About

Registered Number: 06568937
Date of Incorporation: 17/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Apple Tree House, Tibberton, Newport, Shropshire, TF10 8NN

 

Established in 2008, Effective Delivery Ltd has its registered office in Newport, it's status at Companies House is "Active". There are 3 directors listed as Morris, Andrew Philip, Key Legal Services (Secretarial) Ltd, Key Legal Services (Nominees) Ltd for this company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Andrew Philip 17 April 2008 - 1
KEY LEGAL SERVICES (NOMINEES) LTD 17 April 2008 17 April 2008 1
Secretary Name Appointed Resigned Total Appointments
KEY LEGAL SERVICES (SECRETARIAL) LTD 17 April 2008 17 April 2008 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 27 April 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 28 April 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 21 May 2012
SH01 - Return of Allotment of shares 07 February 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 01 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
353 - Register of members 01 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
NEWINC - New incorporation documents 17 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.