About

Registered Number: 05027569
Date of Incorporation: 27/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Ettington Park Business Centre, Stratford Upon Avon, Warwickshire, CV37 8BT

 

Having been setup in 2004, Special Efx Ltd have registered office in Warwickshire. The business does not have any directors listed at Companies House. This organisation is registered for VAT in the UK. There are currently 21-50 employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 11 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 01 March 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 02 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 16 February 2015
MR04 - N/A 26 February 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 28 January 2010
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 17 January 2006
225 - Change of Accounting Reference Date 20 October 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
395 - Particulars of a mortgage or charge 27 February 2004
123 - Notice of increase in nominal capital 25 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
CERTNM - Change of name certificate 19 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
RESOLUTIONS - N/A 16 February 2004
RESOLUTIONS - N/A 16 February 2004
RESOLUTIONS - N/A 16 February 2004
225 - Change of Accounting Reference Date 16 February 2004
287 - Change in situation or address of Registered Office 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.