Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EFS GROUP LIMITED
Company Information for

EFS GROUP LIMITED

PREMIER HOUSE, 2 JUBILEE WAY, ELLAND, WEST YORKSHIRE, HX5 9DY,
Company Registration Number
02880206
Private Limited Company
Active

Company Overview

About Efs Group Ltd
EFS GROUP LIMITED was founded on 1993-12-08 and has its registered office in Elland. The organisation's status is listed as "Active". Efs Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EFS GROUP LIMITED
 
Legal Registered Office
PREMIER HOUSE
2 JUBILEE WAY
ELLAND
WEST YORKSHIRE
HX5 9DY
Other companies in HX5
 
Filing Information
Company Number 02880206
Company ID Number 02880206
Date formed 1993-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-09 08:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EFS GROUP LIMITED
The following companies were found which have the same name as EFS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EFS GROUP SERVICES LIMITED PIXMORE CENTRE PIXMORE AVENUE LETCHWORTH HERTS SG6 1JG Dissolved Company formed on the 2015-07-30
EFS GROUP PLLC 6464 SAVOY DR STE 246 HOUSTON TX 77036 ACTIVE Company formed on the 2011-12-28
EFS GROUP INC. 128-130 BRIGHTON BEACH AVE, 2ND FLR BROOKLYN NY 11235 Active Company formed on the 2016-06-27
EFS GROUP PTY LIMITED NSW 2021 Active Company formed on the 1998-04-21
EFS GROUP INCORPORATED Michigan UNKNOWN
EFS GROUP LLC California Unknown
EFS GROUP PTY LIMITED 56 FAIRFAX ROAD BELLEVUE HILL NEW SOUTH WALES 2023 Active Company formed on the 2023-02-15
Efs Group, Inc. Delaware Unknown

Company Officers of EFS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN POLLARD
Company Secretary 1994-01-05
JACQUES GASTON MURRAY
Director 1993-12-15
JEAN JACQUES MURRAY
Director 1996-05-03
RICHARD JOHN POLLARD
Director 1996-05-03
EMMANUEL DAVID OLIVER ADRIEN SEBAG
Director 2002-07-05
JOEL LAWRENCE SIMMONDS
Director 2002-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS
Director 1993-12-15 2011-12-21
PETER MICHAEL EVANS
Director 1993-12-15 2002-07-05
PETER MICHAEL EVANS
Company Secretary 1993-12-15 1994-01-05
JAMES ADAM KELIHER
Company Secretary 1993-12-08 1993-12-15
RB DIRECTORS ONE LIMITED
Nominated Director 1993-12-08 1993-12-15
RB DIRECTORS TWO LIMITED
Nominated Director 1993-12-08 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN POLLARD FIRE RELIANT LIMITED Company Secretary 2009-05-22 CURRENT 1992-04-21 Active
RICHARD JOHN POLLARD TRIANGLE FIRE LIMITED Company Secretary 2007-11-20 CURRENT 2002-11-18 Active - Proposal to Strike off
RICHARD JOHN POLLARD L & P FIRE SAFETY EQUIPMENT LIMITED Company Secretary 2007-09-11 CURRENT 2002-12-03 Active
RICHARD JOHN POLLARD TVF ALARMS LIMITED Company Secretary 2004-12-21 CURRENT 1997-09-16 Active
RICHARD JOHN POLLARD THAMES VALLEY FIRE PROTECTION LIMITED Company Secretary 2004-12-21 CURRENT 1998-08-11 Active
RICHARD JOHN POLLARD T V F (UK) LIMITED Company Secretary 2004-12-21 CURRENT 1983-01-25 Active
RICHARD JOHN POLLARD TVF SYSTEMS SERVICES LIMITED Company Secretary 2004-12-21 CURRENT 2003-04-28 Active
RICHARD JOHN POLLARD M K FIRE LIMITED Company Secretary 2004-12-16 CURRENT 1987-05-28 Active
RICHARD JOHN POLLARD PREMIER FIRE LIMITED Company Secretary 2003-09-05 CURRENT 1985-12-13 Active
RICHARD JOHN POLLARD TIMBERWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-02 CURRENT 2000-06-02 Active
RICHARD JOHN POLLARD HOYLES FIRE & SAFETY LIMITED Company Secretary 1998-05-01 CURRENT 1991-01-21 Active
RICHARD JOHN POLLARD HOYLES LIMITED Company Secretary 1998-05-01 CURRENT 1973-01-17 Active
RICHARD JOHN POLLARD NU-SWIFT LIMITED Company Secretary 1995-12-01 CURRENT 1995-09-05 Active
RICHARD JOHN POLLARD EFS PROPERTY HOLDINGS LIMITED Company Secretary 1995-04-10 CURRENT 1995-04-05 Active
RICHARD JOHN POLLARD LONDON SECURITY PLC. Company Secretary 1994-10-05 CURRENT 1897-07-21 Active
RICHARD JOHN POLLARD EFS CHALFONT LIMITED Company Secretary 1994-05-18 CURRENT 1994-05-18 Active
RICHARD JOHN POLLARD NU-SWIFT (ENGINEERING) LIMITED Company Secretary 1994-04-21 CURRENT 1994-04-06 Active
RICHARD JOHN POLLARD WILTS FIRE EXTINGUISHER SERVICE LIMITED Company Secretary 1992-11-27 CURRENT 1992-11-25 Active
RICHARD JOHN POLLARD EFS US HOLDINGS LIMITED Company Secretary 1992-11-04 CURRENT 1992-09-28 Dissolved 2014-12-02
RICHARD JOHN POLLARD GFA PREMIER LIMITED Company Secretary 1992-09-18 CURRENT 1986-05-16 Active
RICHARD JOHN POLLARD THE GENERAL FIRE APPLIANCE COMPANY LIMITED Company Secretary 1992-09-18 CURRENT 1935-12-23 Active
RICHARD JOHN POLLARD NU-SWIFT INTERNATIONAL LIMITED Company Secretary 1992-09-18 CURRENT 1933-05-31 Active
RICHARD JOHN POLLARD BWH MANUFACTURING LIMITED Company Secretary 1992-09-18 CURRENT 1978-01-06 Active
RICHARD JOHN POLLARD EFS HOLBORN LIMITED Company Secretary 1992-01-07 CURRENT 1991-01-29 Active
JACQUES GASTON MURRAY EFS US HOLDINGS LIMITED Director 2003-04-28 CURRENT 1992-09-28 Dissolved 2014-12-02
JACQUES GASTON MURRAY LONDON SECURITY PLC. Director 1999-12-29 CURRENT 1897-07-21 Active
JACQUES GASTON MURRAY COMPANY 3533273 LIMITED Director 1999-03-05 CURRENT 1998-03-24 Active - Proposal to Strike off
JACQUES GASTON MURRAY EFS PROPERTY HOLDINGS LIMITED Director 1996-05-03 CURRENT 1995-04-05 Active
JACQUES GASTON MURRAY ANDREWS SYKES GROUP PLC Director 1994-05-12 CURRENT 1921-07-25 Active
JACQUES GASTON MURRAY LS UK FIRE GROUP LTD Director 1991-06-30 CURRENT 1959-11-26 Active
JEAN JACQUES MURRAY LONDON SECURITY PLC. Director 1998-12-07 CURRENT 1897-07-21 Active
JEAN JACQUES MURRAY EFS PROPERTY HOLDINGS LIMITED Director 1996-05-03 CURRENT 1995-04-05 Active
RICHARD JOHN POLLARD COWLEY FIRE LIMITED Director 2012-03-01 CURRENT 2000-04-26 Active
RICHARD JOHN POLLARD FIRE RELIANT LIMITED Director 2009-05-22 CURRENT 1992-04-21 Active
RICHARD JOHN POLLARD 1ST QUOTE FIRE LIMITED Director 2008-04-28 CURRENT 2003-09-16 Active
RICHARD JOHN POLLARD TRIANGLE FIRE LIMITED Director 2007-11-20 CURRENT 2002-11-18 Active - Proposal to Strike off
RICHARD JOHN POLLARD L & P FIRE SAFETY EQUIPMENT LIMITED Director 2007-09-11 CURRENT 2002-12-03 Active
RICHARD JOHN POLLARD TVF ALARMS LIMITED Director 2004-12-21 CURRENT 1997-09-16 Active
RICHARD JOHN POLLARD THAMES VALLEY FIRE PROTECTION LIMITED Director 2004-12-21 CURRENT 1998-08-11 Active
RICHARD JOHN POLLARD T V F (UK) LIMITED Director 2004-12-21 CURRENT 1983-01-25 Active
RICHARD JOHN POLLARD TVF SYSTEMS SERVICES LIMITED Director 2004-12-21 CURRENT 2003-04-28 Active
RICHARD JOHN POLLARD M K FIRE LIMITED Director 2004-12-16 CURRENT 1987-05-28 Active
RICHARD JOHN POLLARD PREMIER FIRE LIMITED Director 2003-09-05 CURRENT 1985-12-13 Active
RICHARD JOHN POLLARD ASCO EXTINGUISHERS COMPANY LIMITED Director 2002-11-12 CURRENT 1971-09-03 Active
RICHARD JOHN POLLARD SWIFT-N-SURE (FIRE APPLIANCES) LIMITED Director 2002-11-12 CURRENT 1972-05-18 Active
RICHARD JOHN POLLARD UNITED FIRE ALARMS LIMITED Director 2002-05-31 CURRENT 1992-10-02 Active
RICHARD JOHN POLLARD EFS HOLBORN LIMITED Director 2002-03-15 CURRENT 1991-01-29 Active
RICHARD JOHN POLLARD TIMBERWOOD MANAGEMENT COMPANY LIMITED Director 2000-06-02 CURRENT 2000-06-02 Active
RICHARD JOHN POLLARD FIRE PROTECTION HOLDINGS LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
RICHARD JOHN POLLARD HOYLES FIRE & SAFETY LIMITED Director 1998-05-01 CURRENT 1991-01-21 Active
RICHARD JOHN POLLARD HOYLES LIMITED Director 1998-05-01 CURRENT 1973-01-17 Active
RICHARD JOHN POLLARD L.W. SAFETY LIMITED Director 1997-05-30 CURRENT 1978-10-23 Active
RICHARD JOHN POLLARD NU-SWIFT LIMITED Director 1995-12-01 CURRENT 1995-09-05 Active
RICHARD JOHN POLLARD GREEN CROSS FIRE SECURITY LIMITED Director 1995-11-02 CURRENT 1972-06-01 Active
RICHARD JOHN POLLARD LS UK FIRE GROUP LTD Director 1995-10-12 CURRENT 1959-11-26 Active
RICHARD JOHN POLLARD EFS PROPERTY HOLDINGS LIMITED Director 1995-04-10 CURRENT 1995-04-05 Active
RICHARD JOHN POLLARD EFS US HOLDINGS LIMITED Director 1994-12-31 CURRENT 1992-09-28 Dissolved 2014-12-02
RICHARD JOHN POLLARD GFA PREMIER LIMITED Director 1994-12-31 CURRENT 1986-05-16 Active
RICHARD JOHN POLLARD THE GENERAL FIRE APPLIANCE COMPANY LIMITED Director 1994-12-31 CURRENT 1935-12-23 Active
RICHARD JOHN POLLARD NU-SWIFT INTERNATIONAL LIMITED Director 1994-12-31 CURRENT 1933-05-31 Active
RICHARD JOHN POLLARD BWH MANUFACTURING LIMITED Director 1994-12-31 CURRENT 1978-01-06 Active
RICHARD JOHN POLLARD EFS CHALFONT LIMITED Director 1994-05-18 CURRENT 1994-05-18 Active
RICHARD JOHN POLLARD NU-SWIFT (ENGINEERING) LIMITED Director 1994-04-21 CURRENT 1994-04-06 Active
RICHARD JOHN POLLARD WILTS FIRE EXTINGUISHER SERVICE LIMITED Director 1992-11-27 CURRENT 1992-11-25 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG T V F (UK) LIMITED Director 2004-12-21 CURRENT 1983-01-25 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG M K FIRE LIMITED Director 2004-12-16 CURRENT 1987-05-28 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG ASCO EXTINGUISHERS COMPANY LIMITED Director 2002-11-12 CURRENT 1971-09-03 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG SWIFT-N-SURE (FIRE APPLIANCES) LIMITED Director 2002-11-12 CURRENT 1972-05-18 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG EFS US HOLDINGS LIMITED Director 2002-07-15 CURRENT 1992-09-28 Dissolved 2014-12-02
EMMANUEL DAVID OLIVER ADRIEN SEBAG EFS CHALFONT LIMITED Director 2002-07-15 CURRENT 1994-05-18 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG EFS PROPERTY HOLDINGS LIMITED Director 2002-07-05 CURRENT 1995-04-05 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG LONDON SECURITY PLC. Director 1999-12-29 CURRENT 1897-07-21 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG LS UK FIRE GROUP LTD Director 1999-07-05 CURRENT 1959-11-26 Active
JOEL LAWRENCE SIMMONDS 8 BOUNDARIES ROAD (RTM) COMPANY LIMITED Director 2011-06-13 CURRENT 2011-06-13 Active
JOEL LAWRENCE SIMMONDS EFS US HOLDINGS LIMITED Director 2002-07-15 CURRENT 1992-09-28 Dissolved 2014-12-02
JOEL LAWRENCE SIMMONDS EFS PROPERTY HOLDINGS LIMITED Director 2002-07-15 CURRENT 1995-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-11APPOINTMENT TERMINATED, DIRECTOR JACQUES GASTON MURRAY
2023-09-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DAVID OLIVER ADRIEN SEBAG
2020-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-11-21CH01Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 2018-11-21
2018-10-29CH01Director's details changed for Mr Jean Jacques Murray on 2018-10-15
2018-10-11CH01Director's details changed for Mr Jean Jacques Murray on 2018-10-11
2018-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-11AUDAUDITOR'S RESIGNATION
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0108/12/15 ANNUAL RETURN FULL LIST
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08AR0108/12/14 ANNUAL RETURN FULL LIST
2014-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0108/12/13 ANNUAL RETURN FULL LIST
2013-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-18AR0108/12/12 ANNUAL RETURN FULL LIST
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM Wistons Lane Elland West Yorkshire HX5 9DS
2012-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS
2011-12-15AR0108/12/11 ANNUAL RETURN FULL LIST
2011-12-07AUDAUDITOR'S RESIGNATION
2011-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0108/12/10 ANNUAL RETURN FULL LIST
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-11AR0108/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL LAWRENCE SIMMONDS / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL DAVID OLIVER ADRIEN SEBAG / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN JACQUES MURRAY / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES GASTON MURRAY / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 23/12/2009
2009-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-28122GBP NC 37111559/26641555 22/12/08
2009-01-22363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUES MURRAY / 27/10/2008
2009-01-20SH20STATEMENT BY DIRECTORS
2009-01-20MISCMEMORANDUM OF CAPITAL - PROCESSED 20/01/09
2009-01-20RES06REDUCE ISSUED CAPITAL 22/12/2008
2009-01-20CAP-SSSOLVENCY STATEMENT DATED 22/12/08
2008-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-13363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-11363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-26AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-01-25363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-24OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2005-02-24CERT18REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2005-02-09RES06REDUCE ISSUED CAPITAL 24/01/05
2004-12-15363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-07AUDAUDITOR'S RESIGNATION
2002-12-13363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-11-25CERTNMCOMPANY NAME CHANGED EURO FIRE SECURITY LIMITED CERTIFICATE ISSUED ON 25/11/02
2002-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-08-19288bDIRECTOR RESIGNED
2002-04-22363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-03-12363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2001-02-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-29363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-04363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EFS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EFS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT 1996-06-13 Outstanding BANQUE PARIBAS (SUISSE) S.A.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EFS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EFS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFS GROUP LIMITED
Trademarks
We have not found any records of EFS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EFS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EFS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EFS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EFS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.