About

Registered Number: 06105425
Date of Incorporation: 14/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, SO51 6ES,

 

Effra Road No 28 Ltd was founded on 14 February 2007, it has a status of "Active". We do not know the number of employees at this company. This business has 4 directors listed as Barton, Fiona Elaine, Burns, Deborah Jane, Hardy, Andrew Ross, Taggart, Bronagh Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Fiona Elaine 22 February 2011 - 1
BURNS, Deborah Jane 14 February 2007 01 November 2013 1
HARDY, Andrew Ross 14 February 2007 05 August 2011 1
TAGGART, Bronagh Patricia 14 February 2007 30 October 2015 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 14 February 2017
AD01 - Change of registered office address 14 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 30 October 2012
AP01 - Appointment of director 22 February 2012
AR01 - Annual Return 15 February 2012
AD01 - Change of registered office address 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 March 2010
AD01 - Change of registered office address 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
363a - Annual Return 12 March 2008
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.