Efs Fire Systems Limited

General information

Name:

Efs Fire Systems Ltd

Office Address:

77 Middle Hillgate SK1 3EH Stockport

Number: 01221235

Incorporation date: 1975-07-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1975 signifies the founding of Efs Fire Systems Limited, a firm registered at 77 Middle Hillgate, in Stockport. That would make 49 years Efs Fire Systems has existed on the market, as it was founded on 1975-07-30. The registered no. is 01221235 and the company area code is SK1 3EH. Started as Eagle Fire Systems, this company used the business name up till 2011, at which moment it got changed to Efs Fire Systems Limited. This business's principal business activity number is 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. 2022-09-30 is the last time when company accounts were filed.

Timothy L., Charles B., David O. and Stephen O. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2012. What is more, the managing director's efforts are constantly backed by a secretary - Stephen O., who was chosen by this specific company in July 2002.

  • Previous company's names
  • Efs Fire Systems Limited 2011-10-26
  • Eagle Fire Systems Limited 1975-07-30

Financial data based on annual reports

Company staff

Timothy L.

Role: Director

Appointed: 07 November 2012

Latest update: 12 February 2024

Stephen O.

Role: Secretary

Appointed: 29 July 2002

Latest update: 12 February 2024

Charles B.

Role: Director

Appointed: 01 October 1998

Latest update: 12 February 2024

David O.

Role: Director

Appointed: 07 August 1998

Latest update: 12 February 2024

Stephen O.

Role: Director

Appointed: 08 July 1991

Latest update: 12 February 2024

People with significant control

Stephen O. is the individual with significant control over this firm, has substantial control or influence over the company.

Stephen O.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Strawberry Studios 3 Waterloo Road

Post code:

SK1 3BD

City / Town:

Stockport

HQ address,
2013

Address:

Strawberry Studios 3 Waterloo Road

Post code:

SK1 3BD

City / Town:

Stockport

HQ address,
2014

Address:

Strawberry Studios 3 Waterloo Road

Post code:

SK1 3BD

City / Town:

Stockport

Accountant/Auditor,
2012

Name:

Hlp Ltd

Address:

Strawberry Studios 3 Waterloo Road

Post code:

SK1 3BD

City / Town:

Stockport

Accountant/Auditor,
2013 - 2014

Name:

Hlp Ltd

Address:

Strawberry Studios 3 Waterloo Road

Post code:

SK1 3BD

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
48
Company Age

Similar companies nearby

Closest companies