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

Efb Leisure Limited WALSALL


Efb Leisure started in year 2006 as Private Limited Company with registration number 05888444. The Efb Leisure company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Walsall at European House. Postal code: WS2 9SQ. Since Wednesday 7th December 2011 Efb Leisure Limited is no longer carrying the name Inter Continental Supply.

The company has one director. Balbir C., appointed on 7 December 2011. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Ayodele A., Jatinder C. and others listed below. There were no ex secretaries.

Efb Leisure Limited Address / Contact

Office Address European House
Office Address2 Darlaston Road
Town Walsall
Post code WS2 9SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05888444
Date of Incorporation Thu, 27th Jul 2006
Industry Public houses and bars
End of financial Year 31st July
Company age 18 years old
Account next due date Mon, 31st Jul 2023 (271 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Balbir C.

Position: Director

Appointed: 07 December 2011

Ayodele A.

Position: Director

Appointed: 16 February 2018

Resigned: 12 July 2023

Jatinder C.

Position: Director

Appointed: 07 December 2011

Resigned: 15 February 2018

Parvez A.

Position: Director

Appointed: 03 February 2009

Resigned: 07 December 2011

Companies 4 U Secretaries Limited

Position: Corporate Secretary

Appointed: 27 July 2006

Resigned: 14 August 2009

Companies 4 U Directors Limited

Position: Corporate Director

Appointed: 27 July 2006

Resigned: 14 August 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is European Food Brokers Ltd from Walsall, England. The abovementioned PSC is classified as "a parent company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

European Food Brokers Ltd

European House Darlaston Road, Walsall, West Midlands, WS2 9SQ, England

Legal authority Companies Act 2006
Legal form Parent Company
Country registered Uk
Place registered Companies House
Registration number 02596840
Notified on 6 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Inter Continental Supply December 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand4 4401977931 545
Current Assets64 91045 8771 0093 324
Debtors60 47045 6802161 779
Other Debtors5 5951 560  
Property Plant Equipment116 971109 516102 06194 606
Other
Accrued Liabilities Deferred Income25 46245 13357 444119 412
Accumulated Amortisation Impairment Intangible Assets37 77837 77837 778 
Accumulated Depreciation Impairment Property Plant Equipment258 546266 001273 456280 911
Amounts Owed To Group Undertakings1 527 0491 609 5491 690 0491 714 049
Average Number Employees During Period1222
Creditors2 910 8763 012 6603 053 1953 139 163
Increase From Depreciation Charge For Year Property Plant Equipment 7 4557 4557 455
Intangible Assets Gross Cost37 77837 77837 778 
Loans Owed To Related Parties1 305 7021 305 7021 305 7021 305 702
Net Current Assets Liabilities-2 845 966-2 966 783-3 052 186-3 135 839
Nominal Value Allotted Share Capital1111
Number Shares Allotted 111
Other Creditors1 305 7021 305 7021 305 7021 305 702
Other Taxation Social Security Payable6 635   
Par Value Share 111
Prepayments Accrued Income47 23444 1202161 779
Property Plant Equipment Gross Cost375 517375 517375 517 
Total Assets Less Current Liabilities-2 728 995-2 857 267-2 950 125-3 041 233
Trade Creditors Trade Payables46 02852 276  
Trade Debtors Trade Receivables7 641   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements