UKBizDB.co.uk

EFE (N.E) LIMITED

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

This company is commonly known as Efe (n.e) Limited. The company was founded 5 years ago and was given the registration number 11654758. The firm's registered office is in WALTHAM ABBEY. You can find them at Mf Accountants,pixel Building, 110 Brooker Road, Waltham Abbey, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:EFE (N.E) LIMITED
Company Number:11654758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Mf Accountants,pixel Building, 110 Brooker Road, Waltham Abbey, England, EN9 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Vicarage Field, Hailsham, England, BN27 1BG

Director30 January 2023Active
Pixel Building, 110 Brooker Road, Waltham Abbey, United Kingdom, EN9 1JH

Director23 April 2020Active
28, Vicarage Field, Hailsham, England, BN27 1BG

Director22 June 2020Active
Pixel Building, 110 Brooker Road, Waltham Abbey, United Kingdom, EN9 1JH

Director01 November 2018Active

People with Significant Control

Mr Mutlu Ozdemir
Notified on:30 January 2023
Status:Active
Date of birth:April 1992
Nationality:Turkish
Country of residence:England
Address:28, Vicarage Field, Hailsham, England, BN27 1BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Haydar Yalcin
Notified on:22 June 2020
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:28, Vicarage Field, Hailsham, England, BN27 1BG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Ayshe Emia Halilova
Notified on:23 April 2020
Status:Active
Date of birth:October 1983
Nationality:Bulgarian
Country of residence:United Kingdom
Address:Pixel Building, 110 Brooker Road, Waltham Abbey, United Kingdom, EN9 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Haydar Yalcin
Notified on:01 November 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Pixel Building, 110 Brooker Road, Waltham Abbey, United Kingdom, EN9 1JH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-03-15Address

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

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Address

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

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Address

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

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.