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

E-FACTOR GROUP LTD

THE ENTERPRISE VILLAGE, PRINCE ALBERT GARDENS, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3AT,
Company Registration Number
06379942
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About E-factor Group Ltd
E-FACTOR GROUP LTD was founded on 2007-09-24 and has its registered office in Grimsby. The organisation's status is listed as "Active". E-factor Group Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
E-FACTOR GROUP LTD
 
Legal Registered Office
THE ENTERPRISE VILLAGE
PRINCE ALBERT GARDENS
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 3AT
Other companies in DN31
 
Previous Names
THE E-FACTOR ENTERPRISE (NEL) LIMITED11/03/2016
Filing Information
Company Number 06379942
Company ID Number 06379942
Date formed 2007-09-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB293891060  
Last Datalog update: 2024-02-07 00:57:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E-FACTOR GROUP LTD
The accountancy firm based at this address is E7 BUSINESS SERVICES 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.

Company Officers of E-FACTOR GROUP LTD

Current Directors
Officer Role Date Appointed
CRAIG JOHN MCKAY
Company Secretary 2015-06-02
GILL MARGARET ALTON
Director 2016-04-28
ANDREW JAMES GOUDIE
Director 2008-02-13
PAULINE ELIZABETH HARNESS
Director 2007-09-25
CRAIG JOHN MCKAY
Director 2015-01-15
MARK FLEETWOOD HARRISON WEBB
Director 2008-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
SUE MIDDLEHURST
Director 2011-02-01 2016-03-24
ALAN LESLIE BIRD
Company Secretary 2007-12-12 2015-06-02
ELIZABETH ANN JONES
Director 2008-12-10 2013-12-05
PETER EVERETT
Director 2008-02-13 2013-07-19
GEOFFREY RICHARD LOWIS
Director 2008-02-13 2011-05-31
DANIEL YAMEEN PRAKASH KHAN
Director 2007-09-25 2010-01-31
JEBY KAZIMIEZ MICHAL KRAWIEC
Director 2008-02-13 2008-09-26
DANIEL YAMEEN PRAKASH KHAN
Company Secretary 2007-09-25 2007-12-12
MICHAEL EGAR
Director 2007-09-25 2007-11-21
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-09-24 2007-09-25
WILCHAP NOMINEES LIMITED
Director 2007-09-24 2007-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILL MARGARET ALTON SKILLS AND EDUCATION GROUP ACCESS Director 2018-01-25 CURRENT 1999-05-20 Active
GILL MARGARET ALTON LINCOLNSHIRE GATEWAY ACADEMIES TRUST Director 2017-01-01 CURRENT 2012-05-28 Active
GILL MARGARET ALTON MANUFACTURING IMPROVEMENT INTERNATIONAL LTD Director 2016-09-01 CURRENT 1996-07-05 Dissolved 2017-05-09
GILL MARGARET ALTON ESTUARY TV CIC Director 2016-09-01 CURRENT 2007-11-21 Dissolved 2018-02-20
GILL MARGARET ALTON MODAL TRAINING LTD Director 2016-09-01 CURRENT 1998-05-14 Active
GILL MARGARET ALTON SUPPORT STAFF SERVICES LIMITED Director 2016-09-01 CURRENT 2012-08-22 Active
GILL MARGARET ALTON GRIMSBY COLLEGE TRADING LIMITED Director 2016-09-01 CURRENT 1995-05-23 Active
GILL MARGARET ALTON HUMBER CONSTRUCTION LIMITED Director 2016-09-01 CURRENT 1995-05-23 Active - Proposal to Strike off
GILL MARGARET ALTON HUMBER SEAFOOD LIMITED Director 2016-09-01 CURRENT 1996-06-28 Active - Proposal to Strike off
ANDREW JAMES GOUDIE GRIMSBY RENEWABLES PARTNERSHIP LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
ANDREW JAMES GOUDIE ESTUARY TV CIC Director 2011-03-23 CURRENT 2007-11-21 Dissolved 2018-02-20
ANDREW JAMES GOUDIE GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE) Director 2007-09-28 CURRENT 1985-05-22 Active
PAULINE ELIZABETH HARNESS GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE) Director 2001-02-01 CURRENT 1985-05-22 Active
MARK FLEETWOOD HARRISON WEBB CENTRE4 LIMITED Director 2017-11-09 CURRENT 1995-06-29 Active
MARK FLEETWOOD HARRISON WEBB ESTUARY TV CIC Director 2015-11-04 CURRENT 2007-11-21 Dissolved 2018-02-20
MARK FLEETWOOD HARRISON WEBB CLEETHORPES CHRONICLE LIMITED Director 2007-07-18 CURRENT 2007-07-18 Liquidation
MARK FLEETWOOD HARRISON WEBB GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE) Director 2002-05-17 CURRENT 1985-05-22 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
2024-02-01Notification of a person with significant control statement
2024-01-26CESSATION OF MARK FLEETWOOD HARRISON WEBB AS A PERSON OF SIGNIFICANT CONTROL
2024-01-26CESSATION OF PAULINE ELIZABETH HARNESS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-26CESSATION OF CRAIG JOHN MCKAY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-26CESSATION OF ANDREW JAMES GOUDIE AS A PERSON OF SIGNIFICANT CONTROL
2023-12-27Unaudited abridged accounts made up to 2023-03-31
2023-10-05CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-02-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-01Amended account full exemption
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20DIRECTOR APPOINTED MR RICHARD HOWARD ROWELL
2022-12-20DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN CARR
2022-12-20AP01DIRECTOR APPOINTED MR RICHARD HOWARD ROWELL
2022-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063799420004
2022-10-13CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-12APPOINTMENT TERMINATED, DIRECTOR ANN MARGARET HARDY
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARGARET HARDY
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GILL MARGARET ALTON
2022-03-06AP01DIRECTOR APPOINTED MRS ANN MARGARET HARDY
2022-03-06PSC07CESSATION OF GILLIAN MARGARET ALTON AS A PERSON OF SIGNIFICANT CONTROL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063799420003
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063799420003
2019-12-09CH01Director's details changed for Mr Craig John Mckay on 2019-12-09
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 063799420002
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 063799420002
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11AP01DIRECTOR APPOINTED MS GILLIAN MARGARET ALTON
2016-04-22AUDAUDITOR'S RESIGNATION
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SUE MIDDLEHURST
2016-03-11RES15CHANGE OF NAME 25/02/2016
2016-03-11CERTNMCompany name changed the e-factor enterprise (nel) LIMITED\certificate issued on 11/03/16
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-15AR0124/09/15 ANNUAL RETURN FULL LIST
2015-07-27MISCSection 519
2015-06-02AP03Appointment of Mr Craig John Mckay as company secretary on 2015-06-02
2015-06-02TM02Termination of appointment of Alan Leslie Bird on 2015-06-02
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER EVERETT
2015-01-23AP01DIRECTOR APPOINTED MR CRAIG JOHN MCKAY
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-24AR0124/09/14 ANNUAL RETURN FULL LIST
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM C/O Grimsby Institute of Further & Higher Education Finance Dept Nunns Corner Grimsby Ne Lincs DN34 5BQ
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-26AR0124/09/13 ANNUAL RETURN FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FLEETWOOD HARRISON WEBB / 16/07/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 16/07/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH HARNESS / 16/07/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOUDIE / 16/07/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EVERETT / 16/07/2013
2013-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN LESLIE BIRD / 16/07/2013
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-09AR0124/09/12 NO MEMBER LIST
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LOWIS
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-10AR0124/09/11 NO MEMBER LIST
2011-05-24MISCAUDITORS RESIGNATION
2011-02-01AP01DIRECTOR APPOINTED MRS SUE MIDDLEHURST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07AR0124/09/10 NO MEMBER LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 24/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EVERETT / 24/09/2010
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KHAN
2009-11-11AR0124/09/09 NO MEMBER LIST
2009-03-06RES01ADOPT MEMORANDUM 24/02/2009
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-09288aDIRECTOR APPOINTED ELIZABETH ANN JONES
2008-10-22363aANNUAL RETURN MADE UP TO 24/09/08
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARY WEBB / 24/09/2008
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR JEBY KRAWIEC
2008-08-14225PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-05-20288aDIRECTOR APPOINTED PETER EVERETT
2008-05-20288aDIRECTOR APPOINTED MARY FLEETWOOD HARRISON WEBB
2008-04-09288aDIRECTOR APPOINTED JEBY KAZIMIEZ MICHAL KRAWIEC
2008-04-09288aDIRECTOR APPOINTED ANDREW JAMES GOUDIE
2008-04-09288aDIRECTOR APPOINTED GEOFFREY RICHARD LOWIS
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY N E LINCS DN31 1HE
2007-12-31288aNEW SECRETARY APPOINTED
2007-12-31288bSECRETARY RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-10-01288bSECRETARY RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to E-FACTOR GROUP LTD 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 E-FACTOR GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-09 Outstanding NORTH EAST LINCOLNSHIRE BOROUGH COUNCIL
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 E-FACTOR GROUP LTD

Intangible Assets
Patents
We have not found any records of E-FACTOR GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for E-FACTOR GROUP LTD
Trademarks
We have not found any records of E-FACTOR GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with E-FACTOR GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-10-23 GBP £10,129 City Regeneration and Policy
Hull City Council 2015-09-22 GBP £40 City Regeneration and Policy
Hull City Council 2015-05-13 GBP £13,013 City Regeneration and Policy
Hull City Council 2015-03-02 GBP £1,000 City Regeneration and Policy
Hull City Council 2014-10-13 GBP £39,448 Humber Local Enterprise Partnership
Hull City Council 2014-09-18 GBP £20,700 Humber LEP

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where E-FACTOR GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E-FACTOR GROUP 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-FACTOR GROUP 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.