E.F.M.C. LIMITED
KENT

Hellopages » Greater London » Bexley » DA8 1JF

Company number 04369213
Status Active
Incorporation Date 7 February 2002
Company Type Private Limited Company
Address 94 BROOK STREET, ERITH, KENT, DA8 1JF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of E.F.M.C. LIMITED are www.efmc.co.uk, and www.e-f-m-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. E F M C Limited is a Private Limited Company. The company registration number is 04369213. E F M C Limited has been working since 07 February 2002. The present status of the company is Active. The registered address of E F M C Limited is 94 Brook Street Erith Kent Da8 1jf. . MALONEY, Carol is a Secretary of the company. KINGSTON, Stephen James is a Director of the company. Secretary FASTHUNT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ORMAN, Warrin has been resigned. Director SCARPELLINI, Desiree has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MALONEY, Carol
Appointed Date: 27 February 2002

Director
KINGSTON, Stephen James
Appointed Date: 01 September 2005
70 years old

Resigned Directors

Secretary
FASTHUNT LIMITED
Resigned: 01 November 2007
Appointed Date: 07 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002

Director
ORMAN, Warrin
Resigned: 15 June 2005
Appointed Date: 01 November 2003
56 years old

Director
SCARPELLINI, Desiree
Resigned: 30 October 2003
Appointed Date: 07 February 2002
53 years old

Persons With Significant Control

Mr Stephen James Kingston
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.F.M.C. LIMITED Events

22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100

...
... and 30 more events
13 Nov 2003
Director resigned
08 Feb 2003
Return made up to 07/02/03; full list of members
28 Mar 2002
New secretary appointed
11 Feb 2002
Secretary resigned
07 Feb 2002
Incorporation