EFAFLEX UK LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4PF

Company number 04597069
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address 5 AND 6, CEDAR COURT HALESFIELD 17, TELFORD, SHROPSHIRE, TF7 4PF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Director's details changed for Mr Stephen John Holder on 29 September 2016; Secretary's details changed for Mr Stephen John Holder on 29 September 2016. The most likely internet sites of EFAFLEX UK LIMITED are www.efaflexuk.co.uk, and www.efaflex-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and eleven months. Efaflex Uk Limited is a Private Limited Company. The company registration number is 04597069. Efaflex Uk Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Efaflex Uk Limited is 5 and 6 Cedar Court Halesfield 17 Telford Shropshire Tf7 4pf. The company`s financial liabilities are £854.68k. It is £94.61k against last year. And the total assets are £1108.85k, which is £-20.42k against last year. HOLDER, Stephen John is a Secretary of the company. HOLDER, Stephen John is a Director of the company. TURRELL, Darren is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JONES, William John Ronald has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HAYDON, Brian Peter has been resigned. Director MANLIG, Klaus has been resigned. Director STREHLAU, Frank has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


efaflex uk Key Finiance

LIABILITIES £854.68k
+12%
CASH n/a
TOTAL ASSETS £1108.85k
-2%
All Financial Figures

Current Directors

Secretary
HOLDER, Stephen John
Appointed Date: 31 May 2006

Director
HOLDER, Stephen John
Appointed Date: 30 August 2012
72 years old

Director
TURRELL, Darren
Appointed Date: 01 January 2015
54 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Secretary
JONES, William John Ronald
Resigned: 31 May 2006
Appointed Date: 21 November 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 November 2002
Appointed Date: 21 November 2002
71 years old

Director
HAYDON, Brian Peter
Resigned: 19 September 2007
Appointed Date: 21 November 2002
65 years old

Director
MANLIG, Klaus
Resigned: 31 July 2007
Appointed Date: 21 November 2002
61 years old

Director
STREHLAU, Frank
Resigned: 18 July 2012
Appointed Date: 01 August 2007
69 years old

Persons With Significant Control

Efaflex Tor- Und Sicherheitssysteme Gmbh & Co Kg
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EFAFLEX UK LIMITED Events

22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
11 Oct 2016
Director's details changed for Mr Stephen John Holder on 29 September 2016
11 Oct 2016
Secretary's details changed for Mr Stephen John Holder on 29 September 2016
15 Jun 2016
Accounts for a small company made up to 31 December 2015
24 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,100,000

...
... and 41 more events
08 Jan 2003
Accounting reference date extended from 30/11/03 to 31/12/03
29 Nov 2002
Secretary resigned
29 Nov 2002
Director resigned
29 Nov 2002
Registered office changed on 29/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 Nov 2002
Incorporation