Ef Biofuels Ltd

General information

Name:

Ef Biofuels Limited

Office Address:

361 Green Lane IG3 9TQ Ilford

Number: 08234074

Incorporation date: 2012-09-28

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Ef Biofuels Ltd can be contacted at Ilford at 361 Green Lane. You can find the firm using the zip code - IG3 9TQ. Ef Biofuels's incorporation dates back to year 2012. This company is registered under the number 08234074 and company's status at the time is active - proposal to strike off. This enterprise's Standard Industrial Classification Code is 32990 - Other manufacturing n.e.c.. 2018-09-30 is the last time the accounts were filed.

Muhammad B. is the company's only director, that was assigned this position 3 years ago. For 9 years Samreen H., had been supervising this specific business up until the resignation on 2021/02/22. As a follow-up another director, namely Chaudhry L. quit eleven years ago.

Muhammad B. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Muhammad B.

Role: Director

Appointed: 22 February 2021

Latest update: 28 February 2024

People with significant control

Muhammad B.
Notified on 22 February 2021
Nature of control:
substantial control or influence
Samreen H.
Notified on 6 April 2016
Ceased on 22 February 2021
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 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 06 February 2022
Confirmation statement last made up date 23 January 2021
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 2012-09-28
Date Approval Accounts 12 May 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
End Date For Period Covered By Report 2013-09-30
Annual Accounts 12 June 2017
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 12 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 9th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
11
Company Age

Closest Companies - by postcode