You are here: bizstats.co.uk > a-z index > E list > E3 list

E3g Limited MANCHESTER


E3g started in year 2001 as Private Limited Company with registration number 04301304. The E3g company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Manchester at Bank Street. Postal code: M11 4AS. Since November 28, 2001 E3g Limited is no longer carrying the name Hallco 666.

At present there are 4 directors in the the company, namely Rachel C., Paul G. and Keith O. and others. In addition one secretary - Paul G. - is with the firm. As of 1 May 2024, there was 1 ex director - Simon R.. There were no ex secretaries.

E3g Limited Address / Contact

Office Address Bank Street
Office Address2 Clayton
Town Manchester
Post code M11 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04301304
Date of Incorporation Tue, 9th Oct 2001
Industry Manufacture of other rubber products
End of financial Year 3rd April
Company age 23 years old
Account next due date Fri, 3rd Jan 2025 (247 days left)
Account last made up date Sat, 1st Apr 2023
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Rachel C.

Position: Director

Appointed: 13 February 2017

Paul G.

Position: Director

Appointed: 26 November 2001

Paul G.

Position: Secretary

Appointed: 26 November 2001

Keith O.

Position: Director

Appointed: 26 November 2001

Christopher T.

Position: Director

Appointed: 26 November 2001

Simon R.

Position: Director

Appointed: 26 November 2001

Resigned: 30 April 2007

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 09 October 2001

Resigned: 26 November 2001

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2001

Resigned: 26 November 2001

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Christopher T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Christopher T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Hallco 666 November 28, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 1, 2023
filed on: 5th, July 2023
Free Download (31 pages)

Company search

Advertisements