EFS GLOBAL LIMITED

Efs Global, Pendle House Efs Global, Pendle House, Burnley, BB11 5SX, England
StatusACTIVE
Company No.11621575
CategoryPrivate Limited Company
Incorporated14 Oct 2018
Age5 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

EFS GLOBAL LIMITED is an active private limited company with number 11621575. It was incorporated 5 years, 7 months, 21 days ago, on 14 October 2018. The company address is Efs Global, Pendle House Efs Global, Pendle House, Burnley, BB11 5SX, England.



Company Fillings

Appoint person director company with name date

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mr Michael Steen Hansen

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-25

Officer name: Robert John Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Mr Jordan Alexander Kellett

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Thomas

Change date: 2022-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Thomas

Appointment date: 2022-11-09

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 14 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mark Dean Jones

Change date: 2018-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2022

Action Date: 14 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-14

Psc name: Jennifer Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

New address: Efs Global, Pendle House Phoenix Way Burnley BB11 5SX

Change date: 2022-04-29

Old address: Efs Group Phoenix Way Burnley Lancashire BB11 5SX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Capital : 254.14588 GBP

Date: 2019-08-01

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2019

Action Date: 04 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-04

Capital : 25,288,147 GBP

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Jun 2019

Action Date: 04 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-04

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 14 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mark Jones

Change date: 2018-10-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-14

Officer name: Mr Mark Jones

Documents

View document PDF

Resolution

Date: 11 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Capital

Type: SH01

Capital : 238 GBP

Date: 2018-11-15

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-15

Capital : 234 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-15

Capital : 200 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-15

Charge number: 116215750001

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BKTB LIMITED

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:08349474
Status:ACTIVE
Category:Private Limited Company

FLEXPRESS LIMITED

PORTLAND HOUSE,KETTERING,NN15 7HH

Number:03838202
Status:ACTIVE
Category:Private Limited Company

GUANGZHOU BRIGHT TRADING CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07247846
Status:ACTIVE
Category:Private Limited Company

LEARN EASY LIMITED

158 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9TR

Number:03413403
Status:ACTIVE
Category:Private Limited Company

NEWMARKET CHAMBER OF COMMERCE LTD.

FELAW MALTINGS,IPSWICH,IP2 8SQ

Number:09012713
Status:ACTIVE
Category:Private Limited Company

SANVOS - SANIEREN VOM SPEZIALISTEN LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11735640
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