Company NameE G S Support Services Limited
DirectorMark Andrew Verard
Company StatusActive
Company Number11663425
CategoryPrivate Limited Company
Incorporation Date6 November 2018(5 years, 4 months ago)
Previous NameE G S Security Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 81100Combined facilities support activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Mark Andrew Verard
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
EN9 3SL
Director NameMr Tahir Rashid
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(2 weeks after company formation)
Appointment Duration4 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph Miller And Co, Floor A , Milburn House
Newcastle Upon Tyne
NE1 1LE

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

24 August 2021Delivered on: 27 August 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
17 July 2019Delivered on: 17 July 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding

Filing History

25 January 2021Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey EN9 3SL England to Warlies Park House Horseshoe Hill Upshire EN9 3SL on 25 January 2021 (1 page)
20 January 2021Registered office address changed from C/O Joseph Miller and Co, Floor a , Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to Warlies Park House Horseshoe Hill Waltham Abbey EN9 3SL on 20 January 2021 (1 page)
20 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
4 December 2019Change of details for Mr Mark Andrew Verard as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
25 November 2019Cessation of Majender Bassi as a person with significant control on 25 November 2019 (1 page)
17 July 2019Registration of charge 116634250001, created on 17 July 2019 (37 pages)
5 June 2019Change of details for Mr Majender Bassi as a person with significant control on 14 May 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
17 May 2019Change of details for Mr Majender Bassi as a person with significant control on 14 May 2019 (2 pages)
5 April 2019Termination of appointment of Tahir Rashid as a director on 25 March 2019 (1 page)
30 March 2019Cessation of Tahir Rashid as a person with significant control on 20 March 2019 (1 page)
30 March 2019Notification of Majender Bassi as a person with significant control on 20 March 2019 (2 pages)
30 March 2019Cessation of E G S Nationwide Limited as a person with significant control on 20 March 2019 (1 page)
4 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
27 January 2019Change of details for Egs Nationwide Limited as a person with significant control on 7 November 2018 (2 pages)
23 January 2019Notification of Egs Nationwide Limited as a person with significant control on 7 November 2018 (2 pages)
23 January 2019Cessation of Anwar Sandhu as a person with significant control on 7 November 2018 (1 page)
15 January 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
26 November 2018Appointment of Mr Tahir Rashid as a director on 20 November 2018 (2 pages)
6 November 2018Incorporation
Statement of capital on 2018-11-06
  • GBP 200
(22 pages)