Background WavePink WaveYellow Wave

EGGER USA INVESTMENT LIMITED (11243000)

EGGER USA INVESTMENT LIMITED (11243000) is an active UK company. incorporated on 8 March 2018. with registered office in Hexham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EGGER USA INVESTMENT LIMITED has been registered for 8 years. Current directors include STEINLECHNER, Bernd, TULLY, Jonathan Michael.

Company Number
11243000
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Egger Usa Investment Limited, Hexham, NE46 4JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STEINLECHNER, Bernd, TULLY, Jonathan Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGGER USA INVESTMENT LIMITED

EGGER USA INVESTMENT LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Hexham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EGGER USA INVESTMENT LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11243000

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Egger Usa Investment Limited Anick Road Hexham, NE46 4JS,

Previous Addresses

1st Floor Technology House, 48-54 Goldsworth Road Woking GU21 6LE England
From: 22 June 2020To: 17 March 2023
21-25 Church Street West Woking GU21 6DJ United Kingdom
From: 8 March 2018To: 22 June 2020
Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jul 18
New Owner
Dec 18
New Owner
Dec 18
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Jun 20
Funding Round
Sept 20
Director Left
May 21
Funding Round
Nov 21
Funding Round
Mar 22
Director Left
Aug 23
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Aug 25
Director Joined
Apr 26
Director Left
Apr 26
16
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STEINLECHNER, Bernd

Active
Church Street West, WokingGU21 6DJ
Born June 1971
Director
Appointed 08 Mar 2018

TULLY, Jonathan Michael

Active
Anick Road, HexhamNE46 4JS
Born March 1983
Director
Appointed 01 Apr 2026

LICHTBLAU, Heiko

Resigned
Church Street West, WokingGU21 6DJ
Born July 1979
Director
Appointed 08 Mar 2018
Resigned 01 Aug 2023

LIVESEY, Michael Robert

Resigned
Church Street West, WokingGU21 6DJ
Born November 1959
Director
Appointed 08 Mar 2018
Resigned 30 Apr 2021

ZIMMERMANN, Tobias

Resigned
Church Street West, WokingGU21 6DJ
Born June 1971
Director
Appointed 08 Mar 2018
Resigned 01 Apr 2026

Persons with significant control

2

Mr Michael Egger

Active
6380, Sankt Johann In Tirol
Born August 1947

Nature of Control

Significant influence or control
Notified 08 Mar 2018

Mr Fritz Egger

Active
6380, Sankt Johann In Tirol
Born November 1950

Nature of Control

Significant influence or control
Notified 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 May 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2018
PSC09Update to PSC Statements
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2018
NEWINCIncorporation