Efd Induction LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-12-31 Gross Profit £1,549,892 +12.37% Trade Debtors £2,055,020 +68.81% Employees £29 +10.34% Operating Profit £731,593 +13.68% Total assets £1,770,449 +33.56%
CROSSLEY ELECTRONIC SALES LIMITED
CROSSLEY TECHNOLOGY LIMITED
EFD TECHNOLOGY LTD
Company type Private Limited Company , Active Company Number 01193252 Record last updated Thursday, March 23, 2023 1:29:52 PM UTC Official Address 1 Units Wednesfield Way Industrial Estate Well Lane South, Wednesfield South Locality Wednesfield South Region Wolverhampton, England Postal Code WV111XP Sector Manufacture of other electrical equipment
Visits Searches Document Type Publication date Download link Registry Feb 28, 2023 Resignation of one Director (a man) Registry Oct 1, 2020 Resignation of one Director (a man) 1193... Registry Oct 1, 2020 Appointment of a man as Director Registry Aug 31, 2019 Resignation of 2 people: one Director (a woman) Registry Oct 20, 2017 Appointment of a man as Director and Company Director Registry Jan 1, 2017 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With 50-75% Of Voting Rights Registry Jan 1, 2017 Appointment of a man as Member Of a Firm With Significant Influence Or Control and Individual Or Entity With Significant Influence Or Control Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Feb 25, 2016 Annual return Financials Apr 28, 2015 Annual accounts Registry Feb 26, 2015 Annual return Registry Feb 26, 2015 Change of particulars for secretary Registry Feb 26, 2015 Change of particulars for secretary 1193... Financials Jul 18, 2014 Annual accounts Registry Feb 3, 2014 Annual return Registry Jan 23, 2014 Appointment of a man as Director Registry Jan 23, 2014 Resignation of one Director Registry Sep 16, 2013 Resignation of one Director (a man) Registry Sep 16, 2013 Appointment of a man as Marketing Director and Director Financials Apr 10, 2013 Annual accounts Registry Mar 6, 2013 Annual return Financials Apr 12, 2012 Annual accounts Registry Mar 2, 2012 Annual return Financials Apr 5, 2011 Annual accounts Registry Mar 10, 2011 Annual return Financials Apr 7, 2010 Annual accounts Registry Feb 23, 2010 Annual return Registry Feb 23, 2010 Change of particulars for director Registry Feb 23, 2010 Change of particulars for director 1193... Registry Feb 23, 2010 Change of particulars for director Registry Feb 23, 2010 Change of particulars for director 1193... Financials Mar 19, 2009 Annual accounts Registry Mar 12, 2009 Annual return Registry Apr 30, 2008 Annual return 1193... Financials Apr 15, 2008 Annual accounts Financials Aug 17, 2007 Annual accounts 1193... Registry Apr 15, 2007 Annual return Financials May 10, 2006 Annual accounts Registry Feb 28, 2006 Annual return Registry Feb 28, 2006 Appointment of a director Registry Jan 31, 2006 Appointment of a man as Director Financials May 16, 2005 Annual accounts Registry Apr 27, 2005 Annual return Financials Mar 9, 2004 Annual accounts Registry Jan 29, 2004 Annual return Financials Apr 23, 2003 Annual accounts Registry Feb 11, 2003 Annual return Registry Feb 11, 2003 Appointment of a director Registry Feb 11, 2003 Director's particulars changed Registry Jan 20, 2003 Appointment of a director Registry Jan 20, 2003 Resignation of a director Registry Jan 6, 2003 Appointment of a woman as Director Registry Nov 8, 2002 Resignation of one Company Director and one Director (a man) Registry Sep 28, 2002 Resignation of one Engineer and one Director (a man) Financials Mar 19, 2002 Annual accounts Registry Feb 14, 2002 Annual return Registry Nov 22, 2001 Annual return 1193... Registry Nov 20, 2001 Company name change Registry Nov 20, 2001 Change of name certificate Registry Jul 24, 2001 Resignation of a secretary Registry Jul 24, 2001 Appointment of a secretary Registry Jul 12, 2001 Appointment of a man as Fina and Secretary Financials Apr 3, 2001 Annual accounts Registry Mar 20, 2001 Annual return Registry Mar 8, 2001 Change in situation or address of registered office Registry Feb 8, 2001 Notice of increase in nominal capital Registry Feb 8, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 8, 2001 £ nc 25000/6000000 Registry Sep 7, 2000 Company name change Registry Sep 6, 2000 Change of name certificate Registry Jul 13, 2000 Change of accounting reference date Registry May 27, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 24, 2000 Particulars of a mortgage or charge Registry Mar 9, 2000 Annual return Registry Feb 15, 2000 Appointment of a director Registry Jan 25, 2000 Appointment of a director 1193... Registry Jan 25, 2000 Appointment of a director Registry Jan 25, 2000 Appointment of a director 1193... Registry Jan 25, 2000 Appointment of a director Registry Jan 18, 2000 Four appointments: 4 men Financials Dec 1, 1999 Annual accounts Registry Aug 31, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 31, 1999 Notice of increase in nominal capital Registry Aug 31, 1999 Nc inc already adjusted Registry Mar 14, 1999 Annual return Financials Dec 10, 1998 Annual accounts Registry Aug 10, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 10, 1998 Resignation of a director Registry Aug 10, 1998 Resignation of a director 1193... Registry Jul 24, 1998 Appointment of a director Registry Jul 24, 1998 Appointment of a director 1193... Registry Jul 24, 1998 Appointment of a director Registry Jul 18, 1998 Three appointments: 3 men Registry Jul 3, 1998 Nc inc already adjusted Registry Jul 3, 1998 Notice of increase in nominal capital Registry Jul 3, 1998 Auth. allotment of shares and debentures Registry Jul 3, 1998 Alter mem and arts Registry Jul 3, 1998 Disapplication of pre-emption rights Financials Jun 2, 1998 Annual accounts Registry Mar 11, 1998 Annual return