UKBizDB.co.uk

EFSG LIMITED

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

This company is commonly known as Efsg Limited. The company was founded 29 years ago and was given the registration number 02971676. The firm's registered office is in WATFORD. You can find them at Bucknalls Lane, Garston, Watford, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EFSG LIMITED
Company Number:02971676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bucknalls Lane, Garston, Watford, WD25 9XX

Director24 January 2023Active
1 Westmoreland Place, Ealing, London, W5 1QE

Secretary31 March 2000Active
11 Rutley Close, Harold Wood, RM3 0ZE

Secretary22 September 1997Active
13 Hunsdon Close, Dagenham, RM9 5BU

Secretary22 September 1994Active
107 Whitehill Road, Hitchin, SG4 9HT

Secretary16 January 1995Active
Via G.Giardino,4, Milan, 20123

Director21 January 1997Active
Via A Mauzoui 32a, Costa Masnaga, Italy, 22041

Director18 September 1996Active
3 Rue Madeleine Michelis, Neuilly-Sur-Seine, 92200

Director16 January 1995Active
Kuckenberg 6, Burscheid, Germany, D 51399

Director28 May 1996Active
26 Tile Kiln Lane, Bexley, DA5 2BB

Director10 September 1997Active
26 Tile Kiln Lane, Bexley, DA5 2BB

Director16 January 1995Active
109 Flitwick Road, Ampthill, Bedford, MK45 2NT

Director28 February 2000Active
22 Sherland Court, The Dell, Radlett, WD7 8JG

Director18 September 1996Active
Bucknalls Lane, Garston, Watford, WD25 9XX

Director24 March 2020Active
58, Tenby Avenue, Harrow, HA3 8RX

Director22 September 2008Active
Warwick Lodge, 10 Warwicks Bench, Guildford, GU1 3TG

Director22 September 1994Active
1 Westmoreland Place, Ealing, London, W5 1QE

Director31 March 2000Active
Hagvagen 11, Sollentuna, Sweden, S191 47

Director22 May 1995Active
Nording 66, D-64546 Morfelden-Walldorf, Germany, FOREIGN

Director28 May 1996Active
Amsterdamer Strape 176, Cologne, Germany, 50735

Director22 September 1994Active
25 Allee Du Cerf, Courdimanche Val Doise, 95 800 France,

Director22 May 1995Active
Torners Vag 24, Lidingo, Seweden, S 181 57

Director05 May 1998Active
Bucknalls Lane, Garston, Watford, WD25 9XX

Director08 April 2019Active
5 Shootersway Park, Berkhamsted, HP4 3NX

Director22 May 1995Active
14 Rue Martin, Bougival, Yvelines, France, 78 380

Director22 September 1994Active
Rosenhof 16, Pfaffikon, Switzerland, 8808

Director21 January 1997Active
22 Clos De La Coudraye, Houlbec Cocherel, France, 27120

Director18 September 1996Active
Altdahnweg 13, Koln 50739, Germany,

Director16 January 1995Active
Bucknalls Lane, Garston, Watford, WD25 9XX

Director24 February 2016Active
The Birches, School Lane, Essendon, AL9 6HD

Director31 March 2000Active

People with Significant Control

Building Research Establishment Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:B14, Bucknalls Lane, Watford, United Kingdom, WD25 9XX
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
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-13Gazette

Gazette filings brought up to date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type dormant.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2016-11-24Accounts

Accounts with accounts type dormant.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.