Egger (UK) Limited HEXHAM


Egger (UK) started in year 1993 as Private Limited Company with registration number 02813369. The Egger (UK) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hexham at Egger (uk) Limited. Postal code: NE46 4JS.

Currently there are 4 directors in the the company, namely Steven M., Andrew T. and Tobias Z. and others. In addition one secretary - Bernd S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Egger (UK) Limited Address / Contact

Office Address Egger (uk) Limited
Office Address2 Anick Road
Town Hexham
Post code NE46 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02813369
Date of Incorporation Thu, 22nd Apr 1993
Industry Manufacture of veneer sheets and wood-based panels
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Steven M.

Position: Director

Appointed: 01 August 2023

Andrew T.

Position: Director

Appointed: 01 May 2021

Tobias Z.

Position: Director

Appointed: 01 May 2013

Bernd S.

Position: Secretary

Appointed: 01 December 2006

Bernd S.

Position: Director

Appointed: 15 July 2003

Heiko L.

Position: Director

Appointed: 01 November 2016

Resigned: 01 August 2023

Neil S.

Position: Director

Appointed: 01 May 2016

Resigned: 31 October 2016

Leonhard N.

Position: Director

Appointed: 01 October 2010

Resigned: 01 May 2017

Matthias V.

Position: Director

Appointed: 30 April 2009

Resigned: 30 April 2013

Simon D.

Position: Director

Appointed: 04 December 2001

Resigned: 30 April 2009

Iain P.

Position: Director

Appointed: 04 December 2001

Resigned: 27 June 2003

Robert K.

Position: Director

Appointed: 19 November 1998

Resigned: 02 May 2003

Michael L.

Position: Director

Appointed: 25 April 1995

Resigned: 30 April 2021

Steven M.

Position: Director

Appointed: 25 April 1995

Resigned: 31 December 1999

Michael E.

Position: Director

Appointed: 05 May 1993

Resigned: 03 October 2006

Barrie W.

Position: Director

Appointed: 05 May 1993

Resigned: 10 June 2001

Michael S.

Position: Secretary

Appointed: 22 April 1993

Resigned: 03 October 2006

David G.

Position: Director

Appointed: 22 April 1993

Resigned: 01 August 1999

Secretaries By Design Limited

Position: Secretary

Appointed: 22 April 1993

Resigned: 22 April 1993

Nominees By Design Limited

Position: Nominee Director

Appointed: 22 April 1993

Resigned: 22 April 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Fritz E. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Michael E. This PSC has significiant influence or control over the company,. The third one is Egger Holzwerkstoffe Gmbh, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a company with limited liability", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Fritz E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Egger Holzwerkstoffe Gmbh

Weiberndorf 20 6380, Sankt Johann In Tirol, Austria

Legal authority Austrian Law On Limited Liability Companies
Legal form Company With Limited Liability
Country registered Austria
Place registered Austrian Companies Registry
Registration number 74729x
Notified on 22 April 2017
Ceased on 22 April 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 30th April 2022
filed on: 26th, January 2023
Free Download (207 pages)

Company search