Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.F.W. LTD.
Company Information for

E.F.W. LTD.

THE SITE OFFICE, HOLME FARM SWINESHEAD, BOSTON, LINCOLNSHIRE, PE20 3NL,
Company Registration Number
03156919
Private Limited Company
Active

Company Overview

About E.f.w. Ltd.
E.F.W. LTD. was founded on 1996-02-08 and has its registered office in Boston. The organisation's status is listed as "Active". E.f.w. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
E.F.W. LTD.
 
Legal Registered Office
THE SITE OFFICE
HOLME FARM SWINESHEAD
BOSTON
LINCOLNSHIRE
PE20 3NL
Other companies in PE20
 
Filing Information
Company Number 03156919
Company ID Number 03156919
Date formed 1996-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 09:38:54
Primary Source:Companies House
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 E.F.W. LTD.
The following companies were found which have the same name as E.F.W. LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E.f.w. Aircraft Sales Corp. Delaware Unknown
E.F.W. COATING, SEALING & PRESSURE WASHING, INC. 219 ST. GEORGE CIRCLE APOLLO BEACH FL 33572 Inactive Company formed on the 2003-10-27
E.F.W. CONSULTING, L.L.C. 289 HILLMAN AVE Richmond STATEN ISLAND NY 10314 Active Company formed on the 2003-08-19
E.F.W. CONSTRUCTION CO., INC. 805 S.E. 15TH STREET DEERFIELD BEACH FL 33441 Inactive Company formed on the 1992-03-27
E.F.W. Corporation 11603 Buford Street Cerritos CA 90703 SOS/FTB Suspended Company formed on the 1995-06-14
E.F.W. INTERIORS PTY LTD QLD 4558 Active Company formed on the 2016-04-29
E.F.W.CONSTRUCTION,INC. OF SOUTH FL. 805 S.E. 15 STREET DEERFIELD BEACH FL 33441 Inactive Company formed on the 2005-03-09

Company Officers of E.F.W. LTD.

Current Directors
Officer Role Date Appointed
ALAN SMITH
Company Secretary 2014-09-30
ANDREW VICTOR CHARLTON
Director 2014-09-30
DIMITER ALEXANDROV MIRCHEV
Director 2014-09-30
ALAN SMITH
Director 2014-09-30
SUZANNE WELBERRY
Director 1996-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE WELBERRY
Company Secretary 1996-02-08 2014-09-30
PATRICK WELBERRY
Director 1996-02-08 2014-09-30
ROGER WELBERRY
Director 1996-02-08 2014-09-30
SIMON ROGER WELBERRY
Director 1996-02-08 2007-12-17
JONATHAN PATRICK WELBERRY
Director 1996-02-08 2007-09-09
KEVIN JOHN SHARPE
Director 2001-04-01 2007-02-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-08 1996-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW VICTOR CHARLTON HOLME FARM GROUP HOLDINGS LIMITED Director 2014-09-30 CURRENT 1999-06-24 Active
ANDREW VICTOR CHARLTON HOLME FARM TRANSPORT LIMITED Director 2014-09-30 CURRENT 1978-06-13 Active - Proposal to Strike off
ANDREW VICTOR CHARLTON HOLME FARM MARKETING (BOSTON) LIMITED Director 2014-09-30 CURRENT 1999-02-19 Active - Proposal to Strike off
ANDREW VICTOR CHARLTON ASEPTICO LIMITED Director 2014-06-20 CURRENT 2013-10-31 Active - Proposal to Strike off
ANDREW VICTOR CHARLTON BITAGE LIMITED Director 2012-02-27 CURRENT 1988-11-28 Active
ANDREW VICTOR CHARLTON KIRIL MISCHEFF (TRADING) LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
ANDREW VICTOR CHARLTON KIRIL MISCHEFF LIMITED Director 2003-07-21 CURRENT 1930-08-29 Active
DIMITER ALEXANDROV MIRCHEV HOLME FARM GROUP HOLDINGS LIMITED Director 2014-09-30 CURRENT 1999-06-24 Active
DIMITER ALEXANDROV MIRCHEV HOLME FARM TRANSPORT LIMITED Director 2014-09-30 CURRENT 1978-06-13 Active - Proposal to Strike off
DIMITER ALEXANDROV MIRCHEV HOLME FARM MARKETING (BOSTON) LIMITED Director 2014-09-30 CURRENT 1999-02-19 Active - Proposal to Strike off
DIMITER ALEXANDROV MIRCHEV ASEPTICO LIMITED Director 2014-06-20 CURRENT 2013-10-31 Active - Proposal to Strike off
DIMITER ALEXANDROV MIRCHEV HOLME FARM FRUITS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
DIMITER ALEXANDROV MIRCHEV BITAGE LIMITED Director 2012-02-27 CURRENT 1988-11-28 Active
DIMITER ALEXANDROV MIRCHEV KIRIL MISCHEFF (TRADING) LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
DIMITER ALEXANDROV MIRCHEV BROADWALL PROPERTIES LIMITED Director 2003-02-24 CURRENT 2003-02-24 Active
DIMITER ALEXANDROV MIRCHEV W. SAUNDERS (SHIPPING & FORWARDING) LIMITED Director 2003-01-06 CURRENT 1933-04-01 Active
DIMITER ALEXANDROV MIRCHEV E E & BRIAN SMITH (1928) LIMITED Director 2001-05-04 CURRENT 1971-06-09 Active
DIMITER ALEXANDROV MIRCHEV KIRIL MISCHEFF LIMITED Director 1996-01-01 CURRENT 1930-08-29 Active
ALAN SMITH HOLME FARM GROUP HOLDINGS LIMITED Director 2014-09-30 CURRENT 1999-06-24 Active
ALAN SMITH HOLME FARM TRANSPORT LIMITED Director 2014-09-30 CURRENT 1978-06-13 Active - Proposal to Strike off
ALAN SMITH HOLME FARM MARKETING (BOSTON) LIMITED Director 2014-09-30 CURRENT 1999-02-19 Active - Proposal to Strike off
SUZANNE WELBERRY HOLME FARM GROUP HOLDINGS LIMITED Director 1999-06-24 CURRENT 1999-06-24 Active
SUZANNE WELBERRY HOLME FARM MARKETING (BOSTON) LIMITED Director 1999-05-05 CURRENT 1999-02-19 Active - Proposal to Strike off
SUZANNE WELBERRY HOLME FARM TRANSPORT LIMITED Director 1995-03-08 CURRENT 1978-06-13 Active - Proposal to Strike off

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
2025-02-03CONFIRMATION STATEMENT MADE ON 03/02/25, WITH NO UPDATES
2024-04-23Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-04-23Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-04-23Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-04-23Audit exemption subsidiary accounts made up to 2023-09-30
2024-04-10Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-04-10Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-05-25Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-25Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-22Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-05-22Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-04-19Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-04-19Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-07-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VICTOR CHARLTON
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 105
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-02-03AD02Register inspection address changed to Enterprise House Carlton Road Worksop S81 7QF
2017-02-03AD03Registers moved to registered inspection location of Enterprise House Carlton Road Worksop S81 7QF
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 105
2016-02-03AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-03CH01Director's details changed for Suzanne Welberry on 2016-02-03
2015-06-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 105
2015-02-05AR0103/02/15 ANNUAL RETURN FULL LIST
2015-02-05AP03Appointment of Mr Alan Smith as company secretary on 2014-09-30
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SMITH / 03/02/2015
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITER ALEXANDROV MIRCHEV / 03/02/2015
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR CHARLTON / 03/02/2015
2015-02-05TM02Termination of appointment of Suzanne Welberry on 2014-09-30
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WELBERRY
2014-11-07AP01DIRECTOR APPOINTED MR ANDREW VICTOR CHARLTON
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WELBERRY
2014-11-07AP01DIRECTOR APPOINTED MR DIMITER ALEXANDROV MIRCHEV
2014-11-07AP01DIRECTOR APPOINTED MR ALAN SMITH
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031569190019
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-06-24AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 105
2014-02-04AR0103/02/14 FULL LIST
2013-09-18AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-02-07AR0103/02/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-07AR0103/02/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-21AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-08AR0103/02/11 FULL LIST
2010-08-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-07-31DISS40DISS40 (DISS40(SOAD))
2010-07-29AR0103/02/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE WELBERRY / 01/10/2009
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WELBERRY / 01/10/2009
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WELBERRY / 01/10/2009
2010-05-11GAZ1FIRST GAZETTE
2009-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-22363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-15363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK WELBERRY / 19/09/2008
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-28288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-03-13288bDIRECTOR RESIGNED
2006-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2006-05-15363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-02-14363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-03-01363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-31363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-10-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: WESTHOLME CHURCH LANE SWINESHEAD BOSTON LINCOLNSHIRE PE20 3HY
2002-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-03-23395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-11363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-06-27288aNEW DIRECTOR APPOINTED
2001-01-31363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-09363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
2000-01-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-09395PARTICULARS OF MORTGAGE/CHARGE
1999-02-16363sRETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to E.F.W. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against E.F.W. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-10 Outstanding KIRIL MISCHEFF LIMITED
DEBENTURE 2007-04-24 Outstanding KIRIL MISCHEFF LIMITED
LEGAL CHARGE 2006-02-23 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2002-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-31 Satisfied TERENCE OLIVER
LEGAL MORTGAGE 1999-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30

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 E.F.W. LTD.

Intangible Assets
Patents
We have not found any records of E.F.W. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for E.F.W. LTD.
Trademarks
We have not found any records of E.F.W. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.F.W. LTD.. 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 (10390 - Other processing and preserving of fruit and vegetables) as E.F.W. LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where E.F.W. LTD. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyE.F.W. LTD.Event Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.F.W. LTD. 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 E.F.W. LTD. 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.