Based in East Sussex, The Efficient Freight Company Ltd was registered on 24 April 1974, it's status at Companies House is "Active". Dignum, Robert Michael, Dignum, Robert Michael are the current directors of The Efficient Freight Company Ltd. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIGNUM, Robert Michael | 14 April 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIGNUM, Robert Michael | 14 April 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 07 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
MR01 - N/A | 14 September 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AR01 - Annual Return | 19 April 2016 | |
TM02 - Termination of appointment of secretary | 14 April 2016 | |
AP03 - Appointment of secretary | 14 April 2016 | |
TM01 - Termination of appointment of director | 14 April 2016 | |
AP01 - Appointment of director | 14 April 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AR01 - Annual Return | 28 February 2014 | |
AA - Annual Accounts | 28 November 2013 | |
CH01 - Change of particulars for director | 22 July 2013 | |
CH03 - Change of particulars for secretary | 22 July 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
AA - Annual Accounts | 22 March 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 25 March 2010 | |
AR01 - Annual Return | 30 January 2010 | |
CH01 - Change of particulars for director | 30 January 2010 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 26 March 2008 | |
363a - Annual Return | 16 January 2008 | |
AA - Annual Accounts | 29 March 2007 | |
363a - Annual Return | 31 January 2007 | |
AA - Annual Accounts | 21 February 2006 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 28 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 30 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2002 | |
CERTNM - Change of name certificate | 05 November 2002 | |
AA - Annual Accounts | 22 April 2002 | |
363s - Annual Return | 28 January 2002 | |
AA - Annual Accounts | 12 April 2001 | |
363s - Annual Return | 16 January 2001 | |
363s - Annual Return | 11 January 2000 | |
AA - Annual Accounts | 07 October 1999 | |
AA - Annual Accounts | 05 May 1999 | |
363s - Annual Return | 26 January 1999 | |
287 - Change in situation or address of Registered Office | 11 March 1998 | |
363s - Annual Return | 29 January 1998 | |
AA - Annual Accounts | 09 December 1997 | |
363s - Annual Return | 10 January 1997 | |
AA - Annual Accounts | 20 December 1996 | |
363s - Annual Return | 09 February 1996 | |
AA - Annual Accounts | 08 February 1996 | |
363s - Annual Return | 27 February 1995 | |
AA - Annual Accounts | 10 January 1995 | |
363s - Annual Return | 30 March 1994 | |
AA - Annual Accounts | 12 October 1993 | |
363s - Annual Return | 24 February 1993 | |
AA - Annual Accounts | 10 November 1992 | |
AA - Annual Accounts | 30 March 1992 | |
363b - Annual Return | 19 February 1992 | |
363 - Annual Return | 25 October 1990 | |
288 - N/A | 08 October 1990 | |
AA - Annual Accounts | 13 September 1990 | |
AA - Annual Accounts | 13 September 1990 | |
287 - Change in situation or address of Registered Office | 09 July 1990 | |
363 - Annual Return | 17 May 1990 | |
AA - Annual Accounts | 11 August 1989 | |
363 - Annual Return | 30 March 1989 | |
AUD - Auditor's letter of resignation | 14 March 1989 | |
287 - Change in situation or address of Registered Office | 10 March 1989 | |
288 - N/A | 15 December 1988 | |
288 - N/A | 08 December 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 1988 | |
395 - Particulars of a mortgage or charge | 27 June 1988 | |
RESOLUTIONS - N/A | 06 May 1988 | |
RESOLUTIONS - N/A | 06 May 1988 | |
123 - Notice of increase in nominal capital | 06 May 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 April 1988 | |
RESOLUTIONS - N/A | 08 April 1988 | |
CERTNM - Change of name certificate | 06 April 1988 | |
288 - N/A | 21 March 1988 | |
287 - Change in situation or address of Registered Office | 21 March 1988 | |
AA - Annual Accounts | 15 September 1987 | |
363 - Annual Return | 15 September 1987 | |
288 - N/A | 29 April 1987 | |
287 - Change in situation or address of Registered Office | 11 April 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 February 1987 | |
AA - Annual Accounts | 27 December 1986 | |
363 - Annual Return | 27 December 1986 | |
395 - Particulars of a mortgage or charge | 07 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 September 2016 | Outstanding |
N/A |
Guarantee & debenture | 21 June 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 30 July 1986 | Fully Satisfied |
N/A |