UKBizDB.co.uk

E-FILE-UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 11 Roebuck Way, Knowlhill, Milton Keynes, England, MK5 8HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Farm House, Watling Street, Little Brickhill, Milton Keynes, England, MK17 9LZ

Secretary13 November 2001Active
Church Farm House, Watling Street, Little Brickhill, Milton Keynes, England, MK17 9LZ

Director13 November 2001Active
Church Farm House, Watling Street, Little Brickhill, Milton Keynes, England, MK17 9LZ

Director15 August 2003Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Nominee Secretary02 November 2001Active
21 Shrewsbury Avenue, Market Harborough, LE16 8BB

Director25 June 2002Active
Blair House, 13 High Street, Newport Pagnell, United Kingdom, MK16 8AR

Director01 April 2010Active
17 Ashfield, Stantonbury, Milton Keynes, MK14 6AU

Director16 October 2006Active
42 Kimpton Close, Woodhall Farm, Hemel Hempstead, HP2 7PW

Director13 November 2001Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Nominee Director02 November 2001Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-22Officers

Change person secretary company with change date.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Address

Change registered office address company with date old address new address.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.