Company NameEffective Procurement Limited
Company StatusDissolved
Company Number06522943
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lesley Jane Morris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Derwentside Business Centre
Consett Business Park
Consett
DH8 6BN
Secretary NameMr Peter Doubble Morris
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address97 Derwentside Business Centre
Consett Business Park
Consett
DH8 6BN
Director NameMr Peter Doubble Morris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Derwentside Business Centre
Consett Business Park
Consett
DH8 6BN

Location

Registered Address97 Derwentside Business Centre
Consett Business Park
Consett
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Lesley Jane Morris
50.00%
Ordinary A
1 at £1Peter Doubble Morris
50.00%
Ordinary B

Financials

Year2014
Net Worth£45,076
Cash£18,002
Current Liabilities£25,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
8 December 2020Registered office address changed from Mulberry House Ryton Dorrington Shrewsbury SY5 7LW England to 97 Derwentside Business Centre Consett Business Park Consett DH8 6BN on 8 December 2020 (1 page)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 April 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 May 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
19 April 2016Registered office address changed from C/O Turner Peachey Column House London Road Shrewsbury Shropshire SY2 6NN to Mulberry House Ryton Dorrington Shrewsbury SY5 7LW on 19 April 2016 (1 page)
19 April 2016Registered office address changed from C/O Turner Peachey Column House London Road Shrewsbury Shropshire SY2 6NN to Mulberry House Ryton Dorrington Shrewsbury SY5 7LW on 19 April 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Secretary's details changed for Mr Peter Doubble Morris on 9 October 2012 (1 page)
9 October 2012Director's details changed for Mr Peter Doubble Morris on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Doubble Morris on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mrs Lesley Jane Morris on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Peter Doubble Morris on 9 October 2012 (1 page)
9 October 2012Director's details changed for Mr Peter Doubble Morris on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mrs Lesley Jane Morris on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Peter Doubble Morris on 9 October 2012 (1 page)
9 October 2012Director's details changed for Mrs Lesley Jane Morris on 9 October 2012 (2 pages)
26 March 2012Registered office address changed from C/O Turner Peachy Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom on 26 March 2012 (1 page)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
26 March 2012Registered office address changed from C/O Turner Peachy Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom on 26 March 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 December 2010Appointment of Mr Peter Doubble Morris as a director (2 pages)
9 December 2010Appointment of Mr Peter Doubble Morris as a director (2 pages)
15 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 2
(3 pages)
15 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 2
(3 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from Culumn House London Road Shrewsbury Shropshire SY2 6NN on 16 March 2010 (1 page)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Lesley Jane Morris on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Lesley Jane Morris on 1 March 2010 (2 pages)
16 March 2010Registered office address changed from Culumn House London Road Shrewsbury Shropshire SY2 6NN on 16 March 2010 (1 page)
16 March 2010Secretary's details changed for Peter Doubble Morris on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Lesley Jane Morris on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Peter Doubble Morris on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Peter Doubble Morris on 1 March 2010 (2 pages)
11 January 2010Registered office address changed from Foxley House Ryton Dorrington Shrewsbury Shropshire SY5 7LW United Kingdom on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Foxley House Ryton Dorrington Shrewsbury Shropshire SY5 7LW United Kingdom on 11 January 2010 (1 page)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 04/03/09; full list of members (3 pages)
12 March 2009Return made up to 04/03/09; full list of members (3 pages)
4 March 2008Incorporation (18 pages)
4 March 2008Incorporation (18 pages)