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

Efm Financial Management Limited MILTON KEYNES


Efm Financial Management started in year 2008 as Private Limited Company with registration number 06544210. The Efm Financial Management company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Milton Keynes at Np-105, Icentre Howard Way. Postal code: MK16 9PY.

The company has 3 directors, namely Michael P., Gary J. and Malcolm H.. Of them, Gary J., Malcolm H. have been with the company the longest, being appointed on 26 March 2008 and Michael P. has been with the company for the least time - from 11 May 2023. At the moment there is one former director listed by the company - Anthony B., who left the company on 20 December 2013. In addition, the company lists several former secretaries whose names might be found in the box below.

Efm Financial Management Limited Address / Contact

Office Address Np-105, Icentre Howard Way
Office Address2 Newport Pagnell
Town Milton Keynes
Post code MK16 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06544210
Date of Incorporation Wed, 26th Mar 2008
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Michael Price Associates Ltd

Position: Corporate Director

Appointed: 11 May 2023

Michael P.

Position: Director

Appointed: 11 May 2023

Gary J.

Position: Director

Appointed: 26 March 2008

Malcolm H.

Position: Director

Appointed: 26 March 2008

Aldbury Secretaries Limited

Position: Secretary

Appointed: 26 March 2008

Resigned: 26 March 2008

Gary J.

Position: Secretary

Appointed: 26 March 2008

Resigned: 11 May 2023

Anthony B.

Position: Director

Appointed: 26 March 2008

Resigned: 20 December 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Michael P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gary J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Malcolm H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael P.

Notified on 4 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gary J.

Notified on 6 April 2016
Ceased on 4 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Malcolm H.

Notified on 6 April 2016
Ceased on 4 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-33 101-49 353       
Balance Sheet
Cash Bank In Hand15 55413 774       
Cash Bank On Hand 13 7743 20536 63022 85266 378151 392256 206499 878
Current Assets66 24638 23870 635184 628174 488204 239228 432360 265607 747
Debtors50 69224 46467 430147 998151 636137 86177 040104 059107 869
Intangible Fixed Assets2 5681 700       
Other Debtors 6003 87852 93227 54630 59121 81618 88414 821
Property Plant Equipment 4 3062 639973   785 
Tangible Fixed Assets 4 306       
Reserves/Capital
Called Up Share Capital1100       
Profit Loss Account Reserve-33 102-49 453       
Shareholder Funds-33 101-49 353       
Other
Accumulated Amortisation Impairment Intangible Assets 9 50313 90319 30523 25925 35325 63525 635 
Accumulated Depreciation Impairment Property Plant Equipment 6942 3614 0275 0005 0005 0005 1305 313
Amounts Owed By Group Undertakings     30 16011 41018 0068 557
Average Number Employees During Period 22222233
Creditors 93 597166 340221 258170 503146 74385 40974 545166 532
Creditors Due Within One Year101 91593 597       
Fixed Assets2 5686 00622 48914 93112 37610 78210 50011 28511 102
Future Minimum Lease Payments Under Non-cancellable Operating Leases    6 6006 6006 6001 800 
Increase From Amortisation Charge For Year Intangible Assets  4 4005 4023 9542 094282  
Increase From Depreciation Charge For Year Property Plant Equipment  1 6671 666973  130183
Intangible Assets 1 7006 9003 9582 376282   
Intangible Assets Gross Cost 11 20320 80323 26325 63525 63525 63525 635 
Intangible Fixed Assets Additions 2 400       
Intangible Fixed Assets Aggregate Amortisation Impairment6 2359 503       
Intangible Fixed Assets Amortisation Charged In Period 3 268       
Intangible Fixed Assets Cost Or Valuation8 80311 203       
Investments Fixed Assets  12 95010 00010 00010 50010 50010 50010 500
Investments In Group Undertakings   10 00010 00010 50010 50010 50010 500
Investments In Joint Ventures  12 950-12 950     
Net Current Assets Liabilities-35 669-55 359-95 705-36 6303 98557 496143 023285 720441 215
Nominal Value Shares Issued Specific Share Issue   0     
Number Shares Allotted 100       
Number Shares Issued Fully Paid  10 39610 53110 53110 33110 33110 331 
Number Shares Issued Specific Share Issue   135     
Other Creditors 35 424107 773111 159102 14478 29313 30910 02383 561
Other Taxation Social Security Payable 2 7388 47718 19314 47231 26842 94358 73562 948
Par Value Share 1000000 
Property Plant Equipment Gross Cost 5 0005 0005 0005 0005 0005 0005 915 
Share Capital Allotted Called Up Paid1100       
Tangible Fixed Assets Additions 5 000       
Tangible Fixed Assets Cost Or Valuation 5 000       
Tangible Fixed Assets Depreciation 694       
Tangible Fixed Assets Depreciation Charged In Period 694       
Total Additions Including From Business Combinations Intangible Assets  9 6002 4602 372    
Total Assets Less Current Liabilities-33 101-49 353-73 216-21 69916 36168 278153 523297 005452 317
Trade Creditors Trade Payables 55 43550 09091 90653 88737 18229 1575 78720 023
Trade Debtors Trade Receivables 23 86463 55295 066124 09077 11043 81467 16984 491
Total Additions Including From Business Combinations Property Plant Equipment       915 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
Free Download (8 pages)

Company search