Company number 03060462
Status Active
Incorporation Date 24 May 1995
Company Type Private Limited Company
Address C/O BEVAN & BUCKLAND LANGDON HOUSE, LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 18 July 2016 with updates; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 17,000 . The most likely internet sites of E.G.-TEC LIMITED are www.egtec.co.uk, and www.e-g-tec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. E G Tec Limited is a Private Limited Company. The company registration number is 03060462. E G Tec Limited has been working since 24 May 1995. The present status of the company is Active. The registered address of E G Tec Limited is C O Bevan Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Sa1 8qy. The company`s financial liabilities are £222.51k. It is £-92.21k against last year. The cash in hand is £244.19k. It is £-130.68k against last year. And the total assets are £297.89k, which is £-129.71k against last year. ENGEL, Dulcie Marianne, Dr is a Director of the company. ENGEL, Gaby is a Director of the company. Secretary BALL, Geoffrey Anthony has been resigned. Secretary BRAMLEY, Peter John has been resigned. Secretary JACKSON, Trevor Llewellyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


e.g.-tec Key Finiance

LIABILITIES £222.51k
-30%
CASH £244.19k
-35%
TOTAL ASSETS £297.89k
-31%
All Financial Figures

Current Directors

Director
ENGEL, Dulcie Marianne, Dr
Appointed Date: 15 July 2014
66 years old

Director
ENGEL, Gaby
Appointed Date: 19 June 1995
70 years old

Resigned Directors

Secretary
BALL, Geoffrey Anthony
Resigned: 10 December 2009
Appointed Date: 02 August 2007

Secretary
BRAMLEY, Peter John
Resigned: 21 May 2001
Appointed Date: 19 June 1995

Secretary
JACKSON, Trevor Llewellyn
Resigned: 02 August 2007
Appointed Date: 21 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 1995
Appointed Date: 24 May 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 June 1995
Appointed Date: 24 May 1995

Persons With Significant Control

Mr Gaby Engel
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Dulcie Marianne Engel
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.G.-TEC LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Jul 2016
Confirmation statement made on 18 July 2016 with updates
27 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 17,000

27 Jul 2015
Director's details changed for Dr Dulcie Marianne Engel on 18 July 2015
27 Jul 2015
Director's details changed for Gaby Engel on 18 July 2015
...
... and 67 more events
03 Jul 1995
Registered office changed on 03/07/95 from: 1 mitchell lane bristol BS1 6BU
03 Jul 1995
Nc inc already adjusted 19/06/95
03 Jul 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

03 Jul 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 May 1995
Incorporation

E.G.-TEC LIMITED Charges

28 August 2013
Charge code 0306 0462 0003
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
20 November 2003
Debenture
Delivered: 29 November 2003
Status: Satisfied on 13 August 2008
Persons entitled: Finance Wales Investments Limited
Description: All f/h and l/h property, buildings , fixed plant and…
1 August 1995
Mortgage debenture
Delivered: 4 August 1995
Status: Satisfied on 5 November 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…