EFP GRITTING LIMITED
Status | ACTIVE |
Company No. | 08564005 |
Category | Private Limited Company |
Incorporated | 11 Jun 2013 |
Age | 10 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
EFP GRITTING LIMITED is an active private limited company with number 08564005. It was incorporated 10 years, 11 months, 23 days ago, on 11 June 2013. The company address is Brackenhurst Brackenhurst, Ardingly, RH17 6TJ, West Sussex, England.
Company Fillings
Change account reference date company previous shortened
Date: 31 May 2024
Action Date: 30 Aug 2023
Category: Accounts
Type: AA01
New date: 2023-08-30
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 23 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Address
Type: AD01
New address: Brackenhurst Little London Ardingly West Sussex RH17 6TJ
Change date: 2021-08-04
Old address: Xl House Mill Court Spindle Way Crawley West Sussex RH10 1TT England
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 19 May 2021
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 16 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Change to a person with significant control
Date: 20 Aug 2019
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew William Lewis Elliott
Change date: 2018-10-23
Documents
Cessation of a person with significant control
Date: 20 Aug 2019
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Bryant
Cessation date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Christopher Bryant
Termination date: 2018-10-23
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Change person director company with change date
Date: 11 Jun 2018
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Christopher Bryant
Change date: 2017-08-24
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-21
Old address: 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR
New address: Xl House Mill Court Spindle Way Crawley West Sussex RH10 1TT
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Andrew Elliott
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Bryant
Notification date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type dormant
Date: 31 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company previous shortened
Date: 31 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Old address: Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom
Change date: 2013-12-17
Documents
Mortgage create with deed with charge number
Date: 11 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085640050001
Documents
Some Companies
COLMAN HOUSE,BIRMINGHAM,B3 1RS
Number: | 07465706 |
Status: | ACTIVE |
Category: | Private Limited Company |
281 WIGAN ROAD,BOLTON,BL3 5QX
Number: | 08511090 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE COMMISSIONING SERVICES LIMITED
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 06222031 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SPENCER STREET,SOUTHALL,UB2 5BH
Number: | 11855876 |
Status: | ACTIVE |
Category: | Private Limited Company |
139/141 WATLING STREET,GILLINGHAM,ME7 2YY
Number: | 08302385 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 HALE ROAD,ALTRINCHAM,WA15 8SQ
Number: | 07930588 |
Status: | ACTIVE |
Category: | Private Limited Company |