UKBizDB.co.uk

EFRET LIMITED

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

This company is commonly known as Efret Limited. The company was founded 19 years ago and was given the registration number 05348126. The firm's registered office is in NEW MILTON. You can find them at 118 Old Milton Road, , New Milton, Hampshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EFRET LIMITED
Company Number:05348126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:118 Old Milton Road, New Milton, Hampshire, England, BH25 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Rue De Dagny, Cesson, France,

Secretary01 March 2005Active
55, Muscliffe Lane, Bournemouth, United Kingdom, BH9 3NF

Director11 February 2011Active
62c, Hurn Way, St Catherine's Hill, Christchurch, BH23 2PD

Director01 March 2005Active
15 Rue De Dagny, Cesson, France,

Director01 March 2005Active
6, Rimbury Way, Christchurch, England, BH23 2RQ

Director11 February 2011Active
Upminster Court, Hall Lane, Upminster, England, RM14 1AL

Director10 November 2021Active
Four Shells, Queen Katherine Road, Lymington, SO41 3RY

Corporate Secretary02 February 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 January 2005Active
Sylvan Cottage Broadmead, Sway, Lymington, SO41 6DH

Director02 February 2005Active
7 Lynwood Court, Priestlands Place, Lymington, England, SO41 9GA

Director26 September 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 January 2005Active

People with Significant Control

Uniserve Holdings Limited
Notified on:09 November 2021
Status:Active
Country of residence:England
Address:Upminster Court, Hall Lane, Upminster, England, RM14 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
J L Duval Consulting Sarl
Notified on:11 March 2018
Status:Active
Country of residence:France
Address:15 Rue De Dagny, Cesson, 77240, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
Jean-Louis Duval
Notified on:06 April 2017
Status:Active
Date of birth:September 1951
Nationality:French
Country of residence:France
Address:15 Rue De Dagny, Cesson, 77240, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jean-Francois Duval
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:French
Country of residence:England
Address:118, Old Milton Road, New Milton, England, BH25 6EB
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-25Capital

Capital variation of rights attached to shares.

Download
2022-01-20Capital

Capital name of class of shares.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Address

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

Download
2021-12-08Incorporation

Memorandum articles.

Download
2021-12-08Resolution

Resolution.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.