Background WavePink WaveYellow Wave

EFS GROUP LIMITED (02880206)

EFS GROUP LIMITED (02880206) is an active UK company. incorporated on 8 December 1993. with registered office in Elland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EFS GROUP LIMITED has been registered for 32 years. Current directors include MURRAY, Jean Jacques, POLLARD, Richard John, SIMMONDS, Joel Lawrence.

Company Number
02880206
Status
active
Type
ltd
Incorporated
8 December 1993
Age
32 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MURRAY, Jean Jacques, POLLARD, Richard John, SIMMONDS, Joel Lawrence
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFS GROUP LIMITED

EFS GROUP LIMITED is an active company incorporated on 8 December 1993 with the registered office located in Elland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EFS GROUP LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02880206

LTD Company

Age

32 Years

Incorporated 8 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

EURO FIRE SECURITY LIMITED
From: 8 December 1993To: 25 November 2002
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Wistons Lane Elland West Yorkshire HX5 9DS
From: 8 December 1993To: 18 December 2012
Timeline

5 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Jan 12
Director Left
Sept 20
Director Left
Dec 23
Loan Cleared
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 05 Jan 1994

MURRAY, Jean Jacques

Active
2 Jubilee Way, EllandHX5 9DY
Born May 1966
Director
Appointed 03 May 1996

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 03 May 1996

SIMMONDS, Joel Lawrence

Active
2 Jubilee Way, EllandHX5 9DY
Born May 1967
Director
Appointed 15 Jul 2002

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Secretary
Appointed 15 Dec 1993
Resigned 05 Jan 1994

KELIHER, James Adam

Resigned
Beaufort House 15 St Botolph Street, LondonEC3A 7EE
Secretary
Appointed 08 Dec 1993
Resigned 15 Dec 1993

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Born November 1954
Director
Appointed 15 Dec 1993
Resigned 05 Jul 2002

MURRAY, Jacques Gaston

Resigned
2 Jubilee Way, EllandHX5 9DY
Born February 1920
Director
Appointed 15 Dec 1993
Resigned 01 Dec 2023

PILLOIS, Jean Christophe Francois George

Resigned
Wistons Lane, West YorkshireHX5 9DS
Born August 1956
Director
Appointed 15 Dec 1993
Resigned 21 Dec 2011

SEBAG, Emmanuel David Oliver Adrien

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1968
Director
Appointed 05 Jul 2002
Resigned 23 Sept 2020

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 08 Dec 1993
Resigned 15 Dec 1993

RB DIRECTORS TWO LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 08 Dec 1993
Resigned 15 Dec 1993

Persons with significant control

1

Rue Guillaume Kroll, LuxembourgL-1882

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Accounts With Accounts Type Group
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Auditors Resignation Company
11 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Group
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Group
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Auditors Resignation Company
7 December 2011
AUDAUD
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2009
AAAnnual Accounts
Legacy
28 January 2009
122122
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Legacy
20 January 2009
SH20SH20
Miscellaneous
20 January 2009
MISCMISC
Legacy
20 January 2009
CAP-SSCAP-SS
Resolution
20 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 August 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Accounts With Accounts Type Group
13 July 2007
AAAnnual Accounts
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Group
15 September 2006
AAAnnual Accounts
Accounts Amended With Accounts Type Group
26 January 2006
AAMDAAMD
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Group
19 September 2005
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Cancellation Share Premium Cancellation Capital Redemption Reserve
24 February 2005
CERT18CERT18
Legacy
24 February 2005
OC138OC138
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 September 2003
AAAnnual Accounts
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
13 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
88(2)R88(2)R
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
122122
Legacy
25 January 1999
173173
Resolution
25 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
29 December 1998
122122
Legacy
29 December 1998
122122
Legacy
14 December 1998
122122
Legacy
2 November 1998
244244
Auditors Resignation Company
25 September 1998
AUDAUD
Legacy
25 March 1998
122122
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
30 April 1997
122122
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
173173
Legacy
26 November 1996
173173
Accounts With Accounts Type Full Group
13 August 1996
AAAnnual Accounts
Legacy
13 June 1996
395Particulars of Mortgage or Charge
Legacy
29 May 1996
288288
Legacy
21 May 1996
288288
Statement Of Affairs
19 May 1996
SASA
Statement Of Affairs
19 May 1996
SASA
Legacy
19 May 1996
88(2)O88(2)O
Legacy
10 May 1996
88(2)P88(2)P
Legacy
22 April 1996
88(2)R88(2)R
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
6 February 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
122122
Legacy
27 November 1995
173173
Legacy
27 November 1995
173173
Legacy
27 November 1995
173173
Statement Of Affairs
25 September 1995
SASA
Legacy
25 September 1995
88(2)O88(2)O
Statement Of Affairs
25 September 1995
SASA
Legacy
25 September 1995
88(2)O88(2)O
Legacy
5 September 1995
88(2)P88(2)P
Legacy
5 September 1995
88(2)P88(2)P
Certificate Re Registration Public Limited Company To Private
26 July 1995
CERT10CERT10
Re Registration Memorandum Articles
26 July 1995
MARMAR
Resolution
26 July 1995
RESOLUTIONSResolutions
Resolution
26 July 1995
RESOLUTIONSResolutions
Legacy
26 July 1995
5353
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
88(2)R88(2)R
Legacy
4 January 1995
88(2)R88(2)R
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
123Notice of Increase in Nominal Capital
Legacy
20 July 1994
224224
Legacy
27 January 1994
288288
Legacy
14 January 1994
PROSPPROSP
Legacy
11 January 1994
288288
Legacy
23 December 1993
88(2)Return of Allotment of Shares
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Certificate Authorisation To Commence Business Borrow
20 December 1993
CERT8CERT8
Application To Commence Business
20 December 1993
117117
Incorporation Company
8 December 1993
NEWINCIncorporation