About

Registered Number: 05393157
Date of Incorporation: 15/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Devereux Way, Boston Road Industrial Estate, Horncastle, Lincolnshire, LN9 6AU

 

Based in Lincolnshire, Egg Enterprises Ltd was established in 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed as Everton, Mark Antony, Jones, Isabel Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERTON, Mark Antony 26 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Isabel Ann 26 April 2005 11 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
PSC04 - N/A 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 15 March 2019
AA01 - Change of accounting reference date 25 February 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2017
CS01 - N/A 07 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 11 April 2016
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 02 April 2015
DISS40 - Notice of striking-off action discontinued 23 August 2014
AA - Annual Accounts 22 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 29 March 2012
AA01 - Change of accounting reference date 16 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 07 January 2011
CH01 - Change of particulars for director 04 June 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 01 February 2010
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 21 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 02 February 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
363s - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
287 - Change in situation or address of Registered Office 26 April 2006
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
287 - Change in situation or address of Registered Office 03 June 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.