Active
Company Information for CO-EFFICIENT (CHEAM) LIMITED
17 EWELL ROAD, SUTTON, SURREY, SM3 8DD,
|
Company Registration Number
06999705
Private Limited Company
Active |
Company Name | |
---|---|
CO-EFFICIENT (CHEAM) LIMITED | |
Legal Registered Office | |
17 EWELL ROAD SUTTON SURREY SM3 8DD Other companies in SM3 | |
Company Number | 06999705 | |
---|---|---|
Company ID Number | 06999705 | |
Date formed | 2009-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 08:28:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FAIRWAYS SECRETARIES LTD |
||
MARK JAMES JEFFREY |
||
RICHARD GEORGE FRANK WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FAIRWAY SECRETAIRIES LIMITED |
Company Secretary | ||
SALLY ANN POIRIER |
Company Secretary | ||
SALLY ANN POIRIER |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUENCH-MEDIA LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1999-10-11 | Active - Proposal to Strike off | |
LANDSCAPE VISUAL LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2010-08-16 | Active | |
B.B.Q. CHEF LTD | Company Secretary | 2015-12-17 | CURRENT | 2007-08-31 | Active | |
SAXON CONTRACTORS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1996-04-09 | Active | |
TEKNOL HOUSE LTD | Company Secretary | 2015-12-17 | CURRENT | 2000-09-20 | Active | |
SOUND JUDGEMENT U.K. LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2007-05-10 | Active | |
SUSSEX CATERERS LTD | Company Secretary | 2015-12-17 | CURRENT | 2007-08-31 | Active - Proposal to Strike off | |
PARPOST (CENTRAL LONDON) LTD | Company Secretary | 2015-12-17 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
MANNE LTD | Company Secretary | 2015-12-17 | CURRENT | 2011-03-24 | Active | |
OXENMOOR LTD | Company Secretary | 2015-12-17 | CURRENT | 2011-05-06 | Active | |
RANGERUNNER LTD | Company Secretary | 2015-12-17 | CURRENT | 2012-06-21 | Active | |
WILLIAMS BUILDERS OF SUSSEX LTD | Company Secretary | 2015-12-17 | CURRENT | 2013-04-10 | Active | |
BERKELEY PROJECTS UK LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1996-04-11 | Active | |
JACOBS AND HUNT FINE ART AUCTIONEERS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2004-06-14 | Active | |
BINGHAMS CONSTRUCTION LTD | Company Secretary | 2015-12-17 | CURRENT | 2005-05-10 | Active | |
BESTWELL COMPUTING LTD | Company Secretary | 2015-12-17 | CURRENT | 2006-09-12 | Active | |
HARRAMELOTTI PUB COMPANY LTD | Company Secretary | 2015-12-17 | CURRENT | 2009-04-29 | Active | |
PARPOST HOLDINGS LTD | Company Secretary | 2015-12-17 | CURRENT | 2009-07-29 | Liquidation | |
EAGLET MEDIA LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2012-11-23 | Active | |
MADGWICK CARS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2001-05-18 | Active | |
ERINMORE LTD | Company Secretary | 2015-12-17 | CURRENT | 2003-11-06 | Active | |
WILLOW AESTHETICS LTD | Company Secretary | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
BERKELEY PROJECTS INTERNATIONAL LIMITED | Director | 2014-05-01 | CURRENT | 1996-04-23 | Active | |
CO-EFFICIENT (GB) LIMITED | Director | 2010-04-01 | CURRENT | 2002-12-12 | Dissolved 2015-12-01 | |
BERKELEY PROJECTS UK LIMITED | Director | 2003-10-01 | CURRENT | 1996-04-11 | Active | |
BERKELEY PROJECTS INTERNATIONAL LIMITED | Director | 2003-08-14 | CURRENT | 1996-04-23 | Active | |
BERKELEY FOOD EQUIPMENT LIMITED | Director | 2003-08-14 | CURRENT | 1972-09-14 | Active | |
CO-EFFICIENT (GB) LIMITED | Director | 2003-02-19 | CURRENT | 2002-12-12 | Dissolved 2015-12-01 | |
BERKELEY PROJECTS UK LIMITED | Director | 1996-10-25 | CURRENT | 1996-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark James Jeffrey on 2021-10-19 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Red Ink Ltd as a person with significant control on 2020-03-04 | |
PSC07 | CESSATION OF GILLIAN PAMELA WHITE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JAMES DENNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE FRANK WHITE | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN PAMELA WHITE | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 301102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AP04 | Appointment of Fairways Secretaries Ltd as company secretary on 2015-12-17 | |
TM02 | Termination of appointment of Fairway Secretairies Limited on 2015-12-16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 301102 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
CH01 | Director's details changed for Richard George Frank White on 2014-11-01 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 301102 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
SH03 | Purchase of own shares | |
AP04 | Appointment of corporate company secretary Fairway Secretairies Limited | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY POIRIER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SALLY POIRIER | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 25/08/10 FULL LIST | |
RES13 | SECTION 550 01/04/2010 | |
AP01 | DIRECTOR APPOINTED SALLY ANN POIRIER | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 368850 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM HIGHLAND HOUSE ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN | |
225 | CURREXT FROM 31/08/2010 TO 30/09/2010 | |
288a | SECRETARY APPOINTED SALLY ANN POIRIER | |
288a | DIRECTOR APPOINTED MARK JAMES JEFFREY | |
88(2) | AD 16/09/09 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED RICHARD GEORGE WHITE | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
|
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 CO-EFFICIENT (CHEAM) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CO-EFFICIENT (CHEAM) LIMITED are:
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. |