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

Efpc (UK) Ltd MOTHERWELL


Efpc (UK) started in year 2004 as Private Limited Company with registration number SC271166. The Efpc (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Motherwell at Oakfield House. Postal code: ML1 1XA. Since 2011-08-18 Efpc (UK) Ltd is no longer carrying the name Efp Consulting (UK).

The company has 2 directors, namely Dana R., Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 26 July 2004 and Dana R. has been with the company for the least time - from 1 January 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Efpc (UK) Ltd Address / Contact

Office Address Oakfield House
Office Address2 378 Brandon Street
Town Motherwell
Post code ML1 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC271166
Date of Incorporation Mon, 26th Jul 2004
Industry Dormant Company
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Dana R.

Position: Director

Appointed: 01 January 2014

Michael R.

Position: Director

Appointed: 26 July 2004

Myer M.

Position: Secretary

Appointed: 01 May 2013

Resigned: 03 January 2018

Paul M.

Position: Director

Appointed: 01 August 2009

Resigned: 01 April 2017

Myer M.

Position: Director

Appointed: 03 November 2005

Resigned: 03 January 2018

Dana R.

Position: Secretary

Appointed: 26 July 2004

Resigned: 01 May 2013

Dana R.

Position: Director

Appointed: 26 July 2004

Resigned: 30 May 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we established, there is Michael R. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Dana R. This PSC has significiant influence or control over the company,. Moving on, there is Paul M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Michael R.

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

Dana R.

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

Paul M.

Notified on 6 June 2016
Ceased on 27 July 2018
Nature of control: significiant influence or control

Myer M.

Notified on 6 June 2016
Ceased on 27 July 2018
Nature of control: significiant influence or control

Company previous names

Efp Consulting (UK) August 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-03-312023-03-31
Net Worth46 03117 138        
Balance Sheet
Cash Bank In Hand9 08741 974        
Cash Bank On Hand  16 80335 09662 43249 87722 88131 0866 4062 049
Current Assets110 305159 74961 13578 949217 21580 72654 44837 5927 4252 817
Debtors101 218117 77544 33243 853154 78330 84931 5676 5061 019768
Net Assets Liabilities Including Pension Asset Liability46 03117 138        
Property Plant Equipment  16080      
Tangible Fixed Assets387147        
Reserves/Capital
Called Up Share Capital55        
Profit Loss Account Reserve46 02617 133        
Shareholder Funds46 03117 138        
Other
Accrued Liabilities  3 43331 988149 29545 1083 8791 6851 896300
Accumulated Depreciation Impairment Property Plant Equipment  1 3031 3831 4631 4631 4631 4631 463 
Average Number Employees During Period   542222 
Corporation Tax Recoverable  3 9613 994    768768
Creditors  55 58666 732215 07470 37774 07163 75810 7326 529
Creditors Due Within One Year64 584142 730        
Increase From Depreciation Charge For Year Property Plant Equipment   8080     
Net Current Assets Liabilities45 72117 0195 54912 2172 14110 349-19 623-26 166-3 307-3 712
Number Shares Allotted 5        
Other Creditors  809520      
Other Taxation Social Security Payable  6 5929992 0632 912689583  
Par Value Share 1        
Prepayments  18 200       
Prepayments Accrued Income    37 35528 69728 6976 506  
Property Plant Equipment Gross Cost  1 4631 4631 4631 4631 4631 4631 463 
Provisions For Liabilities Charges7728        
Recoverable Value-added Tax     1 080  251 
Share Capital Allotted Called Up Paid55        
Tangible Fixed Assets Cost Or Valuation1 223         
Tangible Fixed Assets Depreciation8361 076        
Tangible Fixed Assets Depreciation Charged In Period 240        
Total Assets Less Current Liabilities46 10817 1665 70912 2972 14110 349-19 623-26 166-3 307-3 712
Trade Creditors Trade Payables   1 380 1 4462 748   
Trade Debtors Trade Receivables  22 17139 859117 4281 0722 870   

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements