Background WavePink WaveYellow Wave

EFS INVESTMENTS LIMITED (12753911)

EFS INVESTMENTS LIMITED (12753911) is an active UK company. incorporated on 19 July 2020. with registered office in Burnley. The company operates in the Transportation and Storage sector, engaged in freight transport by road. EFS INVESTMENTS LIMITED has been registered for 5 years. Current directors include JONES, Mark Dean, KELLETT, Gavin Gregory, KELLETT, Jordan Alexander.

Company Number
12753911
Status
active
Type
ltd
Incorporated
19 July 2020
Age
5 years
Address
Efs Global, Pendle House, Burnley, BB11 5SX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
JONES, Mark Dean, KELLETT, Gavin Gregory, KELLETT, Jordan Alexander
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFS INVESTMENTS LIMITED

EFS INVESTMENTS LIMITED is an active company incorporated on 19 July 2020 with the registered office located in Burnley. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. EFS INVESTMENTS LIMITED was registered 5 years ago.(SIC: 49410)

Status

active

Active since 5 years ago

Company No

12753911

LTD Company

Age

5 Years

Incorporated 19 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Efs Global, Pendle House Phoenix Way Burnley, BB11 5SX,

Previous Addresses

Efs.Global the Trailer Yard Phoenix Way Burnley BB11 5SX England
From: 19 July 2020To: 29 April 2022
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Oct 20
Director Joined
Nov 22
Owner Exit
May 23
Funding Round
May 23
Share Issue
May 23
Funding Round
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
Apr 24
Loan Secured
Feb 26
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JONES, Mark Dean

Active
Phoenix Way, BurnleyBB11 5SX
Born September 1971
Director
Appointed 19 Jul 2020

KELLETT, Gavin Gregory

Active
Phoenix Way, BurnleyBB11 5SX
Born February 1968
Director
Appointed 19 Jul 2020

KELLETT, Jordan Alexander

Active
Phoenix Way, BurnleyBB11 5SX
Born January 1996
Director
Appointed 22 Sept 2023

THOMAS, Robert John

Resigned
Phoenix Way, BurnleyBB11 5SX
Born July 1979
Director
Appointed 09 Nov 2022
Resigned 22 Sept 2023

Persons with significant control

3

2 Active
1 Ceased
Pendle House, BurnleyBB11 5SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022

Mr Gavin Gregory Kellett

Ceased
Phoenix Way, BurnleyBB11 5SX
Born February 1968

Nature of Control

Significant influence or control
Notified 19 Jul 2020
Ceased 01 Sept 2022

Mr Mark Dean Jones

Active
Phoenix Way, BurnleyBB11 5SX
Born September 1971

Nature of Control

Significant influence or control
Notified 19 Jul 2020
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Resolution
11 April 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
26 February 2024
AAMDAAMD
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Memorandum Articles
6 July 2023
MAMA
Resolution
6 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Resolution
6 June 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 May 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 May 2023
MAMA
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
9 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Incorporation Company
19 July 2020
NEWINCIncorporation