Egnedol Uk Limited

General information

Name:

Egnedol Uk Ltd

Office Address:

The White House Waterston Road SA73 1DR Milford Haven

Number: 05860721

Incorporation date: 2006-06-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Egnedol Uk is a firm located at SA73 1DR Milford Haven at The White House. This firm was set up in 2006 and is established under the identification number 05860721. This firm has been operating on the British market for 18 years now and the current state is active. This firm began under the business name Alurec Thermal, however for the last 10 years has operated under the business name Egnedol Uk Limited. This firm's declared SIC number is 72190 and has the NACE code: Other research and experimental development on natural sciences and engineering. The firm's most recent financial reports describe the period up to Fri, 30th Sep 2022 and the latest annual confirmation statement was released on Sat, 1st Jul 2023.

There's a group of four directors supervising this company at present, including Ali A., Marios M., Steven W. and Robert P. who have been doing the directors assignments since 2022/05/04. In order to help the directors in their tasks, the company has been using the skills of Eleanor R. as a secretary since July 2009.

  • Previous company's names
  • Egnedol Uk Limited 2014-03-28
  • Alurec Thermal Limited 2006-06-28

Financial data based on annual reports

Company staff

Ali A.

Role: Director

Appointed: 04 May 2022

Latest update: 14 March 2024

Marios M.

Role: Director

Appointed: 04 May 2022

Latest update: 14 March 2024

Steven W.

Role: Director

Appointed: 22 July 2020

Latest update: 14 March 2024

Eleanor R.

Role: Secretary

Appointed: 20 July 2009

Latest update: 14 March 2024

Robert P.

Role: Director

Appointed: 28 June 2006

Latest update: 14 March 2024

People with significant control

Executives who control the firm include: Steven W. has substantial control or influence over the company. Robert P. has substantial control or influence over the company.

Steven W.
Notified on 1 April 2022
Nature of control:
substantial control or influence
Robert P.
Notified on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 May 2014
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 4 November 2014
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 4 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 1st July 2023 (CS01)
filed on: 9th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Excal House Capel Hendre Industrial Estate

Post code:

SA18 3SJ

City / Town:

Ammanford

HQ address,
2013

Address:

Excal House Capel Hendre Industrial Estate

Post code:

SA18 3SJ

City / Town:

Ammanford

HQ address,
2014

Address:

Excal House Capel Hendre Industrial Estate

Post code:

SA18 3SJ

City / Town:

Ammanford

HQ address,
2015

Address:

Excal House Capel Hendre Industrial Estate

Post code:

SA18 3SJ

City / Town:

Ammanford

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
17
Company Age

Closest Companies - by postcode