E.C.F.I. LIMITED

Register to unlock more data on OkredoRegister

E.C.F.I. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00638070

Incorporation date

25/09/1959

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex HA6 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon05/01/2026
Unaudited abridged accounts made up to 2025-04-05
dot icon14/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon13/11/2025
Change of details for Mr Adrian Wheeler as a person with significant control on 2025-11-03
dot icon05/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon23/12/2024
Confirmation statement made on 2024-11-03 with updates
dot icon23/12/2024
Termination of appointment of Theresa Wheeler as a director on 2024-11-02
dot icon23/12/2024
Secretary's details changed for David John Wheeler on 2024-11-02
dot icon23/12/2024
Director's details changed for David John Wheeler on 2024-11-02
dot icon02/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon21/11/2023
Registered office address changed from Ryfield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL to Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL on 2023-11-21
dot icon13/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon09/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-04-05
dot icon17/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-04-05
dot icon04/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-05
dot icon05/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-05
dot icon08/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-05
dot icon16/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon18/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-04-05
dot icon30/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon28/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-04-05
dot icon15/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-04-05
dot icon07/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon14/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon11/08/2011
Appointment of Mr Adrian Wheeler as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-05
dot icon18/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon19/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon01/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon01/12/2009
Director's details changed for Theresa Wheeler on 2009-11-03
dot icon01/12/2009
Director's details changed for David John Wheeler on 2009-11-03
dot icon09/05/2009
Certificate of change of name
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon01/12/2008
Return made up to 03/11/08; full list of members
dot icon01/10/2008
Certificate of change of name
dot icon23/06/2008
Total exemption small company accounts made up to 2007-04-05
dot icon14/05/2008
Return made up to 03/11/07; full list of members
dot icon14/01/2008
Registered office changed on 14/01/08 from: ward williams 43-45 high street weybridge surrey KT13 8BB
dot icon01/10/2007
Total exemption small company accounts made up to 2006-04-05
dot icon02/04/2007
Return made up to 03/11/06; full list of members
dot icon18/05/2006
Return made up to 03/11/05; full list of members
dot icon18/05/2006
Director's particulars changed
dot icon17/05/2006
Director's particulars changed
dot icon04/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon09/01/2006
New secretary appointed
dot icon22/12/2005
New director appointed
dot icon30/11/2005
Secretary resigned;director resigned
dot icon30/11/2005
Director resigned
dot icon08/02/2005
Total exemption small company accounts made up to 2004-04-05
dot icon07/02/2005
Return made up to 03/11/04; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2003-04-05
dot icon03/02/2004
Return made up to 03/11/03; full list of members
dot icon26/04/2003
Total exemption full accounts made up to 2002-04-05
dot icon31/10/2002
Return made up to 03/11/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-04-05
dot icon09/09/2002
Total exemption small company accounts made up to 2000-04-05
dot icon10/12/2001
Return made up to 03/11/01; full list of members
dot icon23/11/2000
Return made up to 03/11/00; full list of members
dot icon05/05/2000
Accounts for a small company made up to 1999-04-05
dot icon10/04/2000
Registered office changed on 10/04/00 from: 6 the causeway teddington middlesex TW11 0JB
dot icon30/11/1999
Return made up to 03/11/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-04-05
dot icon09/11/1998
Return made up to 03/11/98; full list of members
dot icon09/11/1998
Director resigned
dot icon15/06/1998
Registered office changed on 15/06/98 from: 14 westholme gardens ruislip middlesex HA4 8QJ
dot icon03/02/1998
Accounts for a small company made up to 1997-04-05
dot icon10/02/1997
Return made up to 03/11/96; full list of members
dot icon10/02/1997
Director's particulars changed
dot icon03/02/1997
Accounts for a small company made up to 1996-04-05
dot icon16/11/1995
Accounts for a small company made up to 1995-04-05
dot icon16/11/1995
Registered office changed on 16/11/95 from: 14 westholme gardens ruislip middlesex berkshire HA4 8QJ
dot icon15/11/1995
Return made up to 03/11/95; full list of members
dot icon15/11/1995
New secretary appointed
dot icon13/01/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 03/11/94; full list of members
dot icon01/11/1993
Return made up to 03/11/93; no change of members
dot icon09/09/1993
Accounts for a small company made up to 1993-04-05
dot icon31/01/1993
Accounts for a small company made up to 1992-04-05
dot icon19/11/1992
Return made up to 03/11/92; no change of members
dot icon29/06/1992
Accounts for a small company made up to 1991-04-05
dot icon02/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/03/1992
New director appointed
dot icon02/03/1992
Director resigned;new director appointed
dot icon02/03/1992
Return made up to 03/11/91; full list of members
dot icon03/09/1991
Registered office changed on 03/09/91 from: 54 clovelly road ealing london W5 5HE
dot icon24/06/1991
Accounts for a small company made up to 1990-04-05
dot icon24/06/1991
Return made up to 03/11/90; full list of members
dot icon28/06/1990
Accounts for a small company made up to 1989-04-05
dot icon28/06/1990
Return made up to 03/11/89; full list of members
dot icon20/01/1989
Return made up to 11/11/88; full list of members
dot icon14/12/1988
Accounts for a small company made up to 1988-12-05
dot icon14/10/1987
Return made up to 13/08/87; full list of members
dot icon14/10/1987
Accounts for a small company made up to 1987-04-05
dot icon29/05/1986
Accounts for a small company made up to 1986-04-05
dot icon29/05/1986
Return made up to 29/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+4.07 % *

* during past year

Cash in Bank

£179.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.00
-
0.00
172.00
-
2022
2
10.41K
-
0.00
179.00
-
2022
2
10.41K
-
0.00
179.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

10.41K £Ascended28.83K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

179.00 £Ascended4.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, David John
Director
03/11/1991 - Present
-
Wheeler, David John
Secretary
08/07/2005 - Present
-
Wheeler, Adrian
Director
04/11/2010 - Present
2
Wheeler, Theresa
Director
08/07/2005 - 02/11/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About E.C.F.I. LIMITED

E.C.F.I. LIMITED is an(a) Active company incorporated on 25/09/1959 with the registered office located at Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex HA6 1LL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of E.C.F.I. LIMITED?

toggle

E.C.F.I. LIMITED is currently Active. It was registered on 25/09/1959 .

Where is E.C.F.I. LIMITED located?

toggle

E.C.F.I. LIMITED is registered at Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex HA6 1LL.

What does E.C.F.I. LIMITED do?

toggle

E.C.F.I. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does E.C.F.I. LIMITED have?

toggle

E.C.F.I. LIMITED had 2 employees in 2022.

What is the latest filing for E.C.F.I. LIMITED?

toggle

The latest filing was on 05/01/2026: Unaudited abridged accounts made up to 2025-04-05.