UKBizDB.co.uk

EASIFLO INVESTMENTS LIMITED

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

This company is commonly known as Easiflo Investments Limited. The company was founded 61 years ago and was given the registration number 00737906. The firm's registered office is in BRIERLEY HILL. You can find them at Unit G Brockmoor Park Industrial Estate, Moor Street, Brierley Hill, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EASIFLO INVESTMENTS LIMITED
Company Number:00737906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1962
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit G Brockmoor Park Industrial Estate, Moor Street, Brierley Hill, West Midlands, England, DY5 3TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary Barn, 8 Dunsley Hall Farm Barn, Dunsley Road, Kinver, United Kingdom, DY7 6LU

Secretary-Active
21 Newbury Road, Stourbridge, DY8 5HA

Director06 April 1999Active
Elm Tree View, 154 Enville Road, Kinver, England, DY7 6BL

Director06 April 1999Active
Elm Tree View, 154 Enville Road, Kinver, England, DY7 6BL

Director24 July 2009Active
The Granary Barn, 8 Dunsley Hall Farm Barn, Dunsley Road, Kinver, United Kingdom, DY7 6LU

Director06 April 1999Active
Grey House Dark Lane, Kinver, Stourbridge, DY7 6JD

Director-Active
Grey House Dark Lane, Kinver, Stourbridge, DY7 6JD

Director-Active
16 Garret Close, Kingswinford, DY6 7RF

Director-Active
165 The Lodge Bells Lane, Wordsley, Stourbridge, DY8 5DS

Director-Active

People with Significant Control

Mrs Karen Ann Nicholls
Notified on:12 January 2017
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Elm Tree View, 154 Enville Road, Nr. Stourbridge, England, DY7 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Patricia Roberts
Notified on:12 January 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:The Granary Barn, 8 Dunsley Hall Farm Barn, Kinver, United Kingdom, DY7 6LU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type group.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type group.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type group.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type group.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type group.

Download
2020-01-22Address

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

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Accounts

Accounts with accounts type group.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Accounts

Accounts with accounts type group.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type group.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Termination director company with name termination date.

Download
2015-12-06Accounts

Accounts with accounts type group.

Download
2015-01-28Accounts

Accounts with accounts type group.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Officers

Change person director company with change date.

Download
2014-11-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.