Employee Owners Group Limited

General information

Name:

Employee Owners Group Ltd

Office Address:

The Framing Yard East Cornworthy TQ9 7HF Totnes

Number: 05832964

Incorporation date: 2006-05-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the establishment of Employee Owners Group Limited, the firm which is located at The Framing Yard, East Cornworthy, Totnes. That would make eighteen years Employee Owners Group has existed in the business, as it was established on 31st May 2006. Its Companies House Reg No. is 05832964 and the post code is TQ9 7HF. Launched as Mkm (UK), the firm used the name up till 2017, the year it got changed to Employee Owners Group Limited. This enterprise's SIC code is 42990 and has the NACE code: Construction of other civil engineering projects n.e.c.. Saturday 31st December 2022 is the last time when the company accounts were reported.

The firm has obtained three trademarks, all are still protected by law. The first trademark was licensed in 2016. The trademark that will lose its validity first, that is in March, 2026 is UK00003156179.

As for this specific limited company, a variety of director's obligations have so far been met by Luke C., Charles B., Lee M. and Adam M.. Amongst these four executives, Lee M. has carried on with the limited company the longest, having become one of the many members of officers' team on June 2006. In order to find professional help with legal documentation, the abovementioned limited company has been utilizing the expertise of John L. as a secretary since July 2017. At least one limited company has been appointed as a director, specifically C4c Ownership Partners Limited.

  • Previous company's names
  • Employee Owners Group Limited 2017-01-25
  • Mkm (UK) Limited 2006-05-31

Trade marks

Trademark UK00003171618
Trademark image:-
Status:Registered
Filing date:2016-06-27
Date of entry in register:2016-09-30
Renewal date:2026-06-27
Owner name:MKM (UK) LIMITED
Owner address:Carpenter Oak, Cornworthy, TOTNES, United Kingdom, TQ9 7HF
Trademark UK00003156179
Trademark image:-
Status:Registered
Filing date:2016-03-22
Date of entry in register:2016-07-15
Renewal date:2026-03-22
Owner name:MKM (UK) LIMITED
Owner address:Carpenter Oak, Cornworthy, TOTNES, United Kingdom, TQ9 7HF
Trademark UK00003171621
Trademark image:-
Status:Registered
Filing date:2016-06-27
Date of entry in register:2016-09-30
Renewal date:2026-06-27
Owner name:MKM (UK) LIMITED
Owner address:Carpenter Oak, Cornworthy, TOTNES, United Kingdom, TQ9 7HF

Financial data based on annual reports

Company staff

Luke C.

Role: Director

Appointed: 24 July 2018

Latest update: 15 March 2024

Role: Corporate Director

Appointed: 26 July 2017

Address: The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

Latest update: 15 March 2024

John L.

Role: Secretary

Appointed: 26 July 2017

Latest update: 15 March 2024

Charles B.

Role: Director

Appointed: 28 April 2016

Latest update: 15 March 2024

Lee M.

Role: Director

Appointed: 23 June 2006

Latest update: 15 March 2024

Adam M.

Role: Director

Appointed: 23 June 2006

Latest update: 15 March 2024

People with significant control

The companies with significant control over this firm are as follows: Carpenter Oak Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Totnes at East Cornworthy, TQ9 7HF, Devon and was registered as a PSC under the reg no 14083161. Paul K. has 1/2 or less of voting rights. Adam M. has 1/2 or less of voting rights.

Carpenter Oak Group Limited
Address: The Framing Yard East Cornworthy, Totnes, Devon, TQ9 7HF
Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14083161
Notified on 9 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Adam M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Paul K.
Notified on 6 April 2016
Ceased on 9 January 2023
Nature of control:
1/2 or less of shares
Adam M.
Notified on 6 April 2016
Ceased on 9 January 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 01/01/2021
End Date For Period Covered By Report 31/12/2021
Annual Accounts
Start Date For Period Covered By Report 01/01/2022
End Date For Period Covered By Report 31/12/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 15th, September 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
17
Company Age

Similar companies nearby

Closest companies