Efb Retail Limited

General information

Name:

Efb Retail Ltd

Office Address:

The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 03145057

Incorporation date: 1996-01-11

Dissolution date: 2021-11-16

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Efb Retail came into being in 1996 as a company enlisted under no 03145057, located at M2 1EW Manchester at The Chancery. The firm's last known status was dissolved. Efb Retail had been offering its services for at least twenty five years. Efb Retail Limited was registered nineteen years from now as Euro On-trade.

The officers included: Ayodele A. selected to lead the company in 2018 and Balbir C. selected to lead the company fourteen years ago.

The companies that controlled this firm were: European Food Brokers Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Walsall at Darlaston Road, WS2 9SQ, West Midlands and was registered as a PSC under the registration number 02596840.

  • Previous company's names
  • Efb Retail Limited 2005-07-05
  • Euro On-trade Limited 1996-01-11

Company staff

Ayodele A.

Role: Director

Appointed: 16 February 2018

Latest update: 1 April 2024

Balbir C.

Role: Director

Appointed: 01 March 2010

Latest update: 1 April 2024

People with significant control

European Food Brokers Ltd
Address: European House Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom
Legal authority Companies Act 2006
Legal form Parent Company
Country registered United Kingdom
Place registered Companies House
Registration number 02596840
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 January 2017
Confirmation statement next due date 25 January 2020
Confirmation statement last made up date 11 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period extended from January 31, 2018 to July 31, 2018 (AA01)
filed on: 31st, July 2018
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47110 :
25
Company Age

Closest Companies - by postcode