Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EG SOLUTIONS LIMITED
Company Information for

EG SOLUTIONS LIMITED

BARN 1 DUNSTON BUSINESS VILLAGE, STAFFORD ROAD, DUNSTON, STAFFORD, ST18 9AB,
Company Registration Number
02211062
Private Limited Company
Active

Company Overview

About Eg Solutions Ltd
EG SOLUTIONS LIMITED was founded on 1988-01-15 and has its registered office in Stafford. The organisation's status is listed as "Active". Eg Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EG SOLUTIONS LIMITED
 
Legal Registered Office
BARN 1 DUNSTON BUSINESS VILLAGE
STAFFORD ROAD, DUNSTON
STAFFORD
ST18 9AB
Other companies in ST18
 
Previous Names
E.G. CONSULTING LIMITED15/05/2003
Filing Information
Company Number 02211062
Company ID Number 02211062
Date formed 1988-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts GROUP
Last Datalog update: 2019-09-12 09:51:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EG SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EG SOLUTIONS LIMITED
The following companies were found which have the same name as EG SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EG SOLUTIONS EBT LIMITED BARN 1 DUNSTON BUSINESS VILLAGE STAFFORD ROAD DUNSTON STAFFORD ST18 9AB Active - Proposal to Strike off Company formed on the 2005-05-16
EG SOLUTIONS GROUP LIMITED BARN 1 DUNSTON BUSINESS VILLAGE STAFFORD ROAD DUNSTON STAFFORD ST18 9AB Active - Proposal to Strike off Company formed on the 2005-03-21
EG Solutions LLC 1621 Central Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-01-29
EG SOLUTIONS GROUP LTD. 221 1110 CENTRE STREET NORTH CALGARY ALBERTA T2E 2R2 Active Company formed on the 2009-07-07
EG SOLUTIONS, INC. 501 S RANCHO DR STE H56 LAS VEGAS NV 89106 Permanently Revoked Company formed on the 2006-12-29
EG SOLUTIONS PTY LTD VIC 3175 Active Company formed on the 1986-08-20
EG SOLUTIONS INC. Ontario Unknown
EG SOLUTIONS (SG) PTE. LTD. WILKIE ROAD Singapore 228095 Dissolved Company formed on the 2016-11-25
EG SOLUTIONS, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2002-08-28
EG SOLUTIONS GLOBAL LLC Active Company formed on the 2015-09-30
EG SOLUTIONS, INC. 3859 BEE RIDGE ROAD SARASOTA FL 34233 Active Company formed on the 2012-02-16
EG SOLUTIONS LLC 4700 MILLENIA BLVD. STE. 175 ORLANDO FL 32839 Inactive Company formed on the 2005-03-07
EG SOLUTIONS INC 157-43 23RD AVE Kings WHITESTONE NY 11357 Active Company formed on the 2017-07-10
EG SOLUTIONS, INC. 4105 CHILDRESS ST HOUSTON TX 77005 Active Company formed on the 2006-02-07
EG SOLUTIONS OF FLORIDA LLC 1390 BRICKELL AVE MIAMI FL 33131 Active Company formed on the 2017-06-22
EG SOLUTIONS INCORPORATED California Unknown
EG SOLUTIONS CORPORATION New Jersey Unknown
EG SOLUTIONS SERVICES LLC 1549 NE 123TH NORTH MIAMI FL 33161 Active Company formed on the 2019-01-24
EG SOLUTIONS LLC Georgia Unknown
EG Solutions LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-06-10

Company Officers of EG SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER DEMIAN FANTE
Director 2017-11-06
NICOLA GUISEPPE NONINI
Director 2017-11-06
DAVID PETER OUTRAM
Director 2017-11-06
DOUGLAS EDWARD ROBINSON
Director 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP GORDON EZZARD
Company Secretary 2015-01-01 2017-11-06
TLT SECRETARIES LIMITED
Company Secretary 2009-08-13 2017-11-06
ELIZABETH ANN GOOCH
Director 1992-06-28 2017-11-06
ROBERT JOSEPH KRAKAUER
Director 2015-08-20 2017-11-06
NIGEL PAYNE
Director 2016-06-14 2017-11-06
JONATHAN WALTON KAY
Director 2014-11-18 2016-07-01
MARK DAVID BRADY
Director 2014-05-13 2016-06-10
JOHN HENRY BROUGHAM
Director 2014-04-01 2016-06-10
DUNCAN JAMES MCINTYRE
Director 2014-03-19 2016-06-10
SPENCER ALBERT MALLDER
Director 2013-07-22 2015-08-20
PAUL MICHAEL HOBAN
Director 2012-06-07 2014-11-18
PHILLIP ANDREW LEE
Director 2011-05-16 2014-04-01
ROBERT OWEN GLENN
Director 2013-07-22 2014-01-27
JOHN ANTHONY O'CONNELL
Director 2013-03-22 2013-12-06
RODNEY PENNINGTON BAKER BATES
Director 2003-04-01 2013-09-18
ANDREW JAMES MCRAE
Director 2006-03-31 2011-06-08
VIOLETTA ELIZABETH PARYLO
Company Secretary 2008-05-19 2009-03-20
VIOLETTA ELIZABETH PARYLO
Director 2008-05-19 2009-03-20
PAUL BIRD
Company Secretary 2007-09-03 2008-05-19
PAUL BIRD
Director 2007-09-03 2008-05-19
MALCOLM CLIVE WILTON
Company Secretary 2007-02-01 2007-08-24
DAVID JONATHAN BLAIN
Company Secretary 2004-12-13 2007-01-31
DAVID JONATHAN BLAIN
Director 2004-12-13 2007-01-31
PAUL ERIC MAGUIRE
Director 2005-06-06 2005-12-21
ELIZABETH ANN GOOCH
Company Secretary 1997-10-06 2004-12-13
ANDREW JOHN BAKER
Director 1999-09-06 2003-07-05
CHRISTOPHER DOBBS
Director 1998-06-29 1999-09-06
ANDREW BAKER
Director 1996-01-02 1999-03-08
ROGER ALLEN
Director 1997-11-10 1998-05-06
DAVID ROBERT WILSON
Company Secretary 1993-06-28 1997-10-06
CHRISTOPHER JAMES HOYD
Company Secretary 1992-08-20 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DEMIAN FANTE NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
PETER DEMIAN FANTE XTAQ LIMITED Director 2017-11-03 CURRENT 1992-07-24 Active - Proposal to Strike off
PETER DEMIAN FANTE EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
PETER DEMIAN FANTE EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
PETER DEMIAN FANTE KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
PETER DEMIAN FANTE LAGAN TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 1994-09-16 Dissolved 2018-01-16
PETER DEMIAN FANTE CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
PETER DEMIAN FANTE CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
PETER DEMIAN FANTE VERINT SYSTEMS UK LIMITED Director 2015-09-22 CURRENT 1991-04-18 Active
PETER DEMIAN FANTE VERINT TECHNOLOGY UK LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
PETER DEMIAN FANTE VERINT WS HOLDINGS LIMITED Director 2007-06-19 CURRENT 2003-04-22 Active
NICOLA GUISEPPE NONINI NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
NICOLA GUISEPPE NONINI VERBA TECHNOLOGIES LIMITED Director 2017-10-03 CURRENT 2015-06-30 Active - Proposal to Strike off
NICOLA GUISEPPE NONINI VERINT WS HOLDINGS LIMITED Director 2017-07-27 CURRENT 2003-04-22 Active
NICOLA GUISEPPE NONINI VERINT SYSTEMS UK LIMITED Director 2015-11-17 CURRENT 1991-04-18 Active
DAVID PETER OUTRAM NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
DAVID PETER OUTRAM EG SOLUTIONS EBT LIMITED Director 2017-11-03 CURRENT 2005-05-16 Active - Proposal to Strike off
DAVID PETER OUTRAM XTAQ LIMITED Director 2017-11-03 CURRENT 1992-07-24 Active - Proposal to Strike off
DAVID PETER OUTRAM EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
DAVID PETER OUTRAM EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
DAVID PETER OUTRAM VERBA TECHNOLOGIES LIMITED Director 2017-10-03 CURRENT 2015-06-30 Active - Proposal to Strike off
DAVID PETER OUTRAM ADTECH GLOBAL (UK) LIMITED Director 2017-01-05 CURRENT 2001-02-14 Active - Proposal to Strike off
DAVID PETER OUTRAM VERINT WS HOLDINGS LIMITED Director 2015-11-17 CURRENT 2003-04-22 Active
DAVID PETER OUTRAM VERINT TECHNOLOGY UK LIMITED Director 2015-11-17 CURRENT 2011-10-07 Active
DAVID PETER OUTRAM TRINICOM UK LIMITED Director 2015-11-04 CURRENT 2005-03-08 Dissolved 2017-01-24
DAVID PETER OUTRAM KANA SOFTWARE LIMITED Director 2015-11-04 CURRENT 1998-11-12 Dissolved 2017-01-24
DAVID PETER OUTRAM EDGAR ACQUISITION COMPANY LIMITED Director 2015-11-04 CURRENT 2012-07-04 Dissolved 2017-01-17
DAVID PETER OUTRAM KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
DAVID PETER OUTRAM LAGAN TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 1994-09-16 Dissolved 2018-01-16
DAVID PETER OUTRAM CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
DAVID PETER OUTRAM CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON XTAQ LIMITED Director 2017-11-03 CURRENT 1992-07-24 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
DOUGLAS EDWARD ROBINSON LAGAN TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 1994-09-16 Dissolved 2018-01-16
DOUGLAS EDWARD ROBINSON CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
DOUGLAS EDWARD ROBINSON CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON VERINT TECHNOLOGY UK LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
DOUGLAS EDWARD ROBINSON VERINT SYSTEMS UK LIMITED Director 2007-12-19 CURRENT 1991-04-18 Active
DOUGLAS EDWARD ROBINSON VERINT WS HOLDINGS LIMITED Director 2007-06-19 CURRENT 2003-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-09DS01Application to strike the company off the register
2018-11-09DS01Application to strike the company off the register
2018-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022110620005
2018-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022110620005
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-26SH20Statement by Directors
2018-06-26SH20Statement by Directors
2018-06-26SH19Statement of capital on 2018-06-26 GBP 0.01
2018-06-26SH19Statement of capital on 2018-06-26 GBP 0.01
2018-06-26CAP-SSSolvency Statement dated 21/06/18
2018-06-26CAP-SSSolvency Statement dated 21/06/18
2018-06-26RES13Resolutions passed:
  • Cancel share prem a/c 21/06/2018
  • Resolution of reduction in issued share capital
2018-06-26RES13Resolutions passed:
  • Cancel share prem a/c 21/06/2018
  • Resolution of reduction in issued share capital
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022110620005
2017-11-15PSC02Notification of Verint Ws Holdings Limited as a person with significant control on 2017-11-03
2017-11-15PSC09Withdrawal of a person with significant control statement on 2017-11-15
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROLLS
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOLLEY
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOLLEY
2017-11-14TM02Termination of appointment of Phillip Gordon Ezzard on 2017-11-06
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAYNE
2017-11-14MEM/ARTSARTICLES OF ASSOCIATION
2017-11-14RES01ADOPT ARTICLES 14/11/17
2017-11-09RR02Re-registration from a public company to a private limited company
2017-11-09MARRe-registration of memorandum and articles of association
2017-11-09CERT10Certificate of re-registration from Public Limited Company to Private
2017-11-09RES02Resolutions passed:
  • Resolution of re-registration
2017-11-09OCScheme of arrangement
2017-11-09AP01DIRECTOR APPOINTED MR PETER FANTE
2017-11-09AP01DIRECTOR APPOINTED MR DOUGLAS ROBINSON
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KRAKAUER
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GOOCH
2017-11-08TM02APPOINTMENT TERMINATED, SECRETARY TLT SECRETARIES LIMITED
2017-11-08AP01DIRECTOR APPOINTED MR NICOLA GUISEPPE NONINI
2017-11-08AP01DIRECTOR APPOINTED MR DAVID PETER OUTRAM
2017-11-03DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600104400Y2017 ASIN: GB00B07XR777
2017-11-03EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600103819Y2017 ASIN: GB00B07XR777
2017-11-01EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600103819Y2017 ASIN: GB00B07XR777
2017-11-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600104400Y2017 ASIN: GB00B07XR777
2017-10-30RES01ADOPT ARTICLES 23/10/2017
2017-10-23DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600104400Y2017 ASIN: GB00B07XR777
2017-10-23EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600103819Y2017 ASIN: GB00B07XR777
2017-09-22EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600103819Y2017 ASIN: GB00B07XR777
2017-09-05EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600103819Y2017 ASIN: GB00B07XR777
2017-08-10RES13AUTHORITY TO MAKE MARKET PURCHASES / REDUCE SHARE PREM A/C/ AUTHORITY TO SERVE NOTICE OR PROVIDE DOCUMENT BY ELECTRONIC MEANS 23/05/2017
2017-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-10RES01ADOPT ARTICLES 17/05/2016
2017-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-07-24PSC08NOTIFICATION OF PSC STATEMENT ON 24/07/2017
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES
2017-07-12AD02SAIL ADDRESS CREATED
2017-04-24RP04AP01SECOND FILING OF AP01 FOR NIGEL PAYNE
2017-04-24ANNOTATIONClarification
2017-03-14AP01DIRECTOR APPOINTED MR NIGEL PAYNE
2017-03-14AP01DIRECTOR APPOINTED MR NIGEL PAYNE
2017-03-14AP01DIRECTOR APPOINTED MR NIGEL PAYNE
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 226829.37
2016-07-26AR0128/06/16 NO MEMBER LIST
2016-07-08AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS WOOLLEY
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KAY
2016-06-24AP01DIRECTOR APPOINTED MR GEORGE HENRY ROLLS
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRADY
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROUGHAM
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCINTYRE
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-03-10AP01DIRECTOR APPOINTED MR ROBERT JOSEPH KRAKAUER
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER MALLDER
2015-10-22ANNOTATIONClarification
2015-10-22RP04SECOND FILING FOR FORM SH01
2015-10-06LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 226829.37
2015-10-06SH0115/09/15 STATEMENT OF CAPITAL GBP 225700.87
2015-07-16AR0128/06/15 NO MEMBER LIST
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022110620004
2015-05-05ANNOTATIONClarification
2015-05-05RP04SECOND FILING FOR FORM SH01
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-23SH0113/01/15 STATEMENT OF CAPITAL GBP 3912337.39
2015-02-09AP03SECRETARY APPOINTED MR PHILLIP GORDON EZZARD
2015-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOBAN
2014-12-05AP01DIRECTOR APPOINTED MR JONATHAN WALTON KAY
2014-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022110620004
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 164662.39
2014-07-25AR0128/06/14 NO MEMBER LIST
2014-07-02AP01DIRECTOR APPOINTED MR MARK DAVID BRADY
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-04-01AP01DIRECTOR APPOINTED MR JOHN HENRY BROUGHAM
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEE
2014-03-28AP01DIRECTOR APPOINTED MR DUNCAN JAMES MCINTYRE
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNELL
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLENN
2013-10-23AP01DIRECTOR APPOINTED MR SPENCER ALBERT MALLDER
2013-10-23AP01DIRECTOR APPOINTED MR ROBERT OWEN GLENN
2013-10-23AP01DIRECTOR APPOINTED MR JOHN ANTHONY O'CONNELL
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BAKER BATES
2013-08-13AR0128/06/13 FULL LIST
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-02AR0128/06/12 FULL LIST
2012-06-12AP01DIRECTOR APPOINTED MR PAUL HOBAN
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2011-07-26AR0128/06/11 FULL LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCRAE
2011-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-05-23AP01DIRECTOR APPOINTED MR PHILIP ANDREW LEE
2010-07-26AR0128/06/10 FULL LIST
2010-07-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TLT SECRETARIES LIMITED / 01/10/2009
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2009-09-04363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-08-14288aSECRETARY APPOINTED TLT SECRETARIES LIMITED
2009-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR VIOLETTA PARYLO
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY VIOLETTA PARYLO
2008-11-13AUDAUDITOR'S RESIGNATION
2008-07-30363sRETURN MADE UP TO 28/06/08; BULK LIST AVAILABLE SEPARATELY
2008-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM THE ROLLER MILL TEDDESLEY ROAD PENKRIDGE STAFFORD ST19 5BD
2008-05-22288aDIRECTOR APPOINTED MRS VIOLETTA ELIZABETH PARYLO
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY PAUL BIRD
2008-05-20288aSECRETARY APPOINTED MRS VIOLETTA ELIZABETH PARYLO
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL BIRD
2007-11-23288bDIRECTOR RESIGNED
2007-10-22363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-09-11288bSECRETARY RESIGNED
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-19MEM/ARTSARTICLES OF ASSOCIATION
2007-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-17288aNEW SECRETARY APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-07-26363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-05-17288aNEW DIRECTOR APPOINTED
2006-01-04288bDIRECTOR RESIGNED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-25363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EG SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EG SOLUTIONS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION HIS HONOUR JUDGE PLATTS 2016-04-29 to 2016-04-29 IHQ/16/0283 EG Solutions Plc v Hughes & anr
2016-04-29APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-21 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2005-06-09 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1998-08-03 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1990-05-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EG SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of EG SOLUTIONS LIMITED registering or being granted any patents
Domain Names

EG SOLUTIONS LIMITED owns 8 domain names.

workmanager.co.uk   egsplc.co.uk   eguk.co.uk   nuqleus3d.co.uk   egsoftware.co.uk   xtaq.co.uk   egworkmanager.co.uk   nuqleus.co.uk  

Trademarks
We have not found any records of EG SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EG SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EG SOLUTIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EG SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EG SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EG SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EG SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.