This company is commonly known as Efamol Limited. The company was founded 21 years ago and was given the registration number 04624258. The firm's registered office is in LONDON. You can find them at 10 Aldersgate Street, , London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | EFAMOL LIMITED |
---|---|---|
Company Number | : | 04624258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Aldersgate Street, London, England, EC1A 4HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG | Director | 24 October 2017 | Active |
Church Farmhouse Framingham Lane, Bramerton, NR14 7HF | Secretary | 31 October 2007 | Active |
Bridge House, Wentbridge, Pontefract, WF8 3JJ | Secretary | 19 September 2003 | Active |
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, England, WF4 3DB | Secretary | 28 February 2011 | Active |
2 Yew Cottage Church Street, Widcombe, Bath, BA2 6BB | Secretary | 04 March 2003 | Active |
Beirnfels, Old Odiham Road, Alton, GU34 4BW | Secretary | 12 July 2006 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 23 December 2002 | Active |
10, Aldersgate Street, London, England, EC1A 4HJ | Director | 24 February 2016 | Active |
Church Farmhouse Framingham Lane, Bramerton, NR14 7HF | Director | 12 July 2006 | Active |
Long Roof, All Saints Lane, Clevedon, BS21 6AU | Director | 12 July 2006 | Active |
Grayburn Garden House, Newbefin, Beverley, HU17 8TG | Director | 19 September 2003 | Active |
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, England, WF4 3DB | Director | 28 February 2011 | Active |
10, Aldersgate Street, London, England, EC1A 4HJ | Director | 28 February 2011 | Active |
40 Westville Road, Thames Ditton, KT7 0UJ | Director | 01 January 2008 | Active |
Bridge House, Wentbridge, Pontefract, WF8 3JJ | Director | 19 September 2003 | Active |
Bridge House, Wentbridge, Pontefract, WF8 3JJ | Director | 19 September 2003 | Active |
Ashlar Grange, High Street, Hinton Charterhouse, BA2 7SW | Director | 04 March 2003 | Active |
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, England, WF4 3DB | Director | 01 January 2010 | Active |
2 Yew Cottage Church Street, Widcombe, Bath, BA2 6BB | Director | 04 March 2003 | Active |
Pine Tree Cottage, Field Lane, Wistow, Selby, YO8 3XD | Director | 01 July 2005 | Active |
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, England, WF4 3DB | Director | 01 January 2012 | Active |
Lowood, Sanctuary Lane, Storrington, RH20 3JE | Director | 12 July 2006 | Active |
11 Lymden Gardens, Reigate, RH2 7HX | Director | 12 July 2006 | Active |
Beirnfels, Old Odiham Road, Alton, GU34 4BW | Director | 12 July 2006 | Active |
11 Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG | Director | 24 October 2017 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 23 December 2002 | Active |
Mr Greg James Heron | ||
Notified on | : | 25 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 11 Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG |
Nature of control | : |
|
Mr Paul Leaf-Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 11 Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG |
Nature of control | : |
|
Wassen Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11 Waterside Business Park, Livingstone Road, Livingstone Road, Hessle, England, HU13 0EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.