General information

Name:

Efsn Limited

Office Address:

61 Bridge Street Bridge Street 61 HR5 3DJ Kington

Number: 05271812

Incorporation date: 2004-10-27

Dissolution date: 2021-03-16

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 is the year of the start of Efsn Ltd, a firm which was located at 61 Bridge Street, Bridge Street 61, Kington. It was founded on 2004-10-27. Its Companies House Registration Number was 05271812 and its zip code was HR5 3DJ. This company had been active on the British market for seventeen years up until 2021-03-16. This company has a history in name changes. Previously it had two other names. Up to 2007 it was run as Glory Times and before that the company name was Brown & Harcourt.

This business was managed by one managing director: Thomas U. who was leading it from 2004-10-27 to the date it was dissolved on 2021-03-16.

Thomas U. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Efsn Ltd 2007-06-11
  • Glory Times Ltd 2005-08-16
  • Brown & Harcourt Limited 2004-10-27

Financial data based on annual reports

Company staff

Thomas U.

Role: Director

Appointed: 27 October 2004

Latest update: 2 March 2023

People with significant control

Thomas U.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 01 February 2021
Confirmation statement last made up date 21 December 2019
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2013-11-01
Date Approval Accounts 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
End Date For Period Covered By Report 2014-10-31
Annual Accounts 18 July 2014
Date Approval Accounts 18 July 2014
Annual Accounts 31 May 2016
Date Approval Accounts 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
  • 46420 : Wholesale of clothing and footwear
16
Company Age

Closest Companies - by postcode