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

Efa Limited WEYBRIDGE


Efa Limited was formally closed on 2021-09-21. Efa was a private limited company that was located at 17 Grosvenor Place, Vale Road, Weybridge, KT13 9AG, Surrey. Its full net worth was estimated to be 34957 pounds, while the fixed assets the company owned totalled up to 4369 pounds. The company (formally formed on 2003-04-03) was run by 1 director and 1 secretary.
Director Nichola H. who was appointed on 28 May 2003.
Moving on to the secretaries, we can name: Nichola H. appointed on 03 April 2011.

The company was classified as "activities of other membership organizations n.e.c." (94990). As stated in the Companies House database, there was a name alteration on 2004-01-23 and their previous name was Mates4dates. The last confirmation statement was sent on 2020-04-03 and last time the annual accounts were sent was on 30 April 2020. 2016-04-03 is the date of the last annual return.

Efa Limited Address / Contact

Office Address 17 Grosvenor Place
Office Address2 Vale Road
Town Weybridge
Post code KT13 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04722763
Date of Incorporation Thu, 3rd Apr 2003
Date of Dissolution Tue, 21st Sep 2021
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th April
Company age 18 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Sat, 15th May 2021
Last confirmation statement dated Fri, 3rd Apr 2020

Company staff

Nichola H.

Position: Secretary

Appointed: 03 April 2011

Nichola H.

Position: Director

Appointed: 28 May 2003

Caspar C.

Position: Secretary

Appointed: 05 January 2004

Resigned: 03 April 2011

Dominic H.

Position: Director

Appointed: 17 September 2003

Resigned: 05 January 2004

Dominic H.

Position: Director

Appointed: 03 April 2003

Resigned: 28 May 2003

Dominic H.

Position: Secretary

Appointed: 03 April 2003

Resigned: 05 January 2004

Caspar C.

Position: Director

Appointed: 03 April 2003

Resigned: 03 April 2011

People with significant control

Nichola C.

Notified on 1 April 2017
Nature of control: significiant influence or control

Company previous names

Mates4dates January 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth34 95733 67332 02841 48840 738    
Balance Sheet
Current Assets30 58834 41233 22447 02846 52846 17045 81245 81245 812
Debtors3 40333 22433 22447 02846 52846 170   
Net Assets Liabilities    40 73840 38040 02240 02240 022
Other Debtors  33 22447 02846 52846 170   
Net Assets Liabilities Including Pension Asset Liability34 95733 67332 02841 48840 738    
Cash Bank In Hand27 1851 188       
Tangible Fixed Assets4 369        
Reserves/Capital
Called Up Share Capital15015015048 53248 532    
Profit Loss Account Reserve-13 575-14 859-16 504-7 044-7 794    
Shareholder Funds34 95733 67332 02841 48840 738    
Other
Accrued Liabilities Deferred Income    250250   
Creditors    5 7905 7905 7905 7905 790
Net Current Assets Liabilities30 58833 67332 02841 48840 73840 38040 02240 02240 022
Other Creditors    5 5405 540   
Total Assets Less Current Liabilities34 95733 67332 02841 48840 73840 38040 02240 02240 022
Bank Borrowings Overdrafts  89940     
Creditors Due Within One Year 7391 1965 5405 790    
Number Shares Allotted  48 53248 532     
Other Creditors Due Within One Year   5 500     
Par Value Share  11     
Fixed Assets4 369        
Share Premium Account48 38248 38248 382      
Tangible Fixed Assets Cost Or Valuation4 3694 369       
Tangible Fixed Assets Depreciation 4 369       
Tangible Fixed Assets Depreciation Charged In Period 4 369       
Share Capital Allotted Called Up Paid  48 53248 532     
Taxation Social Security Due Within One Year  297      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2020/04/30
filed on: 27th, January 2021
Free Download (3 pages)

Company search

Advertisements