W.p. Eglin Limited

General information

Name:

W.p. Eglin Ltd

Office Address:

4th Floor Toronto Square Toronto Street LS1 2HJ Leeds

Number: 01169235

Incorporation date: 1974-05-06

Dissolution date: 2018-11-17

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1974 marks the establishment of W.p. Eglin Limited, a firm that was situated at 4th Floor Toronto Square, Toronto Street, Leeds. The company was founded on 1974-05-06. The company's registered no. was 01169235 and the zip code was LS1 2HJ. This firm had been on the British market for about 44 years up until 2018-11-17.

For the limited company, a variety of director's obligations had been performed by Rachel D., Timothy S., Roland L. and 2 other directors. When it comes to these five individuals, Alexander S. had managed the limited company for the longest period of time, having been a vital part of officers' team for twenty eight years.

Financial data based on annual reports

Company staff

Rachel D.

Role: Director

Appointed: 06 April 2010

Latest update: 2 March 2024

Timothy S.

Role: Director

Appointed: 06 April 2010

Latest update: 2 March 2024

Roland L.

Role: Director

Appointed: 01 May 2002

Latest update: 2 March 2024

Simon S.

Role: Director

Appointed: 03 August 1992

Latest update: 2 March 2024

Alexander S.

Role: Director

Appointed: 31 December 1990

Latest update: 2 March 2024

Hazel S.

Role: Secretary

Appointed: 31 December 1990

Latest update: 2 March 2024

Accounts Documents

Account next due date 31 January 2015
Account last made up date 04 May 2013
Confirmation statement next due date 14 January 2017
Return last made up date 31 December 2014
Annual Accounts 14 January 2013
End Date For Period Covered By Report 05 May 2012
Date Approval Accounts 14 January 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 04 May 2013
Date Approval Accounts 30 January 2014

Company Vehicle Operator Data

Globe Works

Address

Victoria Road

City

Sowerby Bridge

Postal code

HX6 3AE

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return drawn up to Wed, 31st Dec 2014 with full list of members (AR01)
filed on: 13th, January 2015
annual return
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Globe Works Victoria Road

Post code:

HX6 3AE

City / Town:

Sowerby Bridge

HQ address,
2013

Address:

Globe Works Victoria Road

Post code:

HX6 3AE

City / Town:

Sowerby Bridge

Accountant/Auditor,
2012 - 2013

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Hampshire County Council 3 £ 4 730.74
2011-05-05 2207378848 £ 2 047.50 Furn. & Equip. Costing Less Than £6000
2011-05-05 2207378848 £ 1 755.00 Furn. & Equip. Costing Less Than £6000
2011-05-05 2207378848 £ 928.24 Furn. & Equip. Costing Less Than £6000
2010 Brighton & Hove City 2 £ 1 970.00
2010-10-06 04079477 £ 1 130.00 Supplies And Services
2010-10-06 04079480 £ 840.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
44
Company Age

Similar companies nearby

Closest companies