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

Eft Finance Limited HORSHAM


Eft Finance started in year 2010 as Private Limited Company with registration number 07215828. The Eft Finance company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Horsham at Solo House. Postal code: RH12 1AT.

The company has 2 directors, namely Gregory V., Gillian W.. Of them, Gregory V., Gillian W. have been with the company the longest, being appointed on 31 December 2023. As of 29 April 2024, there were 5 ex directors - James A., Mark M. and others listed below. There were no ex secretaries.

Eft Finance Limited Address / Contact

Office Address Solo House
Office Address2 The Courtyard, London Road
Town Horsham
Post code RH12 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07215828
Date of Incorporation Wed, 7th Apr 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 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 Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Gregory V.

Position: Director

Appointed: 31 December 2023

Gillian W.

Position: Director

Appointed: 31 December 2023

James A.

Position: Director

Appointed: 01 April 2013

Resigned: 30 July 2020

Mark M.

Position: Director

Appointed: 01 April 2013

Resigned: 30 July 2020

Austin S.

Position: Director

Appointed: 01 August 2010

Resigned: 31 December 2023

Henry H.

Position: Director

Appointed: 07 April 2010

Resigned: 31 December 2023

Barbara K.

Position: Director

Appointed: 07 April 2010

Resigned: 07 April 2010

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As we discovered, there is Eft Finance (Holdings) Ltd from Horsham, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Austin S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Henry H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Eft Finance (Holdings) Ltd

Solo House The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 14868962
Notified on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Austin S.

Notified on 12 February 2020
Ceased on 31 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Henry H.

Notified on 12 February 2020
Ceased on 31 December 2023
Nature of control: 25-50% voting rights
25-50% shares

James A.

Notified on 6 April 2016
Ceased on 12 February 2020
Nature of control: 25-50% shares

Mark M.

Notified on 6 April 2016
Ceased on 12 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 72621 54490 258194 302476 762821 602
Current Assets48 32849 112108 999250 190555 342902 684
Debtors27 60227 56818 74155 88878 58081 082
Net Assets Liabilities10 83716 24568 03397 774298 085601 865
Other Debtors14879  30 116 
Property Plant Equipment   5311 7291 297
Other
Accrued Liabilities20 84822 4874 5006 31831 59928 000
Accumulated Depreciation Impairment Property Plant Equipment   1777531 185
Additions Other Than Through Business Combinations Property Plant Equipment   7081 774 
Average Number Employees During Period  2244
Creditors37 49132 86740 966152 94731 66721 667
Increase From Depreciation Charge For Year Property Plant Equipment   177576432
Net Current Assets Liabilities  68 03397 243328 351622 481
Number Shares Issued Fully Paid 100100100100100
Other Creditors 190 3 88539 8376 429
Other Remaining Borrowings   50 000  
Par Value Share  1111
Prepayments4174174174171 2175 781
Property Plant Equipment Gross Cost   7082 4822 482
Provisions For Liabilities Balance Sheet Subtotal    328246
Taxation Social Security Payable4543 97614 24720 36077 590109 744
Total Assets Less Current Liabilities   97 774330 080623 778
Total Borrowings   50 00031 66721 667
Trade Creditors Trade Payables16 1896 21422 21972 38467 965126 030
Trade Debtors Trade Receivables27 03727 07218 32455 47147 24775 301

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Sunday 31st December 2023.
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements