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

Efm (UK) Limited WETHERBY


Founded in 2009, Efm (UK), classified under reg no. 06842055 is an active company. Currently registered at Unit 440 Birch Park, Street 7 LS23 7FG, Wetherby the company has been in the business for 15 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Shaun S. and Stephen E.. In addition one secretary - Stephen E. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Aci Secretaries Limited who worked with the the company until 10 March 2009.

Efm (UK) Limited Address / Contact

Office Address Unit 440 Birch Park, Street 7
Office Address2 Thorp Arch Estate
Town Wetherby
Post code LS23 7FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06842055
Date of Incorporation Tue, 10th Mar 2009
Industry Combined facilities support activities
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Shaun S.

Position: Director

Appointed: 01 April 2010

Stephen E.

Position: Director

Appointed: 10 March 2009

Stephen E.

Position: Secretary

Appointed: 10 March 2009

John K.

Position: Director

Appointed: 10 March 2009

Resigned: 10 March 2009

Christopher E.

Position: Director

Appointed: 10 March 2009

Resigned: 14 January 2019

Aci Secretaries Limited

Position: Secretary

Appointed: 10 March 2009

Resigned: 10 March 2009

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Stephen E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher E. This PSC owns 25-50% shares.

Stephen E.

Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher E.

Notified on 1 January 2017
Ceased on 8 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-02-282023-03-31
Balance Sheet
Cash Bank On Hand380 728477 680725 127272 792484 711720 166941 2191 599 1731 716 936
Current Assets528 895686 415929 290600 910700 7771 085 1411 208 8201 985 8052 220 530
Debtors132 892173 655183 863310 773176 517303 202233 755278 369313 685
Net Assets Liabilities445 497600 698823 569546 844627 138912 165962 8791 442 7661 511 925
Other Debtors81278753696 2221 2821 2821 7822 60023 973
Property Plant Equipment96 36869 81193 320106 835131 36094 877103 841117 53298 892
Total Inventories15 27535 08020 30017 34539 54961 77333 846108 263189 909
Other
Accumulated Depreciation Impairment Property Plant Equipment18 05976 25482 75979 21188 23085 585101 942101 94286 533
Average Number Employees During Period1112121212108810
Creditors10 7133 794190 141152 601192 710260 441339 390650 17934 016
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 57421 90333 52622 71534 00011 505 41 106
Disposals Property Plant Equipment 14 00526 02069 77028 78857 59816 750 62 766
Finance Lease Liabilities Present Value Total10 7133 794      34 016
Increase From Depreciation Charge For Year Property Plant Equipment 23 12428 40729 97831 73431 35527 862 25 697
Net Current Assets Liabilities371 230542 045739 149448 309508 067824 700869 4301 335 6261 464 196
Number Shares Issued Fully Paid   500     
Other Creditors3 4072 95222 92824 08322 79926 838103 043130 32153 097
Other Taxation Social Security Payable76 95990 007114 62079 93199 813143 304141 039459 012606 448
Par Value Share   1     
Property Plant Equipment Gross Cost61 769146 065176 079186 046219 590180 462205 783205 783185 425
Provisions For Liabilities Balance Sheet Subtotal11 3887 3648 9008 30012 2897 41210 39210 39217 147
Total Additions Including From Business Combinations Property Plant Equipment 99856 03479 73762 33218 47042 071 42 408
Total Assets Less Current Liabilities467 598611 856832 469555 144639 427919 577973 2711 453 1581 563 088
Trade Creditors Trade Payables65 83144 49052 59348 58770 09890 29995 30860 84691 807
Trade Debtors Trade Receivables132 080172 868183 327214 551175 235301 920231 973275 769289 712

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, January 2024
Free Download (8 pages)

Company search

Advertisements