Ef Marketing Limited

General information

Name:

Ef Marketing Ltd

Office Address:

64 Coton Road Whitacre Heath Coleshill B46 2HL Birmingham

Number: 06607160

Incorporation date: 2008-05-30

Dissolution date: 2022-10-25

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Birmingham under the following Company Registration No.: 06607160. The company was set up in the year 2008. The main office of this firm was situated at 64 Coton Road Whitacre Heath Coleshill. The zip code is B46 2HL. The enterprise was officially closed on 2022-10-25, which means it had been in business for 14 years.

The business was managed by a single director: Elaine F. who was caring of it for 14 years.

Elaine F. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Elaine F.

Role: Director

Appointed: 30 May 2008

Latest update: 5 April 2024

People with significant control

Elaine F.
Notified on 31 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 13 June 2022
Confirmation statement last made up date 30 May 2021
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 13 August 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 10 December 2012
Annual Accounts 21 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 25th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

12 Payton Street

Post code:

CV37 6UA

City / Town:

Stratford Upon Avon

HQ address,
2013

Address:

12 Payton Street

Post code:

CV37 6UA

City / Town:

Stratford Upon Avon

HQ address,
2014

Address:

12 Payton Street

Post code:

CV37 6UA

City / Town:

Stratford Upon Avon

Accountant/Auditor,
2016 - 2015

Name:

Screatons Ltd

Address:

49 Station Street

Post code:

CV9 1DB

City / Town:

Atherstone

Accountant/Auditor,
2012 - 2013

Name:

Cooper Adams Ltd

Address:

12 Payton Street

Post code:

CV37 6UA

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies