EFCIS LIMITED
HARLOW CREDIT INSURANCE AGENCY LIMITED

Hellopages » Essex » Epping Forest » CM17 9JF

Company number 03497611
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address THE OFFICE MILL HOUSE FARM, MILL STREET, HARLOW, ESSEX, CM17 9JF
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 270 ; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of EFCIS LIMITED are www.efcis.co.uk, and www.efcis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Harlow Town Rail Station is 2.9 miles; to Bishops Stortford Rail Station is 7.8 miles; to Chingford Rail Station is 10.3 miles; to Stansted Airport Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Efcis Limited is a Private Limited Company. The company registration number is 03497611. Efcis Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Efcis Limited is The Office Mill House Farm Mill Street Harlow Essex Cm17 9jf. The company`s financial liabilities are £138.33k. It is £97.82k against last year. The cash in hand is £192.29k. It is £142.64k against last year. And the total assets are £192.29k, which is £133.89k against last year. MOYLAN, Andrew William is a Secretary of the company. GARDEN, Louise is a Director of the company. MOYLAN, Andrew William is a Director of the company. Secretary MURRAY, Richard James has been resigned. Secretary SIMIA, Jeffrey Stephen has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director HALL, Stephen James has been resigned. Director MOYLAN, Katherine Louise has been resigned. Director MURRAY, Richard James has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Non-life insurance".


efcis Key Finiance

LIABILITIES £138.33k
+241%
CASH £192.29k
+287%
TOTAL ASSETS £192.29k
+229%
All Financial Figures

Current Directors

Secretary
MOYLAN, Andrew William
Appointed Date: 07 December 2004

Director
GARDEN, Louise
Appointed Date: 01 October 2004
47 years old

Director
MOYLAN, Andrew William
Appointed Date: 13 November 2001
59 years old

Resigned Directors

Secretary
MURRAY, Richard James
Resigned: 24 June 2002
Appointed Date: 06 February 1998

Secretary
SIMIA, Jeffrey Stephen
Resigned: 07 December 2004
Appointed Date: 24 June 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Director
HALL, Stephen James
Resigned: 24 June 2002
Appointed Date: 13 November 2001
71 years old

Director
MOYLAN, Katherine Louise
Resigned: 07 December 2004
Appointed Date: 17 January 2001
57 years old

Director
MURRAY, Richard James
Resigned: 24 June 2002
Appointed Date: 06 February 1998
59 years old

Nominee Director
JPCORD LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

EFCIS LIMITED Events

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 270

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
23 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 270

01 Apr 2014
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 270

...
... and 51 more events
10 Mar 1998
New secretary appointed;new director appointed
28 Jan 1998
Registered office changed on 28/01/98 from: 17 city business centre lower road london SE16 1AA
28 Jan 1998
Director resigned
28 Jan 1998
Secretary resigned
22 Jan 1998
Incorporation

EFCIS LIMITED Charges

15 July 2002
Debenture
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…