Background WavePink WaveYellow Wave

EFM (CENTRAL MANCHESTER) LIMITED (10633087)

EFM (CENTRAL MANCHESTER) LIMITED (10633087) is an active UK company. incorporated on 22 February 2017. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. EFM (CENTRAL MANCHESTER) LIMITED has been registered for 9 years. Current directors include PLANT, Stephen David.

Company Number
10633087
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
C/O Menzies Llp One Express, Manchester, M4 5DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PLANT, Stephen David
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFM (CENTRAL MANCHESTER) LIMITED

EFM (CENTRAL MANCHESTER) LIMITED is an active company incorporated on 22 February 2017 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. EFM (CENTRAL MANCHESTER) LIMITED was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10633087

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

C/O Menzies Llp One Express 1 George Leigh Street Manchester, M4 5DL,

Previous Addresses

C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL England
From: 8 November 2022To: 20 October 2025
St George's House 215-219 Chester Road Manchester Lancashire M15 4JE United Kingdom
From: 22 February 2019To: 8 November 2022
Apartment 81, Century Buildings St. Marys Parsonage Manchester M3 2DE United Kingdom
From: 22 February 2017To: 22 February 2019
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Feb 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

PLANT, Stephen David

Active
One Express, ManchesterM4 5DL
Born May 1962
Director
Appointed 22 Feb 2017

Persons with significant control

1

Mr Stephen David Plant

Active
One Express, ManchesterM4 5DL
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Incorporation Company
22 February 2017
NEWINCIncorporation