Efe Bridge Street Limited CHESTER


Founded in 2007, Efe Bridge Street, classified under reg no. 06090005 is an active company. Currently registered at Queens House CH1 3BQ, Chester the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Louise E. and Josephine E.. In addition one secretary - Louise E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Efe Bridge Street Limited Address / Contact

Office Address Queens House
Office Address2 Queens Road
Town Chester
Post code CH1 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06090005
Date of Incorporation Wed, 7th Feb 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Louise E.

Position: Secretary

Appointed: 10 May 2012

Louise E.

Position: Director

Appointed: 10 May 2012

Josephine E.

Position: Director

Appointed: 07 February 2007

Michael O.

Position: Director

Appointed: 26 June 2007

Resigned: 10 May 2012

Andrew L.

Position: Director

Appointed: 26 June 2007

Resigned: 09 August 2011

Andrew L.

Position: Secretary

Appointed: 26 June 2007

Resigned: 09 August 2011

Helen S.

Position: Secretary

Appointed: 26 June 2007

Resigned: 10 May 2012

David W.

Position: Director

Appointed: 07 February 2007

Resigned: 23 December 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 February 2007

Resigned: 07 February 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2007

Resigned: 07 February 2007

Josephine E.

Position: Secretary

Appointed: 07 February 2007

Resigned: 26 June 2007

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Louise E. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Josephine E. This PSC has significiant influence or control over the company,.

Louise E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Josephine E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 92427      
Current Assets13 92433 10733 107     
Debtors 33 08033 1071 0001 0001 0001 0001 000
Net Assets Liabilities36 99533 10733 1071 0001 0001 0001 0001 000
Other Debtors 3 579      
Property Plant Equipment610 000       
Other
Amounts Owed By Group Undertakings Participating Interests 29 50133 1071 0001 0001 0001 0001 000
Amounts Owed To Group Undertakings Participating Interests286 722       
Bank Overdrafts286 500       
Creditors300 207       
Net Current Assets Liabilities-286 28333 10733 1071 0001 0001 0001 0001 000
Other Creditors11 780       
Other Disposals Property Plant Equipment 610 000      
Property Plant Equipment Gross Cost610 000       
Taxation Social Security Payable1 927       
Total Assets Less Current Liabilities323 71733 107      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, December 2023
Free Download (4 pages)

Company search

Advertisements