General information

Name:

Efm Ltd

Office Address:

Aw House 6-8 Stuart Street LU1 2SJ Luton

Number: 09190329

Incorporation date: 2014-08-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Efm Limited with the registration number 09190329 has been competing in the field for 10 years. This particular Private Limited Company can be reached at Aw House, 6-8 Stuart Street in Luton and its zip code is LU1 2SJ. It currently known as Efm Limited, was earlier registered under the name of Garjes 2014. The transformation has occurred in September 18, 2014. The firm's declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. Efm Ltd released its account information for the period up to 2023-03-31. The firm's latest confirmation statement was filed on 2023-08-28.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 7 transactions from worth at least 500 pounds each, amounting to £48,619 in total. The company also worked with the Hampshire County Council (36 transactions worth £39,295 in total) and the Southampton City Council (5 transactions worth £18,399 in total). Efm was the service provided to the Hampshire County Council Council covering the following areas: Furn. & Equip. Costing Less Than £6000, Alterations Under £10,000 and Furniture was also the service provided to the London Borough of Hillingdon Council covering the following areas: Fees - Construction Phase.

The following firm owes its success and unending development to exactly four directors, who are Christina H., Sharon J., Gary J. and Malcolm H., who have been guiding the company since September 19, 2023.

  • Previous company's names
  • Efm Limited 2014-09-18
  • Garjes 2014 Limited 2014-08-28

Financial data based on annual reports

Company staff

Christina H.

Role: Director

Appointed: 19 September 2023

Latest update: 25 February 2024

Sharon J.

Role: Director

Appointed: 19 September 2023

Latest update: 25 February 2024

Gary J.

Role: Director

Appointed: 28 August 2014

Latest update: 25 February 2024

Malcolm H.

Role: Director

Appointed: 28 August 2014

Latest update: 25 February 2024

People with significant control

Gary J. is the individual who controls this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Gary J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 16th August 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 16th August 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
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
New director was appointed on 19th September 2023 (AP01)
filed on: 4th, October 2023
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 4 £ 3 370.30
2015-04-10 2211064248 £ 1 209.00 Furn. & Equip. Costing Less Than £6000
2014 Hampshire County Council 9 £ 8 452.60
2014-12-01 2210759722 £ 2 204.80 Furniture
2014 London Borough of Hillingdon 1 £ 2 304.90
2014-01-20 2014-01-20_2074 £ 2 304.90 Fees - Construction Phase
2013 Hampshire County Council 7 £ 7 624.70
2013-04-02 2209241654 £ 2 101.00 Alterations Under £10,000
2013 London Borough of Hillingdon 1 £ 4 549.97
2013-06-26 2013-06-26_544 £ 4 549.97 Fees - Construction Phase
2013 Southampton City Council 5 £ 18 398.80
2013-09-13 42112920 £ 11 018.80 Supplies & Services
2012 Cornwall Council 1 £ 735.26
2012-05-22 39782 £ 735.26 41308-construction Materials
2012 Hampshire County Council 9 £ 10 978.58
2012-09-20 2208724140 £ 2 781.00 Alterations Under £10,000
2012 London Borough of Hillingdon 5 £ 41 764.33
2012-08-06 2012-08-06_378 £ 12 805.00 Fees - Construction Phase
2011 Hampshire County Council 4 £ 2 939.90
2011-11-22 2207930383 £ 930.00 Furn. & Equip. Costing Less Than £6000
2010 Hampshire County Council 3 £ 5 929.00
2010-04-13 2206263008 £ 4 656.80 Furn. & Equip. Costing Less Than £6000

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies