-
EG ALUMINIUM LTD - UNIT 5 HYDE LANE, BATHPOOL, TAUNTON, SOMERSET, United Kingdom
Company Information
- Company registration number
- 08935703
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- UNIT 5 HYDE LANE
- BATHPOOL
- TAUNTON
- SOMERSET
- TA2 8BU UNIT 5 HYDE LANE, BATHPOOL, TAUNTON, SOMERSET, TA2 8BU UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2014-03-12
- Age Of Company 2014-03-12 10 years
- SIC/NACE
- 43342 - Glazing
Ownership
- Beneficial Owners
- Mr Lee Charles Hedges
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
-
EG ALUMINIUM LTD Company Description
- EG ALUMINIUM LTD is a Private Limited Company registered in United Kingdom with the Company reg no 08935703. Its current trading status is "live". It was registered 2014-03-12. It has declared SIC or NACE codes as "43342 - Glazing". The latest accounts are filed up to 2016-03-31.It can be contacted at Unit 5 Hyde Lane .
Get EG ALUMINIUM LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eg Aluminium Ltd - UNIT 5 HYDE LANE, BATHPOOL, TAUNTON, SOMERSET, United Kingdom
- 2014-03-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EG ALUMINIUM LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
APPOINTMENT TERMINATED, SECRETARY JOANNE DUNFORD (2017-07-03) - TM02
-
CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES (2017-06-30) - CS01
-
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CHARLES HEDGES (2017-06-30) - PSC01
-
FIRST GAZETTE (2017-06-06) - GAZ1
-
DISS40 (DISS40(SOAD)) (2017-04-01) - DISS40
-
31/03/16 TOTAL EXEMPTION SMALL (2017-03-31) - AA
-
FIRST GAZETTE (2017-03-14) - GAZ1
-
DISS40 (DISS40(SOAD)) (2017-07-01) - DISS40
keyboard_arrow_right 2016
-
12/03/16 FULL LIST (2016-04-11) - AR01
-
DISS40 (DISS40(SOAD)) (2016-04-01) - DISS40
-
31/03/15 TOTAL EXEMPTION SMALL (2016-03-31) - AA
-
FIRST GAZETTE (2016-02-09) - GAZ1
keyboard_arrow_right 2015
-
12/03/15 FULL LIST (2015-04-28) - AR01
-
REGISTERED OFFICE CHANGED ON 28/04/2015 FROM (2015-04-28) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR JOANNE DUNFORD (2015-04-28) - TM01
-
DIRECTOR APPOINTED MR LEE CHARLES HEDGES (2015-04-28) - AP01
keyboard_arrow_right 2014
-
APPOINTMENT TERMINATED, DIRECTOR LEE HEDGES (2014-08-10) - TM01
-
APPOINTMENT TERMINATED, SECRETARY LEE HEDGES (2014-08-10) - TM02
-
SECRETARY APPOINTED MISS JOANNE LOUISE DUNFORD (2014-08-10) - AP03
-
DIRECTOR APPOINTED MISS JOANNE LOUISE DUNFORD (2014-08-10) - AP01
-
CERTIFICATE OF INCORPORATION (2014-03-12) - NEWINC