Efficiency North Holdings Limited SHEFFIELD


Founded in 2017, Efficiency North Holdings, classified under reg no. 10688357 is an active company. Currently registered at Collaboration Works 2 Carbrook Street S9 2JE, Sheffield the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 10 directors, namely Pauline D., Harjinder S. and Lee W. and others. Of them, Lee P. has been with the company the longest, being appointed on 23 March 2017 and Pauline D. has been with the company for the least time - from 17 June 2021. As of 26 April 2024, there were 8 ex directors - Vanessa M., Terence H. and others listed below. There were no ex secretaries.

Efficiency North Holdings Limited Address / Contact

Office Address Collaboration Works 2 Carbrook Street
Office Address2 Carbrook
Town Sheffield
Post code S9 2JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10688357
Date of Incorporation Thu, 23rd Mar 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Pauline D.

Position: Director

Appointed: 17 June 2021

Harjinder S.

Position: Director

Appointed: 17 March 2021

Lee W.

Position: Director

Appointed: 18 June 2020

Richard H.

Position: Director

Appointed: 13 December 2018

Christopher B.

Position: Director

Appointed: 20 September 2018

Nigel L.

Position: Director

Appointed: 14 June 2018

Richard H.

Position: Director

Appointed: 11 September 2017

George P.

Position: Director

Appointed: 20 July 2017

Mark J.

Position: Director

Appointed: 20 July 2017

Lee P.

Position: Director

Appointed: 23 March 2017

Vanessa M.

Position: Director

Appointed: 11 September 2017

Resigned: 28 September 2018

Terence H.

Position: Director

Appointed: 11 September 2017

Resigned: 30 October 2017

Stephen D.

Position: Director

Appointed: 20 July 2017

Resigned: 18 June 2020

Christopher M.

Position: Director

Appointed: 20 July 2017

Resigned: 20 September 2018

Mark R.

Position: Director

Appointed: 20 July 2017

Resigned: 03 January 2024

Claire W.

Position: Director

Appointed: 20 July 2017

Resigned: 05 December 2019

Heidi T.

Position: Director

Appointed: 20 July 2017

Resigned: 24 May 2019

Jacqueline A.

Position: Director

Appointed: 01 June 2017

Resigned: 17 June 2021

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Lee P. The abovementioned PSC has 75,01-100% voting rights.

Lee P.

Notified on 23 March 2017
Ceased on 20 July 2017
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/10
filed on: 4th, April 2024
Free Download (3 pages)

Company search