Efes 3 Limited BRAINTREE


Efes 3 started in year 2014 as Private Limited Company with registration number 09168340. The Efes 3 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Braintree at 3 Warners Mill. Postal code: CM7 3GB.

The company has one director. Beenish B., appointed on 19 February 2023. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Kazim A., Ibrahim U. and others listed below. There were no ex secretaries.

Efes 3 Limited Address / Contact

Office Address 3 Warners Mill
Office Address2 Silks Way
Town Braintree
Post code CM7 3GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09168340
Date of Incorporation Fri, 8th Aug 2014
Industry Licensed restaurants
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Beenish B.

Position: Director

Appointed: 19 February 2023

Kazim A.

Position: Director

Appointed: 28 April 2022

Resigned: 30 November 2023

Ibrahim U.

Position: Director

Appointed: 08 August 2014

Resigned: 28 April 2022

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Kazim A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nb Foods Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Cahit T., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Kazim A.

Notified on 28 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Nb Foods Limited

Flat G 02 Hodgeson House, 26 Christian Street, London, E1 1AY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 08542479
Notified on 6 April 2016
Nature of control: 25-50% shares

Cahit T.

Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth30060 105    
Balance Sheet
Cash Bank On Hand  4 5716 73516 320104
Current Assets30040 62827 71323 00036 97316 844
Debtors 18 02413 8728 06516 15312 540
Net Assets Liabilities  52 74728 366-46 626-115 211
Other Debtors  4 1473 2503 7431 500
Property Plant Equipment  367 626363 986331 616303 115
Total Inventories  9 2708 2004 5004 200
Cash Bank In Hand30016 353    
Net Assets Liabilities Including Pension Asset Liability30060 105    
Stocks Inventory 6 251    
Tangible Fixed Assets 342 322    
Reserves/Capital
Called Up Share Capital300300    
Profit Loss Account Reserve -195    
Shareholder Funds30060 105    
Other
Accrued Liabilities    7 5502 675
Accumulated Depreciation Impairment Property Plant Equipment  104 989137 134171 461203 863
Additions Other Than Through Business Combinations Property Plant Equipment   28 5051 9573 901
Average Number Employees During Period  17161112
Bank Borrowings    41 66731 667
Bank Overdrafts   38 3 000
Creditors  256 170218 170214 347165 842
Financial Commitments Other Than Capital Commitments  1 436 4001 330 0001 232 0411 126 541
Increase From Depreciation Charge For Year Property Plant Equipment   32 14534 32732 402
Net Current Assets Liabilities300-26 047-58 709-116 922-163 367-252 484
Number Shares Issued Fully Paid  300300300300
Other Creditors  31 15530 00440 887107 391
Other Inventories  9 2708 2004 5004 200
Other Remaining Borrowings  256 170218 170172 680134 175
Par Value Share11 111
Property Plant Equipment Gross Cost  472 615501 120503 077506 978
Provisions For Liabilities Balance Sheet Subtotal   528528 
Taxation Social Security Payable  19 30743 69819 73122 431
Total Assets Less Current Liabilities300316 275308 917247 064168 24950 631
Total Borrowings  256 170218 170214 347165 842
Trade Creditors Trade Payables  15 49945 221111 043123 010
Trade Debtors Trade Receivables    6 0002 336
Creditors Due After One Year 256 170    
Creditors Due Within One Year 66 675    
Fixed Assets 342 322    
Number Shares Allotted300300    
Share Capital Allotted Called Up Paid300     
Share Premium Account 60 000    
Value Shares Allotted300300    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on Thursday 30th November 2023
filed on: 8th, December 2023
Free Download (1 page)

Company search

Advertisements