Company NameThe Efficiency People Trading Limited
DirectorsDaniel Hulse and Mark Peter Luby
Company StatusActive
Company Number08993414
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Daniel Hulse
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Navigation Park Road One
Winsford Industrial Estate
Winsford
CW7 3RL
Director NameMr Mark Peter Luby
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Navigation Park Road One
Winsford Industrial Estate
Winsford
CW7 3RL
Director NameMr Steven Martin Randall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 & 4 Westpoint Enterprise Park Clarence Aven
Trafford Park
Manchester
M17 1QS

Contact

Websitewww.theefficiencypeople.co.uk

Location

Registered AddressUnit 2, Navigation Park Road One
Winsford Industrial Estate
Winsford
CW7 3RL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

33 at £1Daniel Hulse
33.33%
Ordinary
33 at £1Mark Luby
33.33%
Ordinary
33 at £1Steven Martin Randall
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2024 (2 weeks, 4 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

17 July 2018Delivered on: 24 July 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

15 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
16 May 2023Director's details changed for Mr Daniel Hulse on 16 May 2023 (2 pages)
16 May 2023Registered office address changed from Unit 3 & 4 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS to Unit 2, Navigation Park Road One Winsford Industrial Estate Winsford CW7 3RL on 16 May 2023 (1 page)
16 May 2023Director's details changed for Mr Mark Peter Luby on 16 May 2023 (2 pages)
24 April 2023Notification of Groby Property Limited as a person with significant control on 11 April 2023 (2 pages)
24 April 2023Cessation of Mark Peter Luby as a person with significant control on 11 April 2023 (1 page)
24 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
24 April 2023Change of details for Mr Daniel Hulse as a person with significant control on 8 March 2023 (2 pages)
11 August 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
27 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
12 April 2021Change of details for Mr Daniel Hulse as a person with significant control on 18 November 2019 (2 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
16 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
25 February 2020Change of details for Mr Mark Peter Luby as a person with significant control on 24 February 2020 (2 pages)
25 February 2020Director's details changed for Mr Mark Peter Luby on 24 February 2020 (2 pages)
19 November 2019Micro company accounts made up to 30 April 2019 (3 pages)
25 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 June 2019Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 70
(4 pages)
25 June 2019Purchase of own shares. (3 pages)
3 June 2019Cessation of Steven Martin Randall as a person with significant control on 30 April 2019 (1 page)
3 June 2019Termination of appointment of Steven Martin Randall as a director on 30 April 2019 (1 page)
25 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
24 July 2018Registration of charge 089934140001, created on 17 July 2018 (28 pages)
25 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
3 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 105
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 105
(3 pages)
11 December 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 102
(3 pages)
11 December 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 102
(3 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 May 2016Change of share class name or designation (2 pages)
10 May 2016Change of share class name or designation (2 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 99
(5 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 99
(5 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 99
(5 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 99
(5 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)