About

Registered Number: 06570303
Date of Incorporation: 18/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 28 Wild Goose Avenue, Kidsgrove, Stoke-On-Trent, ST7 4XS,

 

Established in 2008, Eggster Ltd has its registered office in Stoke-On-Trent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this organisation are listed as Dmcs Secretaries Limited, Dmcs Directors Limited, Jones, Eirlys Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DMCS DIRECTORS LIMITED 18 April 2008 18 April 2008 1
JONES, Eirlys Elizabeth 18 April 2008 01 December 2016 1
Secretary Name Appointed Resigned Total Appointments
DMCS SECRETARIES LIMITED 18 April 2008 18 April 2008 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 24 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 10 July 2012
CH03 - Change of particulars for secretary 10 July 2012
CH01 - Change of particulars for director 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 11 May 2009
287 - Change in situation or address of Registered Office 20 January 2009
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
225 - Change of Accounting Reference Date 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
NEWINC - New incorporation documents 18 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.