About

Registered Number: 01708657
Date of Incorporation: 22/03/1983 (42 years ago)
Company Status: Active
Registered Address: Knowsley Business Park, Caddick Road, Prescot, Merseyside, L34 9HP

 

Established in 1983, E.G.O. United Kingdom Ltd are based in Prescot in Merseyside. Currently we aren't aware of the number of employees at the the business. There are 10 directors listed as Gautschi, Normen, Schallock, Dirk Kai Horst, Rooney, James Patrick, Auf Der Maur, Luzia, Fischer, Andreas, Gutmann, William, Haupt, Johannes Peter Paul, Dr., Marples, Keith, Rowe, Samuel, Rudolf, Benno Johannes for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUTSCHI, Normen 01 November 2019 - 1
SCHALLOCK, Dirk Kai Horst 22 May 2019 - 1
AUF DER MAUR, Luzia 01 July 2006 04 February 2014 1
FISCHER, Andreas N/A 30 June 2006 1
GUTMANN, William N/A 30 April 1996 1
HAUPT, Johannes Peter Paul, Dr. 05 February 2014 22 May 2019 1
MARPLES, Keith N/A 01 June 2006 1
ROWE, Samuel 01 June 2004 08 May 2017 1
RUDOLF, Benno Johannes 01 May 1996 22 May 2019 1
Secretary Name Appointed Resigned Total Appointments
ROONEY, James Patrick 28 July 1993 28 March 1996 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 10 March 2020
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 30 October 2019
CH01 - Change of particulars for director 28 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 01 March 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 10 January 2019
PSC05 - N/A 22 March 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 27 February 2018
CH01 - Change of particulars for director 11 May 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 March 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 31 March 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 12 March 2015
AP01 - Appointment of director 23 February 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 10 March 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 19 March 2013
MISC - Miscellaneous document 04 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 09 November 2009
AUD - Auditor's letter of resignation 27 July 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 03 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 11 April 2002
CERTNM - Change of name certificate 31 July 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 23 March 2001
AA - Annual Accounts 11 May 2000
363s - Annual Return 03 May 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 06 April 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 18 April 1997
288c - Notice of change of directors or secretaries or in their particulars 17 December 1996
AA - Annual Accounts 05 July 1996
288 - N/A 19 June 1996
288 - N/A 15 June 1996
363s - Annual Return 30 May 1996
288 - N/A 30 May 1996
AA - Annual Accounts 10 May 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 11 April 1994
288 - N/A 31 August 1993
AA - Annual Accounts 22 June 1993
395 - Particulars of a mortgage or charge 15 June 1993
288 - N/A 09 June 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 30 March 1992
AA - Annual Accounts 22 October 1991
288 - N/A 25 June 1991
363a - Annual Return 12 June 1991
288 - N/A 06 December 1990
288 - N/A 11 May 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 18 May 1989
AA - Annual Accounts 27 April 1989
PUC 2 - N/A 29 November 1988
287 - Change in situation or address of Registered Office 25 July 1988
287 - Change in situation or address of Registered Office 07 July 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 31 March 1988
AA - Annual Accounts 13 October 1987
363 - Annual Return 21 September 1987
288 - N/A 10 June 1987
363 - Annual Return 18 November 1986
AA - Annual Accounts 15 October 1986
288 - N/A 02 July 1986
NEWINC - New incorporation documents 22 March 1983

Mortgages & Charges

Description Date Status Charge by
Fixed charge 09 June 1993 Outstanding

N/A

Counter indemnity & charge on deposit 30 July 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.