The Old Egg Company Limited

General information

Name:

The Old Egg Company Ltd

Office Address:

Mowbray House Castle Meadow Road NG2 1BJ Nottingham

Number: 08706674

Incorporation date: 2013-09-26

Dissolution date: 2020-10-06

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the year of the establishment of The Old Egg Company Limited, a company which was located at Mowbray House, Castle Meadow Road in Nottingham. The company was founded on Thursday 26th September 2013. Its Companies House Reg No. was 08706674 and the area code was NG2 1BJ. The company had been in this business for approximately 7 years until Tuesday 6th October 2020. Started as The New Egg Company, the firm used the business name up till 2020, when it got changed to The Old Egg Company Limited.

Taking into consideration this specific firm's executives list, there were three directors: Gareth V., Ian T. and Graham R..

Executives who controlled the firm include: Ian H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Gareth V. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • The Old Egg Company Limited 2020-02-04
  • The New Egg Company Limited 2013-09-26

Trade marks

Trademark UK00003067623
Trademark image:Trademark UK00003067623 image
Status:Pre-Publication
Filing date:2014-08-08
Owner name:The New Egg Company Limited
Owner address:c/o Browne Jacobson LLP, Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ
Trademark UK00003060018
Trademark image:-
Trademark name:SPOOTH
Status:Application Published
Filing date:2014-06-16
Owner name:The New Egg Company Limited
Owner address:c/o Browne Jacobson LLP, Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ

Financial data based on annual reports

Company staff

Gareth V.

Role: Director

Appointed: 16 January 2014

Latest update: 14 November 2023

Ian T.

Role: Director

Appointed: 16 January 2014

Latest update: 14 November 2023

Graham R.

Role: Director

Appointed: 26 September 2013

Latest update: 14 November 2023

Graham R.

Role: Secretary

Appointed: 26 September 2013

Latest update: 14 November 2023

People with significant control

Ian H.
Notified on 13 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gareth V.
Notified on 13 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 07 November 2020
Confirmation statement last made up date 26 September 2019
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 2015-03-29
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 16 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10850 : Manufacture of prepared meals and dishes
7
Company Age

Similar companies nearby

Closest companies