Company NameEffectable Construction Services Limited
DirectorsJohn Alan Range and John Walters
Company StatusActive
Company Number04002709
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Previous NameEffectable Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Alan Range
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(1 year, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Secretary NameMaureen Franklin
NationalityBritish
StatusCurrent
Appointed08 August 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Director NameMr John Walters
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(11 years after company formation)
Appointment Duration12 years, 11 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Director NameMr Raymond Joseph Franklin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMimosa House Carbone Hill
Newgatestreet Village
Nr Hertford
Hertfordshire
SG13 8RG
Secretary NameMaureen Franklin
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Coopers Lane
Northaw Potters Bar
Hertfordshire
EN6 4NG
Secretary NameJohn Kevin Watson
NationalityBritish
StatusResigned
Appointed07 December 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2006)
RoleAccountant
Correspondence Address98 Herongate Road
Wanstead
London
E12 5EQ
Director NameMr Robin Gordon Thompson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View
19 Newgate Street Road
Goffs Oak
Hertfordshire
EN7 5RX
Director NameStephen Frederick James Sargeant
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2007)
RoleContracts Director
Correspondence Address46 Martens Drive
Hertford
Hertfordshire
SG13 7TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteeffectable.co.uk
Email address[email protected]
Telephone020 83671000
Telephone regionLondon

Location

Registered Address1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

45k at £1Executors Of Estate Of Mr R.j. Franklin
90.00%
Ordinary
5k at £1Mrs Maureen Peggy Franklin
10.00%
Ordinary

Financials

Year2014
Net Worth£2,986,264
Cash£14,365
Current Liabilities£936,072

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 October

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

28 June 2023Accounts made up to 31 October 2022 (10 pages)
9 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
19 July 2022Audited abridged accounts made up to 31 October 2021 (10 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
28 July 2021Accounts for a small company made up to 31 October 2020 (9 pages)
15 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
27 August 2020Audited abridged accounts made up to 31 October 2019 (8 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
6 August 2019Audited abridged accounts made up to 31 October 2018 (8 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 June 2018Audited abridged accounts made up to 31 October 2017 (8 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 February 2018Cessation of William John Ives as a person with significant control on 31 August 2017 (1 page)
16 May 2017Accounts for a small company made up to 31 October 2016 (6 pages)
16 May 2017Accounts for a small company made up to 31 October 2016 (6 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
18 May 2016Accounts for a small company made up to 31 October 2015 (6 pages)
18 May 2016Accounts for a small company made up to 31 October 2015 (6 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50,000
(4 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50,000
(4 pages)
12 May 2015Accounts for a small company made up to 31 October 2014 (6 pages)
12 May 2015Accounts for a small company made up to 31 October 2014 (6 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(4 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(4 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(4 pages)
12 May 2014Accounts for a small company made up to 31 October 2013 (6 pages)
12 May 2014Accounts for a small company made up to 31 October 2013 (6 pages)
13 February 2014Secretary's details changed for Maureen Franklin on 4 February 2014 (1 page)
13 February 2014Director's details changed for Mr John Walters on 4 February 2014 (2 pages)
13 February 2014Director's details changed for Mr John Walters on 4 February 2014 (2 pages)
13 February 2014Director's details changed for John Alan Range on 4 February 2014 (2 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(4 pages)
13 February 2014Director's details changed for John Alan Range on 4 February 2014 (2 pages)
13 February 2014Director's details changed for John Alan Range on 4 February 2014 (2 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(4 pages)
13 February 2014Director's details changed for Mr John Walters on 4 February 2014 (2 pages)
13 February 2014Secretary's details changed for Maureen Franklin on 4 February 2014 (1 page)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(4 pages)
13 February 2014Secretary's details changed for Maureen Franklin on 4 February 2014 (1 page)
23 May 2013Accounts for a small company made up to 31 October 2012 (6 pages)
23 May 2013Accounts for a small company made up to 31 October 2012 (6 pages)
18 March 2013Director's details changed for John Alan Range on 17 March 2013 (2 pages)
18 March 2013Director's details changed for John Alan Range on 17 March 2013 (2 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
4 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
4 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
15 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
7 June 2011Appointment of Mr John Walters as a director (2 pages)
7 June 2011Appointment of Mr John Walters as a director (2 pages)
17 May 2011Termination of appointment of Raymond Franklin as a director (1 page)
17 May 2011Termination of appointment of Raymond Franklin as a director (1 page)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
21 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
21 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
8 February 2010Director's details changed for John Alan Range on 31 October 2009 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for John Alan Range on 31 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 June 2009Director's change of particulars / raymond franklin / 26/03/2009 (1 page)
29 June 2009Director's change of particulars / raymond franklin / 26/03/2009 (1 page)
29 June 2009Return made up to 26/05/09; full list of members (4 pages)
29 June 2009Secretary's change of particulars / maureen franklin / 26/03/2009 (1 page)
29 June 2009Secretary's change of particulars / maureen franklin / 26/03/2009 (1 page)
29 June 2009Return made up to 26/05/09; full list of members (4 pages)
12 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
12 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
12 June 2008Return made up to 26/05/08; full list of members (4 pages)
12 June 2008Return made up to 26/05/08; full list of members (4 pages)
2 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
19 July 2007Return made up to 26/05/07; full list of members (3 pages)
19 July 2007Return made up to 26/05/07; full list of members (3 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
14 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
14 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 26/05/06; full list of members (3 pages)
8 June 2006Return made up to 26/05/06; full list of members (3 pages)
29 November 2005Company name changed effectable LIMITED\certificate issued on 29/11/05 (2 pages)
29 November 2005Company name changed effectable LIMITED\certificate issued on 29/11/05 (2 pages)
16 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
16 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
10 June 2005Return made up to 26/05/05; full list of members (7 pages)
10 June 2005Return made up to 26/05/05; full list of members (7 pages)
9 June 2004Return made up to 26/05/04; full list of members (7 pages)
9 June 2004Return made up to 26/05/04; full list of members (7 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 June 2003Return made up to 26/05/03; full list of members (7 pages)
10 June 2003Return made up to 26/05/03; full list of members (7 pages)
16 May 2003New director appointed (1 page)
16 May 2003New director appointed (1 page)
15 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
15 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
25 June 2002Return made up to 26/05/02; full list of members (7 pages)
25 June 2002Return made up to 26/05/02; full list of members (7 pages)
15 May 2002Ad 07/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 May 2002Ad 07/05/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (3 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (3 pages)
22 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
22 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
29 June 2000Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
29 June 2000Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
31 May 2000New director appointed (3 pages)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (3 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
26 May 2000Incorporation (20 pages)
26 May 2000Incorporation (20 pages)