Warning: file_put_contents(c/ea9025252356bedbbdb4f9cd51039bb0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Efs Logistics Ltd, BB11 5SX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EFS LOGISTICS LTD

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

This company is commonly known as Efs Logistics Ltd. The company was founded 31 years ago and was given the registration number 02767517. The firm's registered office is in BURNLEY. You can find them at Efs Group, Phoenix Way, Burnley, Lancashire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EFS LOGISTICS LTD
Company Number:02767517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Efs Group, Phoenix Way, Burnley, Lancashire, BB11 5SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director26 May 2011Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director26 September 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary24 November 1992Active
57 Melling Road, Southport, PR9 9DU

Secretary24 November 1992Active
16 Waverley Drive, Tarleton, Preston, PR4 6XX

Director-Active
57 Melling Road, Southport, PR9 9DU

Director24 November 1992Active
57 Melling Road, Southport, PR9 9DU

Director01 November 1994Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director09 November 2022Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director24 November 1992Active

People with Significant Control

Mr Mark Dean Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Efs Group, Phoenix Way, Burnley, BB11 5SX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jennifer Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:Efs Group, Phoenix Way, Burnley, BB11 5SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Efs Boss Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Efs Group, Phoenix Way, Burnley, England, BB11 5SX
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 (6 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
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-04-29Address

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

Download
2022-01-24Address

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

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type audited abridged.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.