UKBizDB.co.uk

EFAMOL LIMITED

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

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.

Company Information

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:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:10 Aldersgate Street, London, England, EC1A 4HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG

Director24 October 2017Active
Church Farmhouse Framingham Lane, Bramerton, NR14 7HF

Secretary31 October 2007Active
Bridge House, Wentbridge, Pontefract, WF8 3JJ

Secretary19 September 2003Active
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, England, WF4 3DB

Secretary28 February 2011Active
2 Yew Cottage Church Street, Widcombe, Bath, BA2 6BB

Secretary04 March 2003Active
Beirnfels, Old Odiham Road, Alton, GU34 4BW

Secretary12 July 2006Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary23 December 2002Active
10, Aldersgate Street, London, England, EC1A 4HJ

Director24 February 2016Active
Church Farmhouse Framingham Lane, Bramerton, NR14 7HF

Director12 July 2006Active
Long Roof, All Saints Lane, Clevedon, BS21 6AU

Director12 July 2006Active
Grayburn Garden House, Newbefin, Beverley, HU17 8TG

Director19 September 2003Active
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, England, WF4 3DB

Director28 February 2011Active
10, Aldersgate Street, London, England, EC1A 4HJ

Director28 February 2011Active
40 Westville Road, Thames Ditton, KT7 0UJ

Director01 January 2008Active
Bridge House, Wentbridge, Pontefract, WF8 3JJ

Director19 September 2003Active
Bridge House, Wentbridge, Pontefract, WF8 3JJ

Director19 September 2003Active
Ashlar Grange, High Street, Hinton Charterhouse, BA2 7SW

Director04 March 2003Active
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, England, WF4 3DB

Director01 January 2010Active
2 Yew Cottage Church Street, Widcombe, Bath, BA2 6BB

Director04 March 2003Active
Pine Tree Cottage, Field Lane, Wistow, Selby, YO8 3XD

Director01 July 2005Active
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, England, WF4 3DB

Director01 January 2012Active
Lowood, Sanctuary Lane, Storrington, RH20 3JE

Director12 July 2006Active
11 Lymden Gardens, Reigate, RH2 7HX

Director12 July 2006Active
Beirnfels, Old Odiham Road, Alton, GU34 4BW

Director12 July 2006Active
11 Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG

Director24 October 2017Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director23 December 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-01-19Address

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

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.