Company NameEFH Technologies Limited
DirectorsMichael Hayes and Thomas Joseph Nolan
Company StatusActive
Company NumberSC342065
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Previous NameBKF Thirty-Eight Limited

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameMr Michael Hayes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Strathclyde
G4 9SQ
Scotland
Director NameMr Thomas Joseph Nolan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Strathclyde
G4 9SQ
Scotland
Secretary NameMr Michael Hayes
NationalityBritish
StatusCurrent
Appointed12 May 2008(2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Strathclyde
G4 9SQ
Scotland
Director NameJohn Manson Davis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(9 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Strathclyde
G4 9SQ
Scotland
Director NameBKF Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address16 Royal Exchange Square
Glasgow
G1 3AG
Scotland
Secretary NameBKF Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address16 Royal Exchange Square
Glasgow
Strathclyde
G1 3AG
Scotland

Contact

Websitexyrex.com

Location

Registered Address65 Rodney Street
Glasgow
Strathclyde
G4 9SQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Thomas Nolan
100.00%
Ordinary

Financials

Year2014
Net Worth-£465
Cash£245,596
Current Liabilities£282,921

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

7 March 2012Delivered on: 20 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
10 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Termination of appointment of John Davis as a director (1 page)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Termination of appointment of John Davis as a director (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
11 January 2011Amended accounts made up to 31 March 2010 (5 pages)
11 January 2011Amended accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
8 June 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
8 June 2010Director's details changed for John Manson Davis on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
8 June 2010Director's details changed for John Manson Davis on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
8 June 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
8 June 2010Director's details changed for John Manson Davis on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 28/04/09; full list of members (4 pages)
7 May 2009Return made up to 28/04/09; full list of members (4 pages)
20 February 2009Director appointed john manson davis (2 pages)
20 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
20 February 2009Director appointed john manson davis (2 pages)
20 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
20 February 2009Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2009Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 February 2009Registered office changed on 05/02/2009 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page)
5 February 2009Registered office changed on 05/02/2009 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page)
24 September 2008Company name changed bkf thirty-eight LIMITED\certificate issued on 26/09/08 (3 pages)
24 September 2008Company name changed bkf thirty-eight LIMITED\certificate issued on 26/09/08 (3 pages)
20 May 2008Director and secretary appointed michael hayes (5 pages)
20 May 2008Appointment terminated secretary bkf secretaries LIMITED (1 page)
20 May 2008Appointment terminated director bkf incorporations LIMITED (1 page)
20 May 2008Director and secretary appointed michael hayes (5 pages)
20 May 2008Appointment terminated director bkf incorporations LIMITED (1 page)
20 May 2008Appointment terminated secretary bkf secretaries LIMITED (1 page)
20 May 2008Director appointed thomas nolan (5 pages)
20 May 2008Director appointed thomas nolan (5 pages)
28 April 2008Incorporation (18 pages)
28 April 2008Incorporation (18 pages)