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

Efx (UK) Limited SUDBURY


Founded in 1999, Efx (UK), classified under reg no. 03818794 is an active company. Currently registered at Ashley House CO10 8JN, Sudbury the company has been in the business for twenty five years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has one director. Jeremy A., appointed on 10 August 1999. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Keith R. and who left the the company on 26 May 2000. In addition, there is one former secretary - Brenda A. who worked with the the company until 26 May 2019.

Efx (UK) Limited Address / Contact

Office Address Ashley House
Office Address2 The Street, Ashen
Town Sudbury
Post code CO10 8JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03818794
Date of Incorporation Tue, 3rd Aug 1999
Industry specialised design activities
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Jeremy A.

Position: Director

Appointed: 10 August 1999

Brenda A.

Position: Secretary

Appointed: 10 August 1999

Resigned: 26 May 2019

Keith R.

Position: Director

Appointed: 10 August 1999

Resigned: 26 May 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1999

Resigned: 03 August 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 03 August 1999

Resigned: 03 August 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Jeremy A. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Jeremy A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth 128 251       
Balance Sheet
Cash Bank In Hand 97 152       
Cash Bank On Hand  96 55197 590     
Debtors 26 53715 20010 427     
Other Debtors 13 955       
Property Plant Equipment  12 4137 350     
Tangible Fixed Assets10 31811 255       
Trade Debtors 12 274       
Current Assets   108 017105 80289 50753 39852 84051 548
Net Assets Liabilities   113 735108 76888 90652 91852 36050 588
Reserves/Capital
Called Up Share Capital 2       
Profit Loss Account Reserve 128 249       
Shareholder Funds 128 251       
Other
Creditors  2 062602467467480480 
Creditors Due Within One Year 6 693       
Net Current Assets Liabilities 116 996-1 112107 415105 77289 38652 91852 84051 548
Number Shares Allotted 2 2     
Par Value Share 1 1     
Share Capital Allotted Called Up Paid 2       
Tangible Fixed Assets Additions 7 728       
Tangible Fixed Assets Cost Or Valuation93 975        
Tangible Fixed Assets Depreciation83 65790 448       
Tangible Fixed Assets Depreciation Charged In Period 6 791       
Total Assets Less Current Liabilities 128 251110 639114 765109 24889 38653 39852 84051 548
V A T Current Asset 308       
Accrued Liabilities Not Expressed Within Creditors Subtotal    480480480480960
Average Number Employees During Period     1111
Fixed Assets   7 3503 476    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    437346   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 25th, May 2023
Free Download (3 pages)

Company search

Advertisements