General information

Name:

Efi Ltd

Office Address:

Griffin Lane Thorpe St Andrew NR7 0SL Norwich

Number: 03459167

Incorporation date: 1997-11-03

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Efi is a business registered at NR7 0SL Norwich at Griffin Lane. The company has been operating since 1997 and is registered under the identification number 03459167. The company has been on the UK market for twenty seven years now and its last known state is active. The enterprise's classified under the NACE and SIC code 26512, that means Manufacture of electronic industrial process control equipment. Efi Ltd released its latest accounts for the period that ended on 2022-11-30. Its latest annual confirmation statement was submitted on 2023-05-23.

The trademark number of Efi is UK00003203644. It was submitted in December, 2016 and it registration process ended successfully by trademark office in March, 2017. The firm has the right to use this trademark untill December, 2026.

For this specific business, all of director's assignments have so far been done by John L. who was assigned to lead the company in 1997. For eighteen years Shaun C., had been responsible for a variety of tasks within this specific business till the resignation in 2019. In addition, the director's tasks are often backed by a secretary - Daphne L., who was chosen by this specific business on Monday 3rd November 1997.

Trade marks

Trademark UK00003203644
Trademark image:-
Status:Registered
Filing date:2016-12-22
Date of entry in register:2017-03-17
Renewal date:2026-12-22
Owner name:EFI Ltd
Owner address:EFI Ltd, 46 Melbourne Rd, Lowestoft, United Kingdom, NR32 1ST

Financial data based on annual reports

Company staff

John L.

Role: Director

Appointed: 03 November 1997

Latest update: 25 January 2024

Daphne L.

Role: Secretary

Appointed: 03 November 1997

Latest update: 25 January 2024

People with significant control

John L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John L.
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 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14 July 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 3 June 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 April 2016
Annual Accounts 14 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 14 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 8 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 8 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 13th, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

46 Melbourne Road

Post code:

NR32 1ST

City / Town:

Lowestoft

HQ address,
2013

Address:

46 Melbourne Road

Post code:

NR32 1ST

City / Town:

Lowestoft

HQ address,
2014

Address:

46 Melbourne Road

Post code:

NR32 1ST

City / Town:

Lowestoft

HQ address,
2015

Address:

46 Melbourne Road

Post code:

NR32 1ST

City / Town:

Lowestoft

HQ address,
2016

Address:

46 Melbourne Road

Post code:

NR32 1ST

City / Town:

Lowestoft

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
26
Company Age

Closest Companies - by postcode