The Efficiency People Trading Limited WINSFORD


Founded in 2014, The Efficiency People Trading, classified under reg no. 08993414 is an active company. Currently registered at Unit 2, Navigation Park Road One CW7 3RL, Winsford the company has been in the business for ten years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Mark L., Daniel H.. Of them, Mark L., Daniel H. have been with the company the longest, being appointed on 11 April 2014. As of 15 June 2024, there was 1 ex director - Steven R.. There were no ex secretaries.

The Efficiency People Trading Limited Address / Contact

Office Address Unit 2, Navigation Park Road One
Office Address2 Winsford Industrial Estate
Town Winsford
Post code CW7 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08993414
Date of Incorporation Fri, 11th Apr 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (136 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Mark L.

Position: Director

Appointed: 11 April 2014

Daniel H.

Position: Director

Appointed: 11 April 2014

Steven R.

Position: Director

Appointed: 11 April 2014

Resigned: 30 April 2019

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats established, there is Daniel H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Groby Property Limited that put Scunthorpe, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel H.

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

Groby Property Limited

50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09439588
Notified on 11 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark L.

Notified on 6 April 2016
Ceased on 11 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Steven R.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand    82 654190 274275 545
Current Assets206 235127 916143 800257 113208 852491 983707 957
Debtors    77 814247 581352 826
Net Assets Liabilities37 40614 6341 02552 69662 478179 146466 159
Other Debtors      1 200
Property Plant Equipment    14 122148 248198 837
Total Inventories    47 56054 12879 586
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 500-1 500-1 500-1 500-1 500  
Accumulated Depreciation Impairment Property Plant Equipment    12 26824 34444 670
Additions Other Than Through Business Combinations Property Plant Equipment     153 851120 114
Amounts Owed To Related Parties    67 43454 60186 705
Average Number Employees During Period 444466
Bank Borrowings     40 00034 793
Creditors3 5242 006994 8872 00560 21243 193
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -619-18 754
Disposals Property Plant Equipment     -7 649-49 199
Finance Lease Liabilities Present Value Total    2 9675 2514 800
Fixed Assets6 9158 7707 89913 57914 122  
Increase From Depreciation Charge For Year Property Plant Equipment     12 69539 080
Net Current Assets Liabilities35 5159 370-5 27545 50451 861116 688347 545
Nominal Value Allotted Share Capital    707070
Number Shares Issued Fully Paid    707070
Other Creditors    4 81646 22482 229
Par Value Share     11
Property Plant Equipment Gross Cost    26 390172 592243 507
Provisions For Liabilities Balance Sheet Subtotal     25 57837 030
Taxation Social Security Payable    23 03588 001135 248
Total Assets Less Current Liabilities42 43018 1402 62459 08365 983264 936546 382
Total Borrowings    2 00560 21243 193
Trade Creditors Trade Payables    59 415181 21851 430
Trade Debtors Trade Receivables    77 814247 581351 626
Amount Specific Advance Or Credit Directors8 491      
Amount Specific Advance Or Credit Made In Period Directors22 200      
Amount Specific Advance Or Credit Repaid In Period Directors-24 006-8 491     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-04-11
filed on: 11th, April 2024
Free Download (3 pages)

Company search