Active
Company Information for EGI INTERIORS LIMITED
UNIT 5 KELVIN INDUSTRIAL ESTATE, LONG DRIVE, GREENFORD, UB6 8GB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EGI INTERIORS LIMITED | |
Legal Registered Office | |
UNIT 5 KELVIN INDUSTRIAL ESTATE LONG DRIVE GREENFORD UB6 8GB Other companies in UB6 | |
Company Number | 06885478 | |
---|---|---|
Company ID Number | 06885478 | |
Date formed | 2009-04-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-11-05 14:37:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EGI INTERIORS (UK) LIMITED | UNIT 5 KELVIN INDUSTRIAL ESTATE LONG DRIVE GREENFORD ENGLAND UB6 8GB | Dissolved | Company formed on the 2013-04-02 |
Officer | Role | Date Appointed |
---|---|---|
GURDEEP SINGH HAZRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMARVEER SINGH DHATT |
Director | ||
JASJEET SINGH DHATT |
Director | ||
BHUPINDER SINGH SEKHON |
Director | ||
AMARVEER SINGH DHATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGFISHER KITCHENS AND BEDROOMS LTD | Director | 2018-06-25 | CURRENT | 2018-06-25 | Active - Proposal to Strike off | |
EGI KITCHENS AND BEDROOMS LTD | Director | 2018-06-25 | CURRENT | 2018-06-25 | Active - Proposal to Strike off | |
EURO GROUP INDUSTRIES LIMITED | Director | 2015-12-01 | CURRENT | 2004-08-11 | Active | |
UNITED KITCHEN & BEDROOMS LIMITED | Director | 2003-12-12 | CURRENT | 2003-12-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 14/08/24 FROM 2nd Floor 39 Ludgate Hill London EC4M 7JN United Kingdom | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/22 FROM 100 College Road First Floor Harrow HA1 1BQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM C/O Egi Interiors Limited Unit 5 Kelvin Industrial Estate, Long Drive Greenford Middlesex UB6 8GB | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMARVEER SINGH DHATT | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR GURDEEP SINGH HAZRAN | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASJEET SINGH DHATT | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHUPINDER SINGH SEKHON | |
LATEST SOC | 17/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASJEET SINGH DHATT | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AMARVEER SINGH DHATT | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM DOSHI & CO 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM UNIT 5, KELVIN INDUSTRIAL ESTATE GREENFORD BUSINESS PARK LONG DRIVE GREENFORD MIDDLESEX UB6 8GB | |
AP01 | DIRECTOR APPOINTED BHUPINDER SINGH SEKHON | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMARVEER DHATT | |
AR01 | 23/04/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 24,070 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 453,226 |
Creditors Due Within One Year | 2012-04-30 | £ 384,023 |
Provisions For Liabilities Charges | 2013-04-30 | £ 12,594 |
Creditors and other liabilities
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 EGI INTERIORS LIMITED
Current Assets | 2013-04-30 | £ 402,940 |
---|---|---|
Current Assets | 2012-04-30 | £ 343,145 |
Debtors | 2013-04-30 | £ 92,890 |
Debtors | 2012-04-30 | £ 27,160 |
Debtors | 2011-04-30 | £ 27,160 |
Shareholder Funds | 2013-04-30 | £ 25,615 |
Stocks Inventory | 2013-04-30 | £ 310,050 |
Stocks Inventory | 2012-04-30 | £ 315,750 |
Tangible Fixed Assets | 2013-04-30 | £ 112,565 |
Tangible Fixed Assets | 2012-04-30 | £ 29,750 |
Tangible Fixed Assets | 2011-04-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as EGI INTERIORS LIMITED are:
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. |