E.G.-TEC LIMITED

Register to unlock more data on OkredoRegister

E.G.-TEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03060462

Incorporation date

24/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LACopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1995)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon23/07/2025
Application to strike the company off the register
dot icon23/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/05/2025
Previous accounting period extended from 2025-01-31 to 2025-02-28
dot icon11/12/2024
Satisfaction of charge 030604620003 in full
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon06/09/2021
Change of details for Gaby and Dulcie Holdings Ltd as a person with significant control on 2021-09-01
dot icon03/09/2021
Change of details for Dr Dulcie Marianne Engel as a person with significant control on 2021-09-01
dot icon03/09/2021
Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr Gaby Engel on 2021-09-01
dot icon03/09/2021
Director's details changed for Dr Dulcie Marianne Engel on 2021-09-01
dot icon03/09/2021
Change of details for Mr Gaby Engel as a person with significant control on 2021-09-01
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon08/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/09/2019
Director's details changed for Dr Dulcie Marianne Engel on 2019-08-27
dot icon22/07/2019
Change of details for Gaby and Dulcie Holdings Ltd as a person with significant control on 2018-11-20
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon18/07/2019
Change of details for Dr Dulcie Marianne Engel as a person with significant control on 2019-07-18
dot icon18/07/2019
Change of details for Mr Gaby Engel as a person with significant control on 2018-11-20
dot icon18/07/2019
Director's details changed for Mr Gaby Engel on 2018-11-20
dot icon18/07/2019
Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 2019-07-18
dot icon20/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon10/01/2018
Second filing of Confirmation Statement dated 18/07/2017
dot icon10/01/2018
Second filing to change the details of Dr Dulcie Marianne Engal as a person with significant control
dot icon10/01/2018
Second filing to change the details of Gaby Engel as a person with significant control
dot icon10/01/2018
Second filing for the notification of Gaby & Dulcie Holdings Ltd as a person with significant control
dot icon13/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon19/07/2017
Notification of Gaby & Dulcie Holdings Ltd as a person with significant control on 2017-02-01
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon18/07/2017
Change of details for Dr Dulcie Marianne Engel as a person with significant control on 2017-02-01
dot icon18/07/2017
Change of details for Mr Gaby Engel as a person with significant control on 2017-02-01
dot icon12/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon27/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon27/07/2015
Director's details changed for Dr Dulcie Marianne Engel on 2015-07-18
dot icon27/07/2015
Director's details changed for Gaby Engel on 2015-07-18
dot icon13/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/10/2014
Registered office address changed from Unit 326 Ystradgylais Workshop Trawsfford Road Ystradgynlais Swansea SA9 1BS to C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY on 2014-10-16
dot icon29/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon18/07/2014
Appointment of Dr Dulcie Marianne Engel as a director on 2014-07-15
dot icon28/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon10/03/2014
All of the property or undertaking has been released from charge 030604620003
dot icon29/08/2013
Registration of charge 030604620003
dot icon26/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon25/05/2010
Director's details changed for Gaby Engel on 2009-10-01
dot icon10/12/2009
Registered office address changed from Unit 325 Ystradgynlais Workshops Ystradgynlais Powys SA9 1BS on 2009-12-10
dot icon10/12/2009
Termination of appointment of Geoffrey Ball as a secretary
dot icon09/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/05/2009
Return made up to 24/05/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/06/2008
Return made up to 24/05/08; no change of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
New secretary appointed
dot icon26/07/2007
Return made up to 24/05/07; no change of members
dot icon14/06/2006
Return made up to 24/05/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/06/2005
Return made up to 24/05/05; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon07/06/2004
Return made up to 24/05/04; full list of members
dot icon18/12/2003
Director's particulars changed
dot icon29/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Declaration of satisfaction of mortgage/charge
dot icon29/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon05/06/2003
Return made up to 24/05/03; full list of members
dot icon18/11/2002
Director's particulars changed
dot icon23/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon05/06/2002
Return made up to 24/05/02; full list of members
dot icon19/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon06/06/2001
Return made up to 24/05/01; full list of members
dot icon06/06/2001
Secretary resigned
dot icon06/06/2001
New secretary appointed
dot icon05/07/2000
Full accounts made up to 2000-01-31
dot icon21/06/2000
Return made up to 24/05/00; full list of members
dot icon24/11/1999
Full accounts made up to 1999-01-31
dot icon12/11/1999
Return made up to 24/05/99; full list of members; amend
dot icon18/06/1999
Return made up to 24/05/99; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-01-31
dot icon17/06/1998
Return made up to 24/05/98; no change of members
dot icon20/11/1997
Accounts for a small company made up to 1997-01-31
dot icon18/06/1997
Return made up to 24/05/97; no change of members
dot icon06/02/1997
Registered office changed on 06/02/97 from: unit 8 pontardulais workshops tyn-y-bonau road pontardulais swansea SA4 1RS
dot icon28/11/1996
Accounts for a small company made up to 1996-01-31
dot icon02/06/1996
Return made up to 24/05/96; full list of members
dot icon20/02/1996
Accounting reference date notified as 31/01
dot icon08/08/1995
Ad 19/06/95--------- £ si 16998@1=16998 £ ic 2/17000
dot icon04/08/1995
Particulars of mortgage/charge
dot icon10/07/1995
Memorandum and Articles of Association
dot icon04/07/1995
Certificate of change of name
dot icon04/07/1995
Certificate of change of name
dot icon03/07/1995
Director resigned;new director appointed
dot icon03/07/1995
Secretary resigned;new secretary appointed
dot icon03/07/1995
Registered office changed on 03/07/95 from: 1 mitchell lane bristol BS1 6BU
dot icon03/07/1995
Nc inc already adjusted 19/06/95
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon24/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-55.45 % *

* during past year

Cash in Bank

£90,443.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/07/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
51.80K
-
0.00
174.87K
-
2022
4
16.26K
-
0.00
203.02K
-
2023
4
14.51K
-
0.00
90.44K
-
2023
4
14.51K
-
0.00
90.44K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

14.51K £Descended-10.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.44K £Descended-55.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Engel, Dulcie Marianne, Dr
Director
15/07/2014 - Present
2
INSTANT COMPANIES LIMITED
Nominee Director
24/05/1995 - 19/06/1995
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/05/1995 - 19/06/1995
99600
Ball, Geoffrey Anthony
Secretary
02/08/2007 - 10/12/2009
3
Jackson, Trevor Llewellyn
Secretary
21/05/2001 - 02/08/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About E.G.-TEC LIMITED

E.G.-TEC LIMITED is an(a) Dissolved company incorporated on 24/05/1995 with the registered office located at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of E.G.-TEC LIMITED?

toggle

E.G.-TEC LIMITED is currently Dissolved. It was registered on 24/05/1995 and dissolved on 21/10/2025.

Where is E.G.-TEC LIMITED located?

toggle

E.G.-TEC LIMITED is registered at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA.

What does E.G.-TEC LIMITED do?

toggle

E.G.-TEC LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does E.G.-TEC LIMITED have?

toggle

E.G.-TEC LIMITED had 4 employees in 2023.

What is the latest filing for E.G.-TEC LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.