Conisbrough
Doncaster
South Yorkshire
DN12 3EH
Director Name | Mr Daniel Brian Alexander Dawson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Secretary Name | Jennifer Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 26 January 2022) |
Role | Secretary |
Correspondence Address | Brooklands Windgate Hill Conisbrough Doncaster South Yorkshire DN12 3EH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.eggservices.co.uk |
---|
Registered Address | 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
700 at £1 | Brian Dawson 70.00% Ordinary A |
---|---|
150 at £1 | Daniel Dawson 15.00% Ordinary C |
150 at £1 | Jennifer Bell 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £23,562 |
Cash | £153,011 |
Current Liabilities | £232,970 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Brian Dawson Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 February 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
27 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
3 January 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
26 January 2022 | Termination of appointment of Jennifer Dawson as a secretary on 26 January 2022 (1 page) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 December 2020 | Confirmation statement made on 12 December 2020 with updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 February 2014 | Secretary's details changed for Jennifer Bell on 11 November 2013 (1 page) |
3 February 2014 | Secretary's details changed for Jennifer Bell on 11 November 2013 (1 page) |
3 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
20 December 2013 | Registration of charge 060263840002 (20 pages) |
20 December 2013 | Registration of charge 060263840001 (20 pages) |
20 December 2013 | Registration of charge 060263840001 (20 pages) |
20 December 2013 | Registration of charge 060263840002 (20 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 February 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
11 February 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
28 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
26 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
2 April 2012 | Appointment of Mr Daniel Brian Alexander Dawson as a director on 21 March 2012 (2 pages) |
2 April 2012 | Appointment of Mr Daniel Brian Alexander Dawson as a director on 21 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Jennifer Bell on 24 September 2011 (2 pages) |
6 March 2012 | Director's details changed for Brian Dawson on 24 June 2011 (2 pages) |
6 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Secretary's details changed for Jennifer Bell on 24 September 2011 (2 pages) |
6 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Brian Dawson on 24 June 2011 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Brian Dawson on 10 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Brian Dawson on 10 December 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2009 | Return made up to 12/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 12/12/08; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 39-43 bridge street, swinton mexborough south yorkshire S64 8AP (1 page) |
21 February 2007 | Ad 26/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 February 2007 | Ad 26/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Registered office changed on 21/02/07 from: 39-43 bridge street, swinton mexborough south yorkshire S64 8AP (1 page) |
19 February 2007 | Company name changed ben rich LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed ben rich LIMITED\certificate issued on 19/02/07 (2 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
5 February 2007 | Resolutions
|
5 February 2007 | Resolutions
|
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
12 December 2006 | Incorporation (14 pages) |
12 December 2006 | Incorporation (14 pages) |