You are here: bizstats.co.uk > a-z index > E list > EF list

Efd Corporate Limited MILTON KEYNES


Efd Corporate started in year 2007 as Private Limited Company with registration number 06442198. The Efd Corporate company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Milton Keynes at 41 Caxton Court. Postal code: MK8 8DD. Since 19th December 2007 Efd Corporate Limited is no longer carrying the name Seckloe 369.

The firm has 2 directors, namely Susan H., David H.. Of them, David H. has been with the company the longest, being appointed on 31 March 2008 and Susan H. has been with the company for the least time - from 28 May 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alan L. who worked with the the firm until 23 December 2013.

Efd Corporate Limited Address / Contact

Office Address 41 Caxton Court
Office Address2 Garamonde Drive Wymbush
Town Milton Keynes
Post code MK8 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06442198
Date of Incorporation Fri, 30th Nov 2007
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Susan H.

Position: Director

Appointed: 28 May 2014

David H.

Position: Director

Appointed: 31 March 2008

Jonathan B.

Position: Director

Appointed: 19 March 2012

Resigned: 23 December 2013

Laurence S.

Position: Director

Appointed: 31 March 2008

Resigned: 23 December 2013

Alan L.

Position: Secretary

Appointed: 31 March 2008

Resigned: 23 December 2013

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2007

Resigned: 31 March 2008

Emw Directors Limited

Position: Corporate Director

Appointed: 30 November 2007

Resigned: 31 March 2008

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Susan H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David H. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Seckloe 369 December 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-138 8224 85441 89446 164        
Balance Sheet
Cash Bank In Hand21 1415 409110 3192 409        
Cash Bank On Hand   2 409 3 253 26 527 23 5436 85529 278
Current Assets200 99092 145313 697150 883117 649208 381110 935159 454139 720213 303168 437173 178
Debtors136 05849 439157 907102 72877 274166 45476 56697 27499 528149 975116 582102 002
Net Assets Liabilities     70 974-12 6917 363-18 591110110-37 806
Other Debtors   7 89510 80521 50911 3484 30729 04123 83535 45945 678
Property Plant Equipment   2 0001 0131 4009559104202 6931 826460
Stocks Inventory43 79137 29745 47145 746        
Tangible Fixed Assets1 676 8062 000        
Total Inventories   45 74640 37538 67434 36935 65340 19239 78545 00041 898
Reserves/Capital
Called Up Share Capital1100110110        
Profit Loss Account Reserve-138 8234 75441 78446 054        
Shareholder Funds-138 8224 85441 89446 164        
Other
Amount Specific Advance Or Credit Directors        15 461   
Amount Specific Advance Or Credit Made In Period Directors        15 461   
Accumulated Amortisation Impairment Intangible Assets      4 9209 09513 64213 78013 780 
Accumulated Depreciation Impairment Property Plant Equipment   6 5077 4948 6529 0979 64210 13211 50612 86414 230
Average Number Employees During Period    44344444
Bank Borrowings         20 96423 65538 961
Bank Borrowings Overdrafts    2 783 31 17813 72770 44679 03657 922102 813
Creditors   106 71981 661138 80731 17813 727158 86979 03657 922102 813
Creditors Due Within One Year341 48887 291272 609106 719        
Fixed Assets     1 40023 1155 5955582 6931 826460
Future Minimum Lease Payments Under Non-cancellable Operating Leases    13 20013 20013 200  18 16818 1682 500
Increase From Amortisation Charge For Year Intangible Assets      4 9207 0974 547138  
Increase From Depreciation Charge For Year Property Plant Equipment    9871 1584455454901 3741 3581 366
Intangible Assets      22 1604 685138   
Intangible Assets Gross Cost      27 08013 78013 78013 78013 780 
Net Current Assets Liabilities-140 4984 85441 08844 16435 98869 574-4 62815 495-19 14976 86956 47464 634
Number Shares Allotted 1001010        
Other Creditors   5 525 257  4 903133108 
Other Taxation Social Security Payable   31 23822 53131 2414 76736 77715 65624 31922 14014 096
Par Value Share 111        
Property Plant Equipment Gross Cost   8 5078 50710 05210 05210 55210 55214 19914 690 
Provisions For Liabilities Balance Sheet Subtotal         41626887
Share Capital Allotted Called Up Paid11001010        
Tangible Fixed Assets Additions  1 0682 181        
Tangible Fixed Assets Cost Or Valuation5 2585 2586 3268 507        
Tangible Fixed Assets Depreciation3 5825 2585 5206 507        
Tangible Fixed Assets Depreciation Charged In Period 1 676262987        
Total Additions Including From Business Combinations Intangible Assets      27 080     
Total Additions Including From Business Combinations Property Plant Equipment     1 545 500 3 647491 
Total Assets Less Current Liabilities-138 8224 85441 89446 16437 00170 97418 48721 090-18 59179 56258 30065 094
Trade Creditors Trade Payables   69 95656 347107 30970 07589 72267 86491 01866 06059 793
Trade Debtors Trade Receivables   94 83366 469144 94565 21892 96770 487126 14081 12356 324
Disposals Decrease In Amortisation Impairment Intangible Assets       2 922    
Disposals Intangible Assets       13 300    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, June 2023
Free Download (11 pages)

Company search

Advertisements