Efs Portfolio Ltd

General information

Name:

Efs Portfolio Limited

Office Address:

Watermoor Point Watermoor Road GL7 1LF Cirencester

Number: 08139655

Incorporation date: 2012-07-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Efs Portfolio Ltd can be contacted at Cirencester at Watermoor Point. You can look up the firm by the zip code - GL7 1LF. Efs Portfolio's incorporation dates back to 2012. This enterprise is registered under the number 08139655 and its official state is active. Efs Portfolio Ltd was registered two years ago under the name of Ecovision Financial Services. This business's SIC and NACE codes are 43220: Plumbing, heat and air-conditioning installation. The company's most recent accounts were submitted for the period up to Mon, 31st Oct 2022 and the most recent confirmation statement was filed on Tue, 11th Jul 2023.

Ryan H. and Peter R. are registered as the firm's directors and have been expanding the company since December 2023.

The companies that control this firm are: Koze Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cirencester at Kemble Airfield Enterprise Park, Kemble, GL7 6BQ and was registered as a PSC under the registration number 08357963.

  • Previous company's names
  • Efs Portfolio Ltd 2022-01-31
  • Ecovision Financial Services Limited 2012-07-11

Financial data based on annual reports

Company staff

Ryan H.

Role: Director

Appointed: 19 December 2023

Latest update: 28 April 2024

Peter R.

Role: Director

Appointed: 11 July 2012

Latest update: 28 April 2024

People with significant control

Koze Group Ltd
Address: Ecovision House Kemble Airfield Enterprise Park, Kemble, Cirencester, GL7 6BQ, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08357963
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2012-07-11
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 December 2013
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: December 19, 2023 (TM01)
filed on: 19th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
11
Company Age

Closest Companies - by postcode