UKBizDB.co.uk

EASIBATHE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Easibathe Limited. The company was founded 25 years ago and was given the registration number 03739301. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:EASIBATHE LIMITED
Company Number:03739301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, England, NE3 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Secretary24 March 1999Active
C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Director24 March 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary24 March 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director24 March 1999Active

People with Significant Control

Mr Martin Cook
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Marie Cook
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-23Address

Change registered office address company with date old address new address.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Address

Change registered office address company with date old address new address.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person secretary company with change date.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Officers

Change person secretary company with change date.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.