This company is commonly known as E-file-uk Limited. The company was founded 22 years ago and was given the registration number 04315898. The firm's registered office is in MILTON KEYNES. You can find them at Unit 11 Roebuck Way, Knowlhill, Milton Keynes, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | E-FILE-UK LIMITED |
---|---|---|
Company Number | : | 04315898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Roebuck Way, Knowlhill, Milton Keynes, England, MK5 8HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church Farm House, Watling Street, Little Brickhill, Milton Keynes, England, MK17 9LZ | Secretary | 13 November 2001 | Active |
Church Farm House, Watling Street, Little Brickhill, Milton Keynes, England, MK17 9LZ | Director | 13 November 2001 | Active |
Church Farm House, Watling Street, Little Brickhill, Milton Keynes, England, MK17 9LZ | Director | 15 August 2003 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Corporate Nominee Secretary | 02 November 2001 | Active |
21 Shrewsbury Avenue, Market Harborough, LE16 8BB | Director | 25 June 2002 | Active |
Blair House, 13 High Street, Newport Pagnell, United Kingdom, MK16 8AR | Director | 01 April 2010 | Active |
17 Ashfield, Stantonbury, Milton Keynes, MK14 6AU | Director | 16 October 2006 | Active |
42 Kimpton Close, Woodhall Farm, Hemel Hempstead, HP2 7PW | Director | 13 November 2001 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Nominee Director | 02 November 2001 | Active |
Mr Christopher Marcus Alder | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 11, Roebuck Way, Milton Keynes, England, MK5 8HL |
Nature of control | : |
|
Mrs Nicola Michelle Alder | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | Northern Irish |
Country of residence | : | England |
Address | : | Unit 11, Roebuck Way, Milton Keynes, England, MK5 8HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Change person director company with change date. | Download |
2019-11-22 | Officers | Change person director company with change date. | Download |
2019-11-22 | Officers | Change person secretary company with change date. | Download |
2019-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.