EFFICIENCY TECHNOLOGIES LIMITED

2 Claremont Avenue 2 Claremont Avenue, Milton Keynes, MK11 1HH, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.06829247
CategoryPrivate Limited Company
Incorporated25 Feb 2009
Age15 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

EFFICIENCY TECHNOLOGIES LIMITED is an active private limited company with number 06829247. It was incorporated 15 years, 2 months, 4 days ago, on 25 February 2009. The company address is 2 Claremont Avenue 2 Claremont Avenue, Milton Keynes, MK11 1HH, Buckinghamshire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Ian Metcalfe

Change date: 2024-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

New address: 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH

Old address: 3rd Floor Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Capital allotment shares

Date: 26 May 2023

Action Date: 27 Feb 2023

Category: Capital

Type: SH01

Capital : 132,100 GBP

Date: 2023-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Old address: C/O Bluecube House Unit 3 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS England

Change date: 2021-03-29

New address: 3rd Floor Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Gear

Change date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Old address: 105 Blanchland Circle Monkston Milton Keynes Bucks MK10 9DR

New address: C/O Bluecube House Unit 3 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS

Change date: 2015-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA BLIND CONTRACTS LTD

FLAT 34 GRAND OCEAN,BRIGHTON,BN2 8BU

Number:09239428
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRAND NEW DAY CONSULTANCY LIMITED

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:05513136
Status:ACTIVE
Category:Private Limited Company

LOVEYUSH LTD

49 METHUEN ROAD,EDGWARE,HA8 6EU

Number:07905628
Status:ACTIVE
Category:Private Limited Company

LUXURY HOT TUB HIRE NORTHWEST LTD

3 LIVERPOOL PLACE,WIDNES,WA8 7HW

Number:10955091
Status:ACTIVE
Category:Private Limited Company

MANI BUILDING CONTRACTORS LTD

FLAT 8 HAYDEN COURT,FELTHAM,TW13 4TR

Number:10839813
Status:ACTIVE
Category:Private Limited Company

ONE STOP COMPUTER STORE BEEDING LIMITED

3 HYDE SQUARE,STEYNING,BN44 3JE

Number:10697772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source