Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EFRET LIMITED
Company Information for

EFRET LIMITED

7 Lynwood Court, Priestlands Place, Lymington, HAMPSHIRE, SO41 9GA,
Company Registration Number
05348126
Private Limited Company
Active

Company Overview

About Efret Ltd
EFRET LIMITED was founded on 2005-01-31 and has its registered office in Lymington. The organisation's status is listed as "Active". Efret Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EFRET LIMITED
 
Legal Registered Office
7 Lynwood Court
Priestlands Place
Lymington
HAMPSHIRE
SO41 9GA
Other companies in BH25
 
Filing Information
Company Number 05348126
Company ID Number 05348126
Date formed 2005-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-17
Return next due 2025-03-31
Type of accounts FULL
VAT Number /Sales tax ID GB861468210  
Last Datalog update: 2024-04-08 12:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFRET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EFRET LIMITED
The following companies were found which have the same name as EFRET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EFRETIVO RECRUITMENT LTD 62 High Street Redhill RH1 1SG Active - Proposal to Strike off Company formed on the 2020-08-25
EFRETRANS LTD 11 SEFTON ROAD WALTON LIVERPOOL L9 2BP Active Company formed on the 2023-06-23

Company Officers of EFRET LIMITED

Current Directors
Officer Role Date Appointed
JEAN-LOUIS DUVAL
Company Secretary 2005-03-01
CHARLES DUVAL
Director 2011-02-11
JEAN-FRANCOIS DUVAL
Director 2005-03-01
JEAN-LOUIS DUVAL
Director 2005-03-01
ANNE ELIZABETH FOURNIER
Director 2016-09-26
ALAIN JESTIN
Director 2011-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
ABBOTTS BARTON SECRETARIAL SERVICES LIMITED
Company Secretary 2005-02-02 2005-03-01
PETER DIXON CLEGG
Director 2005-02-02 2005-03-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-01-31 2005-02-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-01-31 2005-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-07-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-05-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH FOURNIER
2022-01-25Particulars of variation of rights attached to shares
2022-01-25SH10Particulars of variation of rights attached to shares
2022-01-20Change of share class name or designation
2022-01-20Change of share class name or designation
2022-01-20SH08Change of share class name or designation
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 118 Old Milton Road New Milton Hampshire BH25 6EB England
2022-01-06Director's details changed for Anne Elizabeth Fournier on 2022-01-06
2022-01-06CH01Director's details changed for Anne Elizabeth Fournier on 2022-01-06
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 118 Old Milton Road New Milton Hampshire BH25 6EB England
2021-12-08MEM/ARTSARTICLES OF ASSOCIATION
2021-12-08RES01ADOPT ARTICLES 08/12/21
2021-11-15PSC02Notification of Uniserve Holdings Limited as a person with significant control on 2021-11-09
2021-11-15PSC07CESSATION OF JEAN-FRANCOIS DUVAL AS A PERSON OF SIGNIFICANT CONTROL
2021-11-15AP01DIRECTOR APPOINTED MR IAIN ROBERT LIDDELL
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-02-27PSC02Notification of J L Duval Consulting Sarl as a person with significant control on 2018-03-11
2019-02-26PSC07CESSATION OF JEAN-LOUIS DUVAL AS A PERSON OF SIGNIFICANT CONTROL
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 235500
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 235500
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-06PSC04PSC'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS DUVAL / 05/02/2018
2018-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN-LOUIS DUVAL / 05/02/2018
2018-02-06PSC04PSC'S CHANGE OF PARTICULARS / MR JEAN-FRANCOIS DUVAL / 06/04/2016
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-FRANCOIS DUVAL / 06/02/2018
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-LOUIS DUVAL
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUIS DUVAL / 05/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS DUVAL / 05/02/2018
2018-02-06PSC04PSC'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS DUVAL / 05/02/2018
2018-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN LOUIS DUVAL / 05/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN JESTIN / 05/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH FOURNIER / 05/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUIS DUVAL / 05/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUVAL / 05/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS DUVAL / 05/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUVAL / 05/02/2018
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 235500
2018-01-11SH0111/12/17 STATEMENT OF CAPITAL GBP 235500.00
2017-11-07PSC04Change of details for Mr Jean Francois Duval as a person with significant control on 2016-04-06
2017-09-18PSC04Change of details for Mr Jean Francois Duval as a person with significant control on 2017-08-15
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 78500
2017-09-05SH0615/08/17 STATEMENT OF CAPITAL GBP 78500
2017-09-05SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-05AA31/12/16 TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 125000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED ANNE ELIZABETH FOURNIER
2016-10-27RES0126/09/2016
2016-10-27RES0126/09/2016
2016-05-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 125000
2016-03-11AR0131/01/16 FULL LIST
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2015-05-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN JESTIN / 07/01/2014
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 125000
2015-02-26AR0131/01/15 FULL LIST
2014-05-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 125000
2014-04-17AR0131/03/14 FULL LIST
2013-05-01AR0131/03/13 FULL LIST
2013-04-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-05-03AR0131/03/12 FULL LIST
2012-03-29AA31/12/11 TOTAL EXEMPTION SMALL
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-31AR0131/03/11 FULL LIST
2011-02-17RES01ADOPT ARTICLES 11/02/2011
2011-02-17AP01DIRECTOR APPOINTED CHARLES DUVAL
2011-02-17AP01DIRECTOR APPOINTED ALAIN JESTIN
2011-02-17SH0111/02/11 STATEMENT OF CAPITAL GBP 125000
2010-04-20AR0131/03/10 FULL LIST
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-15AR0131/01/10 FULL LIST
2009-12-22SH0102/12/09 STATEMENT OF CAPITAL GBP 100000
2009-02-24363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN DUVAL / 31/01/2009
2009-02-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-05225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-02-20363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-02-14363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-08-19288aNEW SECRETARY APPOINTED
2005-06-18225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06
2005-06-1888(2)RAD 26/05/05--------- £ SI 39999@1=39999 £ IC 1/40000
2005-03-17288bDIRECTOR RESIGNED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288bSECRETARY RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW SECRETARY APPOINTED
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 1 ASHLEY ROAD NEW MILTON HAMPSHIRE BH25 6BA
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288bSECRETARY RESIGNED
2005-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to EFRET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EFRET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EFRET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EFRET LIMITED

Intangible Assets
Patents
We have not found any records of EFRET LIMITED registering or being granted any patents
Domain Names

EFRET LIMITED owns 1 domain names.

efret.co.uk  

Trademarks
We have not found any records of EFRET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFRET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as EFRET LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where EFRET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EFRET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EFRET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1