Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EFFW (UK) LTD
Company Information for

EFFW (UK) LTD

ENERGIE GROUP, 1 PITFIELD, KILN FARM, MILTON KEYNES, MK11 3LW,
Company Registration Number
07793547
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Effw (uk) Ltd
EFFW (UK) LTD was founded on 2011-09-30 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Effw (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EFFW (UK) LTD
 
Legal Registered Office
ENERGIE GROUP, 1 PITFIELD
KILN FARM
MILTON KEYNES
MK11 3LW
Other companies in MK15
 
Previous Names
SNRDCO 3070 LIMITED10/01/2012
Filing Information
Company Number 07793547
Company ID Number 07793547
Date formed 2011-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-10-12 16:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFFW (UK) LTD
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 EFFW (UK) LTD

Current Directors
Officer Role Date Appointed
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2016-12-16
JAN FRANCO SPATICCHIA
Director 2014-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN CUNDELL
Director 2017-01-03 2017-10-31
ROBERT LANE
Director 2015-04-30 2016-10-25
NICK HARDING
Director 2012-03-28 2015-03-31
MARK LEMMON
Director 2012-03-28 2013-10-15
JAN FRANCO SPATICCHIA
Director 2012-01-09 2012-03-28
SNR DENTON SECRETARIES LIMITED
Company Secretary 2011-09-30 2012-01-09
ANDREW DAVID HARRIS
Director 2011-09-30 2012-01-09
SNR DENTON DIRECTORS LIMITED
Director 2011-09-30 2012-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HP SECRETARIAL SERVICES LIMITED BOULDNOR MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
HP SECRETARIAL SERVICES LIMITED FITNESS GLOBAL BRAND MANAGEMENT LIMITED Company Secretary 2016-12-16 CURRENT 2003-05-19 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED FITNESS DIRECT FRANCHISING LIMITED Company Secretary 2016-12-16 CURRENT 2007-10-05 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED PROPCO ENTERPRISES LIMITED Company Secretary 2016-12-16 CURRENT 2015-05-15 Liquidation
HP SECRETARIAL SERVICES LIMITED STASPORTS (LEIGHTON BUZZARD) LIMITED Company Secretary 2016-12-16 CURRENT 2010-09-09 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED ECL 2020 LIMITED Company Secretary 2016-12-16 CURRENT 2003-07-19 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED POWER CLUB LIMITED Company Secretary 2016-12-16 CURRENT 2009-11-24 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED CPRT EUROPEAN INVESTMENTS LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active
HP SECRETARIAL SERVICES LIMITED UNIVERSAL SALVAGE LIMITED Company Secretary 2013-07-15 CURRENT 1979-12-04 Active
HP SECRETARIAL SERVICES LIMITED COPART EUROPE LIMITED Company Secretary 2013-07-15 CURRENT 2007-04-03 Active
HP SECRETARIAL SERVICES LIMITED COPART CLAIMS HANDLING SERVICES LIMITED Company Secretary 2013-07-15 CURRENT 2010-11-02 Active
HP SECRETARIAL SERVICES LIMITED TRPC LIMITED Company Secretary 2013-07-15 CURRENT 2007-06-12 Active
HP SECRETARIAL SERVICES LIMITED TRAPOC LIMITED Company Secretary 2013-07-15 CURRENT 2007-06-12 Active
HP SECRETARIAL SERVICES LIMITED U-PULL-IT LIMITED Company Secretary 2013-07-15 CURRENT 2008-11-14 Active
HP SECRETARIAL SERVICES LIMITED CORNVILLE LIMITED Company Secretary 2013-07-15 CURRENT 1989-03-23 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED CPRT (EUROPE) LIMITED Company Secretary 2013-07-15 CURRENT 2012-09-19 Active
HP SECRETARIAL SERVICES LIMITED UNIVERSAL SALVAGE AUCTIONS LTD Company Secretary 2013-07-15 CURRENT 1963-04-11 Active
HP SECRETARIAL SERVICES LIMITED JOHN HEWITT & SONS (GARAGES) LIMITED Company Secretary 2013-07-15 CURRENT 1978-08-04 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED COPART EUROPEAN HOLDINGS LIMITED Company Secretary 2013-07-15 CURRENT 1919-11-18 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED COPART UK LIMITED Company Secretary 2013-07-15 CURRENT 1968-03-28 Active
HP SECRETARIAL SERVICES LIMITED D HALES LIMITED Company Secretary 2013-07-15 CURRENT 1996-10-18 Active
HP SECRETARIAL SERVICES LIMITED GLENCALVIE ESTATE Company Secretary 2009-12-08 CURRENT 2001-07-26 Active
HP SECRETARIAL SERVICES LIMITED TALAVERA PROPERTIES LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Active
HP SECRETARIAL SERVICES LIMITED RF TRUST ENTERPRISES LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
HP SECRETARIAL SERVICES LIMITED DE MERKE ESTATES Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HP SECRETARIAL SERVICES LIMITED SCL PROPERTY HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HP SECRETARIAL SERVICES LIMITED SYWELL ESTATES LIMITED Company Secretary 2007-07-26 CURRENT 1996-04-01 Dissolved 2017-07-25
HP SECRETARIAL SERVICES LIMITED SYWELL AVIATION LIMITED Company Secretary 2007-07-26 CURRENT 1996-04-01 Active
HP SECRETARIAL SERVICES LIMITED THE AVIATOR HOTEL LIMITED Company Secretary 2007-07-26 CURRENT 1959-03-19 Active
HP SECRETARIAL SERVICES LIMITED SYWELL AERODROME,LIMITED Company Secretary 2007-07-26 CURRENT 1933-01-14 Active
HP SECRETARIAL SERVICES LIMITED THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD Company Secretary 2007-07-25 CURRENT 2006-03-06 Active
HP SECRETARIAL SERVICES LIMITED F.H. FARMS LIMITED Company Secretary 2006-09-30 CURRENT 1972-11-03 Active
HP SECRETARIAL SERVICES LIMITED AGRIHOLD LIMITED Company Secretary 2006-09-30 CURRENT 1997-03-10 Active
HP SECRETARIAL SERVICES LIMITED MANORLEASE LIMITED Company Secretary 2006-09-30 CURRENT 1998-01-15 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED HOWPER 235 LIMITED Company Secretary 2006-09-30 CURRENT 1997-11-25 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED T.B.F. (TRANSPORT) Company Secretary 2006-09-30 CURRENT 1971-10-25 Active
HP SECRETARIAL SERVICES LIMITED NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP Company Secretary 2006-05-23 CURRENT 2006-01-26 Dissolved 2017-10-24
HP SECRETARIAL SERVICES LIMITED GRUNDIG UK LIMITED Company Secretary 2003-06-30 CURRENT 1993-07-26 Liquidation
HP SECRETARIAL SERVICES LIMITED PILOTBIRD LIMITED Company Secretary 2001-08-31 CURRENT 1999-12-03 Active
HP SECRETARIAL SERVICES LIMITED T.B.F. COMMUNICATIONS Company Secretary 2001-03-23 CURRENT 1885-11-02 Active
HP SECRETARIAL SERVICES LIMITED BRIDGMAN DOORS LIMITED Company Secretary 1999-07-26 CURRENT 1961-04-19 Liquidation
HP SECRETARIAL SERVICES LIMITED FORMAN HARDY HOLDINGS LIMITED Company Secretary 1998-01-30 CURRENT 1939-08-10 Active
HP SECRETARIAL SERVICES LIMITED NOTTINGHAM INDUSTRIAL GROUP LIMITED Company Secretary 1998-01-30 CURRENT 1996-09-16 Active
HP SECRETARIAL SERVICES LIMITED HARBOUR INVESTMENTS Company Secretary 1998-01-30 CURRENT 1997-03-10 Active
HP SECRETARIAL SERVICES LIMITED AMI TECHNOLOGY LIMITED Company Secretary 1996-03-08 CURRENT 1996-02-16 Dissolved 2016-04-05
JAN FRANCO SPATICCHIA HEDGEHOG CONCEPT LIMITED Director 2014-05-16 CURRENT 2011-10-12 Liquidation
JAN FRANCO SPATICCHIA STASPORTS (LEIGHTON BUZZARD) LIMITED Director 2013-09-01 CURRENT 2010-09-09 Active - Proposal to Strike off
JAN FRANCO SPATICCHIA FITNESS DIRECT FRANCHISING LIMITED Director 2013-08-01 CURRENT 2007-10-05 In Administration/Administrative Receiver

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
2020-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-24DS01Application to strike the company off the register
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM Energie Group Icon Unit 1, Pitfield Knowlhill Milton Keynes MK11 3LW England
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-21TM02Termination of appointment of Hp Secretarial Services Limited on 2019-08-02
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JAN FRANCO SPATICCHIA
2019-08-21AP01DIRECTOR APPOINTED MRS EVE GONSALVES
2019-08-14RES13ADOPT ARTICLES'>Resolutions passed:
  • Facilities & intercreditor agreement / debenture / company's directors conflict of interest / company business 02/08/2019
  • ADOPT ARTICLES
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077935470002
2019-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077935470001
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-06PSC05Change of details for Energie Global Brand Management Limited as a person with significant control on 2016-04-06
2019-02-06PSC05Change of details for Energie Global Brand Management Limited as a person with significant control on 2016-04-06
2019-02-06PSC07CESSATION OF JAN FRANCO SPATICCHIA AS A PERSON OF SIGNIFICANT CONTROL
2019-02-06PSC07CESSATION OF JAN FRANCO SPATICCHIA AS A PERSON OF SIGNIFICANT CONTROL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-10AD02Register inspection address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW
2018-10-10AD02Register inspection address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW
2018-10-01AP01DIRECTOR APPOINTED MR JOHN ALEXANDER JEMPSON
2018-10-01AP01DIRECTOR APPOINTED MR JOHN ALEXANDER JEMPSON
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CUNDELL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-11CH01Director's details changed for Mr Jan Franco Spaticchia on 2016-12-16
2017-10-11PSC05PSC'S CHANGE OF PARTICULARS / ENERGIE GLOBAL BRAND MANAGEMENT LIMITED / 16/12/2016
2017-10-11PSC05PSC'S CHANGE OF PARTICULARS / ENERGIE CORPORATION LIMITED / 16/12/2016
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-23AP04Appointment of Hp Secretarial Services Limited as company secretary on 2016-12-16
2017-02-10AP01DIRECTOR APPOINTED MR ROBIN CUNDELL
2016-12-19AD04Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
2016-12-19AD04Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
2016-12-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2016-12-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM St Agnes House Cresswell Park London SE3 9rd England
2016-10-26AD03Registers moved to registered inspection location of Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
2016-10-26AD03Registers moved to registered inspection location of Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANE
2016-10-25AD02Register inspection address changed to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077935470001
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0130/09/15 FULL LIST
2015-05-18AP01DIRECTOR APPOINTED MR ROBERT LANE
2015-05-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NICK HARDING
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0130/09/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION FULL
2014-06-03AP01DIRECTOR APPOINTED MR JAN SPATICCHIA
2014-02-08DISS40DISS40 (DISS40(SOAD))
2014-02-07AR0130/09/13 FULL LIST
2014-01-28GAZ1FIRST GAZETTE
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEMMON
2013-10-08AR0130/09/12 FULL LIST
2013-10-01DISS40DISS40 (DISS40(SOAD))
2013-09-30AA30/09/12 TOTAL EXEMPTION FULL
2013-09-10GAZ1FIRST GAZETTE
2013-02-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-29GAZ1FIRST GAZETTE
2012-04-11SH0128/03/12 STATEMENT OF CAPITAL GBP 100
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JAN SPATICCHIA
2012-04-11AP01DIRECTOR APPOINTED MR NICK HARDING
2012-04-11AP01DIRECTOR APPOINTED MR MARK LEMMON
2012-01-10RES15CHANGE OF NAME 09/01/2012
2012-01-10CERTNMCOMPANY NAME CHANGED SNRDCO 3070 LIMITED CERTIFICATE ISSUED ON 10/01/12
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM ONE FLEET PLACE LONDON EC4M 7WS
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SNR DENTON DIRECTORS LIMITED
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY SNR DENTON SECRETARIES LIMITED
2012-01-09AP01DIRECTOR APPOINTED MR JAN FRANCO SPATICCHIA
2011-09-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EFFW (UK) 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 EFFW (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EFFW (UK) LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-09-30 £ 65,949
Other Creditors Due Within One Year 2012-09-30 £ 15,902
Taxation Social Security Due Within One Year 2012-09-30 £ 3,595
Trade Creditors Within One Year 2012-09-30 £ 36,358

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2019-09-30

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 EFFW (UK) LTD

Financial Assets
Balance Sheet
Current Assets 2012-09-30 £ 56,314
Debtors 2012-09-30 £ 45,807
Fixed Assets 2012-09-30 £ 18,480
Shareholder Funds 2012-09-30 £ 8,845
Stocks Inventory 2012-09-30 £ 4,740

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EFFW (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EFFW (UK) LTD
Trademarks
We have not found any records of EFFW (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFFW (UK) 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 (70229 - Management consultancy activities other than financial management) as EFFW (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EFFW (UK) 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 EFFW (UK) 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 EFFW (UK) 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.