Effjey Limited WICKFORD BUSINESS PARK


Effjey started in year 1976 as Private Limited Company with registration number 01273898. The Effjey company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Wickford Business Park at Unit 1 Pilot Close. Postal code: SS11 8YW.

At present there are 3 directors in the the firm, namely Christopher H., Deborah H. and Ian H.. In addition one secretary - Deborah H. - 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.

Effjey Limited Address / Contact

Office Address Unit 1 Pilot Close
Office Address2 Fulmar Way
Town Wickford Business Park
Post code SS11 8YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01273898
Date of Incorporation Thu, 19th Aug 1976
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Christopher H.

Position: Director

Appointed: 16 November 2011

Deborah H.

Position: Secretary

Appointed: 19 April 1991

Deborah H.

Position: Director

Appointed: 19 April 1991

Ian H.

Position: Director

Appointed: 19 April 1991

Christopher H.

Position: Director

Appointed: 09 July 2007

Resigned: 20 November 2007

Vincent S.

Position: Director

Appointed: 01 January 2003

Resigned: 09 July 2007

Juliet W.

Position: Secretary

Appointed: 01 January 2003

Resigned: 09 August 2004

Juliet W.

Position: Director

Appointed: 01 January 2003

Resigned: 09 August 2004

Ian B.

Position: Director

Appointed: 01 January 2003

Resigned: 13 October 2006

Frederick H.

Position: Director

Appointed: 31 December 1990

Resigned: 19 April 1991

Ian H.

Position: Secretary

Appointed: 31 December 1990

Resigned: 19 April 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Deborah H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth94 114130 732140 391150 734150 312       
Balance Sheet
Cash Bank On Hand    149 249150 031146 024198 931110 618190 946158 272192 180
Current Assets247 465220 758216 135232 758238 404262 543259 035324 647247 972303 130307 692328 345
Debtors167 90157 10741 63235 08429 00236 01745 79133 31623 89723 31628 38735 410
Net Assets Liabilities    150 312142 680148 658155 895151 498148 670149 995157 618
Other Debtors      90     
Property Plant Equipment    6 6925 01817 15212 86416 78225 18438 671 
Total Inventories    60 15376 49567 22092 400113 45788 868121 033100 755
Cash Bank In Hand29 635121 57397 176121 934149 249       
Net Assets Liabilities Including Pension Asset Liability94 114130 732140 391150 734150 312       
Stocks Inventory49 92942 07877 32775 74060 153       
Tangible Fixed Assets21 14815 86111 8968 9226 692       
Reserves/Capital
Called Up Share Capital150150150150150       
Profit Loss Account Reserve93 964130 582140 241150 584150 162       
Shareholder Funds94 114130 732140 391150 734150 312       
Other
Accumulated Depreciation Impairment Property Plant Equipment    159 217160 891164 507168 795170 660173 458177 754182 178
Average Number Employees During Period    88777789
Bank Borrowings Overdrafts     4545451 51550 00039 3047 267
Creditors    93 446123 877126 804179 172110 59950 00039 30434 941
Increase From Depreciation Charge For Year Property Plant Equipment     1 6743 6164 2881 8652 7984 2964 424
Net Current Assets Liabilities76 022117 087130 090142 954144 958138 666132 231145 475137 373178 271157 975160 308
Other Creditors    28 26255 56433 03518 37918 98217 07218 48260 512
Other Taxation Social Security Payable    11 95715 5089 26319 3497 9129 79012 58316 642
Property Plant Equipment Gross Cost    165 909165 909181 659181 659187 442198 642216 425221 994
Provisions For Liabilities Balance Sheet Subtotal    1 3381 0047252 4442 6574 7857 3477 565
Total Additions Including From Business Combinations Property Plant Equipment      15 750 5 78311 20017 7835 569
Total Assets Less Current Liabilities97 170132 948141 986151 876151 650143 684149 383158 339154 155203 455196 646200 124
Trade Creditors Trade Payables    53 22752 76084 461141 39982 19094 264109 40983 616
Trade Debtors Trade Receivables    29 00236 01745 70133 31623 89723 31628 38735 410
Creditors Due Within One Year171 443103 67186 04589 80493 446       
Fixed Assets21 14815 86111 8968 9226 692       
Number Shares Allotted 50505050       
Par Value Share 1111       
Provisions For Liabilities Charges3 0562 2161 5951 1421 338       
Share Capital Allotted Called Up Paid5050505050       
Tangible Fixed Assets Cost Or Valuation165 909165 909165 909165 909165 909       
Tangible Fixed Assets Depreciation144 761150 048154 013156 987159 217       
Tangible Fixed Assets Depreciation Charged In Period 5 2873 9652 9742 230       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements