EFFECTECH LIMITED
Overview
Company Name | EFFECTECH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03226474 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EFFECTECH LIMITED?
- Manufacture of industrial gases (20110) / Manufacturing
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is EFFECTECH LIMITED located?
Registered Office Address | Forge 43 Church Street West GU21 6HT Woking Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EFFECTECH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EFFECTECH LIMITED?
Last Confirmation Statement Made Up To | Jul 18, 2025 |
---|---|
Next Confirmation Statement Due | Aug 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2024 |
Overdue | No |
What are the latest filings for EFFECTECH LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Mrs Kerry Alison Larkin as a director | 3 pages | RP04AP01 | ||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||
Appointment of Mrs Kerry Alison Larkin as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Appointment of Mrs Susan Kathleen Kelly as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Benjamin Patterson as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Gavin Daniel Squire as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Paul Edward Holland as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Dr Gavin Daniel Squire on Feb 16, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Benjamin Patterson on Apr 27, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Dr Paul Edward Holland on Mar 21, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||||||
Current accounting period extended from Aug 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||
Total exemption full accounts made up to Aug 31, 2021 | 9 pages | AA | ||||||
Change of details for Invertone Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||||||
Registered office address changed from The Priestley Centre 10 Priestley Road, the Surrey Research Park Guildford Surrey GU2 7XY England to Forge 43 Church Street West Woking Surrey GU21 6HT on Apr 04, 2022 | 1 pages | AD01 | ||||||
Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022 | 1 pages | CH03 | ||||||
Director's details changed for Mrs Jennifer Frances Huihana Allen on Apr 01, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Benjamin Patterson on Apr 01, 2022 | 2 pages | CH01 | ||||||
Appointment of Mrs Sally Ann Williams as a director on Mar 02, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Benjamin Patterson as a director on Mar 02, 2022 | 2 pages | AP01 | ||||||
Appointment of Mrs Susan Kathleen Kelly as a secretary on Mar 02, 2022 | 2 pages | AP03 | ||||||
Appointment of Mrs Jennifer Frances Huihana Allen as a director on Mar 02, 2022 | 2 pages | AP01 | ||||||
Who are the officers of EFFECTECH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Susan Kathleen | Secretary | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | 294040940001 | |||||||
ALLEN, Jennifer Frances Huihana | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | Marketing Manager | 242439320003 | ||||
KELLY, Susan Kathleen | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | Company Secretary | 329050710001 | ||||
LARKIN, Kerry Alison | Director | GU21 6HT Woking Linde, Forge 43 Church Street West Surrey England | England | British | Director Special Products | 329918660001 | ||||
WILLIAMS, Sally Ann | Director | 10 Priestley Road, Surrey Research Park GU2 7XY Guildford The Linde Group, The Priestley Centre Surrey England | England | British | Accountant | 204065740001 | ||||
BREWER, Kevin, Dr | Nominee Secretary | Somerset House 40-49 Price Street B4 6LZ Birmingham | British | 900004880001 | ||||||
SQUIRE, Gavin Daniel, Dr | Secretary | 4 Jesson Road WS1 3AS Walsall | British | Scientist | 48628150005 | |||||
HOLLAND, Paul, Dr | Director | 43 Church Street West GU21 6HT Woking Forge Surrey England | England | British | Scientist | 78048490004 | ||||
MOUNCE, Richard Peter, Dr | Director | 6 Bliss Mill OX7 5JR Chipping Norton Oxfordshire | British | Scientist | 48628130004 | |||||
PATTERSON, Benjamin | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | Solicitor | 208185060037 | ||||
SQUIRE, Gavin Daniel, Dr | Director | 43 Church Street West GU21 6HT Woking Forge Surrey England | United Kingdom | British | Scientist | 48628150007 | ||||
WALLIS, Patrick Allan | Director | Dove House Dove Fields ST14 8HU Uttoxeter Staffordshire | United Kingdom | British | Scientist | 48628140002 |
Who are the persons with significant control of EFFECTECH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Invertone Limited | Dec 01, 2016 | 43 Church Street West GU21 6HT Woking Forge Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Confiance Limited | Apr 06, 2016 | Ruettes Brayes 191 GY1 1EW St Peter Port Elizabeth House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dr Paul Edward Holland | Apr 06, 2016 | Dove House Dove Fields ST14 8HU Uttoxeter Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Dr Gavin Daniel Squire | Apr 06, 2016 | Dove House Dove Fields ST14 8HU Uttoxeter Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0