You are here: bizstats.co.uk > a-z index > E list > EG list

Egb Maintenance Limited LEIGH-ON-SEA


Founded in 1996, Egb Maintenance, classified under reg no. 03164016 is a active - proposal to strike off company. Currently registered at Kingsley House SS9 1SN, Leigh-on-sea the company has been in the business for twenty eight years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2021. Since 16th May 2019 Egb Maintenance Limited is no longer carrying the name Dwcuk.

Egb Maintenance Limited Address / Contact

Office Address Kingsley House
Office Address2 22-24 Elm Road
Town Leigh-on-sea
Post code SS9 1SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03164016
Date of Incorporation Fri, 23rd Feb 1996
Industry Other construction installation
End of financial Year 30th June
Company age 28 years old
Account next due date Fri, 31st Mar 2023 (391 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 28th Feb 2023 (2023-02-28)
Last confirmation statement dated Mon, 14th Feb 2022

Company staff

Barrie B.

Position: Director

Appointed: 15 May 2019

Lisa D.

Position: Secretary

Appointed: 18 June 2007

Resigned: 20 February 2019

Natalie R.

Position: Secretary

Appointed: 11 August 2006

Resigned: 18 June 2007

Louise H.

Position: Secretary

Appointed: 10 October 2002

Resigned: 11 August 2006

Kyla T.

Position: Secretary

Appointed: 01 August 1996

Resigned: 10 October 2002

Malcolm T.

Position: Director

Appointed: 01 August 1996

Resigned: 24 February 2021

Mark M.

Position: Secretary

Appointed: 22 May 1996

Resigned: 01 August 1996

Kevin C.

Position: Director

Appointed: 22 May 1996

Resigned: 01 August 1996

Kyla T.

Position: Secretary

Appointed: 12 March 1996

Resigned: 22 May 1996

Malcolm T.

Position: Director

Appointed: 12 March 1996

Resigned: 22 May 1996

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1996

Resigned: 23 February 1996

Dmcs Directors Limited

Position: Nominee Director

Appointed: 23 February 1996

Resigned: 23 February 1996

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Barrie B. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Malcolm T. This PSC has significiant influence or control over the company,.

Barrie B.

Notified on 15 May 2019
Nature of control: significiant influence or control

Malcolm T.

Notified on 23 February 2017
Nature of control: significiant influence or control

Company previous names

Dwcuk May 16, 2019
Damp & Woodworm Control October 1, 2004
S E (markets) March 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand84440 32716 239
Current Assets-3 04851 62931 163
Debtors-3 89211 30214 924
Net Assets Liabilities -10 842-35 514
Other
Amounts Owed By Group Undertakings Participating Interests-15 406  
Amounts Owed To Group Undertakings Participating Interests33 743  
Average Number Employees During Period-2-2-2
Bank Borrowings Overdrafts  3 000
Creditors62 16562 47154 677
Net Current Assets Liabilities-49 807-10 842-23 514
Other Creditors7 28150 98750 649
Taxation Social Security Payable1 68911 310848
Trade Creditors Trade Payables1 156174180
Trade Debtors Trade Receivables11 51411 30214 924

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, August 2022
Free Download (7 pages)

Company search