About

Registered Number: 04301304
Date of Incorporation: 09/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Bank Street, Clayton, Manchester, M11 4AS

 

Based in Manchester, E3g Ltd was setup in 2001, it has a status of "Active". We don't currently know the number of employees at E3g Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNERNEY, Rachel 13 February 2017 - 1
GORTON, Paul Andrew 26 November 2001 - 1
O'BRIEN, Keith 26 November 2001 - 1
ROYLE, Simon Peter 26 November 2001 30 April 2007 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 July 2020
CH01 - Change of particulars for director 23 March 2020
PSC04 - N/A 23 March 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 10 October 2018
MR04 - N/A 30 August 2018
MR04 - N/A 29 August 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 10 October 2017
RESOLUTIONS - N/A 12 September 2017
MA - Memorandum and Articles 12 September 2017
SH08 - Notice of name or other designation of class of shares 11 September 2017
AP01 - Appointment of director 15 February 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 24 August 2016
MR04 - N/A 11 May 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 03 September 2015
MR01 - N/A 19 March 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 October 2010
RESOLUTIONS - N/A 16 July 2010
SH08 - Notice of name or other designation of class of shares 16 July 2010
MEM/ARTS - N/A 16 July 2010
AA - Annual Accounts 15 July 2010
AA01 - Change of accounting reference date 25 February 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 05 November 2008
RESOLUTIONS - N/A 24 April 2008
169 - Return by a company purchasing its own shares 24 April 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 28 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 12 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363s - Annual Return 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 19 October 2003
395 - Particulars of a mortgage or charge 26 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 04 November 2002
RESOLUTIONS - N/A 26 October 2002
225 - Change of Accounting Reference Date 19 July 2002
395 - Particulars of a mortgage or charge 18 December 2001
RESOLUTIONS - N/A 12 December 2001
RESOLUTIONS - N/A 12 December 2001
RESOLUTIONS - N/A 12 December 2001
RESOLUTIONS - N/A 12 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
123 - Notice of increase in nominal capital 12 December 2001
395 - Particulars of a mortgage or charge 04 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
CERTNM - Change of name certificate 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
287 - Change in situation or address of Registered Office 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
NEWINC - New incorporation documents 09 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2015 Fully Satisfied

N/A

Legal mortgage 24 April 2006 Fully Satisfied

N/A

Legal charge 18 September 2003 Fully Satisfied

N/A

Debenture 17 December 2001 Outstanding

N/A

Debenture 30 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.