About

Registered Number: 01167836
Date of Incorporation: 24/04/1974 (50 years ago)
Company Status: Active
Registered Address: 50 St Leonards Road, Bexhill On Sea, East Sussex, TN40 1JB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.