UKBizDB.co.uk

EFFICIENCY DIRECT LIMITED

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

This company is commonly known as Efficiency Direct Limited. The company was founded 23 years ago and was given the registration number 04163979. The firm's registered office is in HOVE. You can find them at Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EFFICIENCY DIRECT LIMITED
Company Number:04163979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Secretary19 October 2016Active
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Director01 March 2002Active
182 Tivoli Crescent North, Brighton, BN1 5NA

Secretary20 February 2001Active
92 Old Fort Road, Shoreham By Sea, BN43 5HB

Secretary18 August 2005Active
92 Old Fort Road, Shoreham By Sea, BN43 5HB

Secretary01 March 2002Active
Flat 7, 49 The Drive, Hove, BN3 3JE

Secretary01 January 2007Active
38, Slonk Hill Road, Shoreham-By-Sea, United Kingdom, BN43 6HY

Secretary01 November 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary20 February 2001Active
182 Tivoli Crescent North, Brighton, BN1 5NA

Director20 February 2001Active
31 Trafalgar Gate, Brighton Marina, Brighton, BN2 5UY

Director20 February 2001Active
180 Epsom Road, Guildford, GU1 2RR

Director01 March 2002Active
Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ

Director01 March 2011Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director20 February 2001Active

People with Significant Control

Christopher Stuart Scriven
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Intergen House, 65-67 Western Road, Hove, United Kingdom, BN3 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Officers

Appoint person secretary company with name date.

Download
2016-10-20Officers

Termination secretary company with name termination date.

Download
2016-10-20Officers

Termination director company with name termination date.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Address

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

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.