About

Registered Number: 04409934
Date of Incorporation: 05/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Farfield House Albert Road, Stow-Cum-Quy, Cambridge, CB25 9AR

 

Eg Technology Ltd was registered on 05 April 2002 and has its registered office in Cambridge, it's status at Companies House is "Active". The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPEN, Helen Elizabeth 01 October 2019 - 1
EDE, Andrew John 05 April 2002 - 1
GODFREY, Daniel Peterson 05 April 2002 - 1
WARWICK, David Seymour 01 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
PSC02 - N/A 06 April 2020
PSC07 - N/A 06 April 2020
PSC07 - N/A 06 April 2020
RESOLUTIONS - N/A 26 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2019
SH08 - Notice of name or other designation of class of shares 26 November 2019
CC04 - Statement of companies objects 26 November 2019
AA - Annual Accounts 15 November 2019
SH19 - Statement of capital 06 November 2019
RESOLUTIONS - N/A 28 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 October 2019
CAP-SS - N/A 28 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 19 April 2017
MR04 - N/A 06 December 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 09 December 2014
AD01 - Change of registered office address 09 December 2014
CH01 - Change of particulars for director 09 December 2014
CH03 - Change of particulars for secretary 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 06 January 2011
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 09 December 2008
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 10 May 2007
287 - Change in situation or address of Registered Office 15 February 2007
AA - Annual Accounts 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 21 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2005
395 - Particulars of a mortgage or charge 11 May 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 09 April 2003
225 - Change of Accounting Reference Date 11 March 2003
395 - Particulars of a mortgage or charge 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 29 April 2005 Fully Satisfied

N/A

Deed of deposit 18 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.