Efficienarta Limited

General information

Name:

Efficienarta Ltd

Office Address:

Hamp House Greta Bank West Horsley KT24 6HH Leatherhead

Number: 07992571

Incorporation date: 2012-03-15

Dissolution date: 2022-08-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@efficienarta.com
  • Morrishuw.morris@efficienarta.com

Websites

www.efficienarta.com
www.efficienarta.co.uk

Description

Data updated on:

This business named Efficienarta was started on March 15, 2012 as a private limited company. This business registered office was located in Leatherhead on Hamp House Greta Bank, West Horsley. The address post code is KT24 6HH. The office reg. no. for Efficienarta Limited was 07992571. Efficienarta Limited had been active for ten years up until August 2, 2022.

Charles M. was this specific enterprise's managing director, appointed on March 15, 2012.

Charles M. was the individual who had control over this firm, owned over 3/4 of company shares.

Trade marks

Trademark UK00003000080
Trademark image:-
Trademark name:Efficenarta
Status:Registered
Filing date:2013-04-02
Date of entry in register:2013-07-19
Renewal date:2023-04-02
Owner name:Efficienarta Limited
Owner address:Hamp House, Greta Bank, West Horsley, LEATHERHEAD, United Kingdom, KT24 6HH

Financial data based on annual reports

Company staff

Charles M.

Role: Director

Appointed: 15 March 2012

Latest update: 18 November 2023

People with significant control

Charles M.
Notified on 15 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 March 2023
Confirmation statement last made up date 15 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 November 2013
Annual Accounts 11 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 15 December 2015
Date Approval Accounts 15 December 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Similar companies nearby

Closest companies