E.G.G. TECHNOLOGIES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

E.G.G. TECHNOLOGIES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03576856

Incorporation date

05/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Grange Manor Farm,, Chilmark, Salisbury, Wiltshire SP3 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1998)
dot icon10/10/2025
Registered office address changed from The Grange Turnpike Chilmark Salisbury SP3 5AF England to The Grange Manor Farm, Chilmark Salisbury Wiltshire SP3 5AF on 2025-10-10
dot icon08/10/2025
Registered office address changed from 18 Springfield Park Tisbury Salisbury Wiltshire SP3 6QN to The Grange Turnpike Chilmark Salisbury SP3 5AF on 2025-10-08
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon13/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon24/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon02/07/2010
Director's details changed for Brian Graham on 2010-02-18
dot icon02/07/2010
Director's details changed for Elizabeth Ann Castle Graham on 2010-02-18
dot icon02/07/2010
Director's details changed for Sharon Graham on 2010-02-18
dot icon02/07/2010
Director's details changed for George Charles Graham on 2010-02-18
dot icon22/02/2010
Registered office address changed from Brunswick Mount Pleasant Stoford Salisbury Wiltshire SP2 0PP on 2010-02-22
dot icon20/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 05/06/09; full list of members
dot icon06/04/2009
Capitals not rolled up
dot icon03/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/07/2008
Return made up to 05/06/08; full list of members
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
Ad 30/12/07--------- £ si 2@1=2 £ ic 2/4
dot icon25/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon16/08/2007
Return made up to 05/06/07; full list of members
dot icon27/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/06/2006
Return made up to 05/06/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/06/2005
Return made up to 05/06/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon27/05/2004
Return made up to 05/06/04; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon31/07/2003
Return made up to 05/06/03; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 05/06/02; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon12/06/2001
Return made up to 05/06/01; full list of members
dot icon26/09/2000
Accounts for a small company made up to 2000-06-30
dot icon20/06/2000
Return made up to 05/06/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1999-06-30
dot icon29/06/1999
Return made up to 05/06/99; full list of members
dot icon18/06/1998
Certificate of change of name
dot icon16/06/1998
Ad 09/06/98--------- £ si 1@1=1 £ ic 1/2
dot icon16/06/1998
New secretary appointed;new director appointed
dot icon16/06/1998
New director appointed
dot icon16/06/1998
Registered office changed on 16/06/98 from: brunswick mount pleasant stoford salisbury SP2 0PP
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Secretary resigned
dot icon05/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+5.68 % *

* during past year

Cash in Bank

£399,519.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
711.90K
-
0.00
378.06K
-
2022
5
834.73K
-
0.00
399.52K
-
2022
5
834.73K
-
0.00
399.52K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

834.73K £Ascended17.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

399.52K £Ascended5.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About E.G.G. TECHNOLOGIES INTERNATIONAL LIMITED

E.G.G. TECHNOLOGIES INTERNATIONAL LIMITED is an(a) Active company incorporated on 05/06/1998 with the registered office located at The Grange Manor Farm,, Chilmark, Salisbury, Wiltshire SP3 5AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of E.G.G. TECHNOLOGIES INTERNATIONAL LIMITED?

toggle

E.G.G. TECHNOLOGIES INTERNATIONAL LIMITED is currently Active. It was registered on 05/06/1998 .

Where is E.G.G. TECHNOLOGIES INTERNATIONAL LIMITED located?

toggle

E.G.G. TECHNOLOGIES INTERNATIONAL LIMITED is registered at The Grange Manor Farm,, Chilmark, Salisbury, Wiltshire SP3 5AF.

What does E.G.G. TECHNOLOGIES INTERNATIONAL LIMITED do?

toggle

E.G.G. TECHNOLOGIES INTERNATIONAL LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does E.G.G. TECHNOLOGIES INTERNATIONAL LIMITED have?

toggle

E.G.G. TECHNOLOGIES INTERNATIONAL LIMITED had 5 employees in 2022.

What is the latest filing for E.G.G. TECHNOLOGIES INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/10/2025: Registered office address changed from The Grange Turnpike Chilmark Salisbury SP3 5AF England to The Grange Manor Farm, Chilmark Salisbury Wiltshire SP3 5AF on 2025-10-10.