UKBizDB.co.uk

EFGY LTD

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

This company is commonly known as Efgy Ltd. The company was founded 24 years ago and was given the registration number 03952253. The firm's registered office is in ROCHESTER. You can find them at Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:EFGY LTD
Company Number:03952253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 March 2000
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England, ME2 2LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Le Maison Flurie, Rue De La Mer, Le Touquet, 63220, France,

Director08 November 2019Active
196, High Road, London, England, N22 8HH

Secretary26 March 2015Active
Suite 5, Brogdale Farm, Brogdale Road, Faversham, ME13 8XZ

Secretary02 January 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 March 2000Active
Suite 5, Brogdale Farm, Brogdale Road, Faversham, United Kingdom, ME13 8XZ

Corporate Secretary11 January 2001Active
18, Park Road, Faversham, United Kingdom, ME13 8ET

Director01 March 2007Active
Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, England, ME2 2LS

Director02 November 2016Active
9 Lourdes Manor Close, Swan Lane, Sellindge, TN25 6EP

Director01 March 2007Active
49 Chequers Park, Wye, Ashford, TN25 5BB

Director11 January 2001Active
Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, England, ME2 2LS

Director11 April 2018Active
Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, England, ME2 2LS

Director19 February 2019Active
92a, Coventry Road, Reading, England, RG1 3NE

Director26 March 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 March 2000Active

People with Significant Control

Mr John Vant
Notified on:01 February 2020
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Unit C3, Knights Park Industrial Estate, Rochester, England, ME2 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Vant
Notified on:19 February 2019
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Unit C3, Knights Park Industrial Estate, Rochester, England, ME2 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Frederick Keeves
Notified on:02 November 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Unit C3, Knights Park Industrial Estate, Rochester, England, ME2 2LS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Address

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

Download
2017-01-19Address

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

Download
2016-11-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-11-02Officers

Termination secretary company with name termination date.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.