EFFICIENCY NORTH HOLDINGS LIMITED
Overview
| Company Name | EFFICIENCY NORTH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10688357 |
| 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 EFFICIENCY NORTH HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EFFICIENCY NORTH HOLDINGS LIMITED located?
| Registered Office Address | Collaboration Works 2 Carbrook Street Carbrook S9 2JE Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EFFICIENCY NORTH HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EFFICIENCY NORTH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2026 |
| Overdue | No |
What are the latest filings for EFFICIENCY NORTH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 10, 2026 with no updates | 3 pages | CS01 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Termination of appointment of Mark Jonathan Jones as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Banks as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Termination of appointment of Ceri Lee Theobald as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Mark Hinchcliffe as a director on Jun 13, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ceri Lee Theobald as a director on Dec 12, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Director's details changed for Mr Mark Jonathan Jones on Sep 12, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Jonathan Jones on Aug 09, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ken Taylor as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Leighton as a director on Jun 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elaine Armitage as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of George Paterson as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Robinson as a director on Jan 03, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 106883570001 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Lee Matthew Parkinson on May 12, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Who are the officers of EFFICIENCY NORTH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMITAGE, Elaine | Director | 2 Carbrook Street Carbrook S9 2JE Sheffield Collaboration Works England | England | British | 321706530001 | |||||
| DAVIS, Pauline | Director | 2 Carbrook Street Carbrook S9 2JE Sheffield Collaboration Works England | England | British | 152829640001 | |||||
| HOLMES, Richard Anthony | Director | 2 Carbrook Street Carbrook S9 2JE Sheffield Collaboration Works England | United Kingdom | British | 168978980001 | |||||
| PARKINSON, Lee Matthew | Director | 2 Carbrook Street Carbrook S9 2JE Sheffield Collaboration Works England | England | British | 116170000001 | |||||
| SANDHU, Harjinder | Director | 2 Carbrook Street Carbrook S9 2JE Sheffield Collaboration Works England | England | British | 212171560001 | |||||
| TAYLOR, Ken | Director | 2 Carbrook Street Carbrook S9 2JE Sheffield Collaboration Works England | England | British | 324455700001 | |||||
| WINTERBOTTOM, Lee | Director | 2 Carbrook Street Carbrook S9 2JE Sheffield Collaboration Works England | England | 194412060001 | ||||||
| AXELBY, Jacqueline Loraine Mary | Director | 300 Barrow Road Meadowhall S9 1JQ Sheffield 1st Floor, Sovereign Court South Yorkshire England | England | British | 233844500001 | |||||
| BANKS, Christopher John | Director | 2 Carbrook Street Carbrook S9 2JE Sheffield Collaboration Works England | England | British | 75686140001 | |||||
| DAVIS, Stephen Robert | Director | 300 Barrow Road Meadowhall S9 1JQ Sheffield 1st Floor, Sovereign Court South Yorkshire England | United Kingdom | British | 236035320001 | |||||
| HINCHCLIFFE, Richard Mark | Director | 2 Carbrook Street Carbrook S9 2JE Sheffield Collaboration Works England | England | British | 238641210001 | |||||
| HODGKINSON, Terence | Director | 300 Barrow Road Meadowhall S9 1JQ Sheffield 1st Floor, Sovereign Court South Yorkshire England | England | British | 238644220001 | |||||
| JONES, Mark Jonathan | Director | 2 Carbrook Street Carbrook S9 2JE Sheffield Collaboration Works England | England | British | 326860960001 | |||||
| LEIGHTON, Nigel | Director | 2 Carbrook Street Carbrook S9 2JE Sheffield Collaboration Works England | England | British | 248956800001 | |||||
| MARGRAVE, Christopher | Director | 300 Barrow Road Meadowhall S9 1JQ Sheffield 1st Floor, Sovereign Court South Yorkshire England | England | British | 219359160001 | |||||
| MONNICKENDAM, Vanessa Gail | Director | 300 Barrow Road Meadowhall S9 1JQ Sheffield 1st Floor, Sovereign Court South Yorkshire England | England | British | 95283010001 | |||||
| PATERSON, George | Director | 2 Carbrook Street Carbrook S9 2JE Sheffield Collaboration Works England | England | Scottish | 149962730001 | |||||
| ROBINSON, Mark | Director | Guildhall Road HU1 1HJ Hull 2nd Floor, Warehouse 9 England | England | British | 197029960001 | |||||
| THEOBALD, Ceri Lee | Director | 2 Carbrook Street Carbrook S9 2JE Sheffield Collaboration Works England | England | British | 326857840001 | |||||
| THOMPSON, Heidi | Director | 300 Barrow Road Meadowhall S9 1JQ Sheffield 1st Floor, Sovereign Court South Yorkshire England | England | British | 200956740001 | |||||
| WARREN, Claire Louise | Director | 300 Barrow Road Meadowhall S9 1JQ Sheffield 1st Floor, Sovereign Court South Yorkshire England | England | British | 208595700001 |
Who are the persons with significant control of EFFICIENCY NORTH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lee Matthew Parkinson | Mar 23, 2017 | 300 Barrow Road Meadowhall S9 1JQ Sheffield 1st Floor, Sovereign Court South Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for EFFICIENCY NORTH HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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