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

Efaflex Uk Limited TELFORD


Efaflex Uk started in year 2002 as Private Limited Company with registration number 04597069. The Efaflex Uk company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Telford at 5 And 6. Postal code: TF7 4PF.

The company has 2 directors, namely Manfred M., Darren T.. Of them, Darren T. has been with the company the longest, being appointed on 1 January 2015 and Manfred M. has been with the company for the least time - from 1 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Efaflex Uk Limited Address / Contact

Office Address 5 And 6
Office Address2 Cedar Court Halesfield 17
Town Telford
Post code TF7 4PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04597069
Date of Incorporation Thu, 21st Nov 2002
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Manfred M.

Position: Director

Appointed: 01 December 2022

Darren T.

Position: Director

Appointed: 01 January 2015

Stephen H.

Position: Director

Appointed: 30 August 2012

Resigned: 30 April 2023

Frank S.

Position: Director

Appointed: 01 August 2007

Resigned: 18 July 2012

Stephen H.

Position: Secretary

Appointed: 31 May 2006

Resigned: 30 April 2023

William J.

Position: Secretary

Appointed: 21 November 2002

Resigned: 31 May 2006

Lesley G.

Position: Nominee Director

Appointed: 21 November 2002

Resigned: 21 November 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 21 November 2002

Resigned: 21 November 2002

Brian H.

Position: Director

Appointed: 21 November 2002

Resigned: 19 September 2007

Klaus M.

Position: Director

Appointed: 21 November 2002

Resigned: 31 July 2007

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Efaflex Tor- Und Sicherheitssysteme Gmbh & Co Kg from Bruckberg, Germany. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Efaflex Tor- Und Sicherheitssysteme Gmbh & Co Kg

14 Fliederstrasse, Bruckberg, 84079, Germany

Legal authority German Company Law
Legal form Limited Company
Country registered Germany
Place registered Handelsregister Landshut
Registration number Hrb 4706/Hra 8020
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand592 843579 412833 3681 147 5061 189 4881 893 2081 949 9982 405 070730 811
Current Assets1 129 2721 108 8471 249 6621 673 9272 253 5232 675 0532 582 7512 908 4231 475 820
Debtors446 181405 274303 118370 906816 036487 229452 498347 400508 200
Net Assets Liabilities  1 044 4461 310 6181 737 5791 992 5582 128 7252 318 9781 208 173
Other Debtors  71 73654 55468 18877 91368 08261 80666 386
Property Plant Equipment41 84033 80936 32034 475107 788127 474132 48762 923278 246
Total Inventories90 248124 161113 176155 515247 999294 616180 255155 953236 809
Other
Accrued Liabilities Deferred Income51 01824 51350 337      
Accumulated Depreciation Impairment Property Plant Equipment48 61957 53674 88973 972102 497147 398224 187302 520349 190
Amounts Owed By Group Undertakings   9 71146 440 20 509  
Amounts Owed To Group Undertakings55 86424 85926 628  182 970 123 91597 986
Average Number Employees During Period 1312121416141316
Corporation Tax Payable443      
Creditors369 203254 165241 536392 048603 686785 749564 448641 194504 374
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 48410821 4953 7008 0862 936 54 622
Disposals Property Plant Equipment 4 48486521 4967 4008 1553 549 55 600
Increase From Depreciation Charge For Year Property Plant Equipment 13 40117 46120 57832 22552 98779 72578 333101 292
Net Current Assets Liabilities760 069854 6821 008 1261 281 8791 649 8371 889 3042 018 3032 267 229971 446
Number Shares Issued Fully Paid 1 100 0001 100 0001 100 0001 100 0001 100 0001 100 0001 100 0001 100 000
Other Creditors8 8388 8156 24372 232165 929141 749124 288200 816112 137
Other Taxation Social Security Payable21 86418 75415 940142 254208 955152 87881 803149 161106 197
Par Value Share 11111111
Payments Received On Account59 32322 25817 04040 720117 034175 586229 17010 19238 865
Prepayments Accrued Income81 44149 13671 736      
Property Plant Equipment Gross Cost90 45991 345111 209108 447210 285274 872356 674365 443627 436
Provisions For Liabilities Balance Sheet Subtotal   5 73620 04624 22022 06511 17441 519
Total Additions Including From Business Combinations Property Plant Equipment 5 37020 72918 734109 23872 74285 3518 769317 593
Total Assets Less Current Liabilities801 909888 4911 044 4461 316 3541 757 6252 016 7782 150 7902 330 1521 249 692
Trade Creditors Trade Payables110 28185 23078 437136 842111 768132 566129 187157 110149 189
Trade Debtors Trade Receivables364 740356 138231 382306 641693 617393 680349 412266 535441 814

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 21st, June 2023
Free Download (9 pages)

Company search

Advertisements