UKBizDB.co.uk

EFM (UK) LIMITED

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

This company is commonly known as Efm (uk) Limited. The company was founded 15 years ago and was given the registration number 06842055. The firm's registered office is in WETHERBY. You can find them at Unit 440 Birch Park, Street 7, Thorp Arch Estate, Wetherby, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:EFM (UK) LIMITED
Company Number:06842055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43999 - Other specialised construction activities n.e.c.
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit 440 Birch Park, Street 7, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 440, Birch Park, Street 7, Thorp Arch Estate, Wetherby, England, LS23 7FG

Secretary10 March 2009Active
Unit 440, Birch Park, Street 7, Thorp Arch Estate, Wetherby, England, LS23 7FG

Director10 March 2009Active
Unit 440, Birch Park, Street 7, Thorp Arch Estate, Wetherby, England, LS23 7FG

Director01 April 2010Active
27, Holywell Row, London, EC2A 4JB

Secretary10 March 2009Active
Unit 440, Birch Park, Street 7, Thorp Arch Estate, Wetherby, England, LS23 7FG

Director10 March 2009Active
10, Deacons Way, Hitchin, Hertfordshire, SG5 2UF

Director10 March 2009Active

People with Significant Control

Mr Christopher John Ellmore
Notified on:01 January 2017
Status:Active
Date of birth:March 1940
Nationality:British
Address:Unit 440, Birch Park, Street 7, Wetherby, LS23 7FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Stephen David Ellmore
Notified on:01 January 2017
Status:Active
Date of birth:March 1967
Nationality:British
Address:Unit 440, Birch Park, Street 7, Wetherby, LS23 7FG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Capital

Capital name of class of shares.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Capital

Capital variation of rights attached to shares.

Download
2021-09-01Capital

Capital name of class of shares.

Download
2021-08-24Change of constitution

Statement of companys objects.

Download
2021-08-21Resolution

Resolution.

Download
2021-08-21Incorporation

Memorandum articles.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Capital

Capital return purchase own shares.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Capital

Capital cancellation shares.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.