This company is commonly known as Easifloor Limited. The company was founded 59 years ago and was given the registration number 00832582. The firm's registered office is in ESSEX. You can find them at 1-5 Nelson Street, Southend On Sea, Essex, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | EASIFLOOR LIMITED |
---|---|---|
Company Number | : | 00832582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-5 Nelson Street, Southend On Sea, Essex, SG1 1EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Seax Way, Southfields Business Park, Laindon, Basildon, England, SS15 6SW | Secretary | 31 December 2000 | Active |
1 Seax Way, Southfields Business Park, Laindon, Basildon, England, SS15 6SW | Director | 31 August 2014 | Active |
1 Seax Way, Southfields Business Park, Laindon, Basildon, England, SS15 6SW | Director | - | Active |
Bulls Lodge Farmhouse, Generals Lane Boreham, Chelmsford, CM3 3HN | Secretary | - | Active |
9 Tyrone Road, Therpe Bay, Southend On Sea, SS1 3HE | Secretary | 31 March 1997 | Active |
5 Smythe Close, Billericay, CM11 1SF | Director | - | Active |
187 Pall Mall, Leigh On Sea, SS9 1RD | Director | - | Active |
36 The Overcliff Manor Road, Westcliff-On-Sea, SS0 7SE | Director | - | Active |
36 The Overcliff Manor Road, Westcliff-On-Sea, SS0 7SE | Director | - | Active |
33 Curlew Crescent, Basildon, SS16 5HR | Director | - | Active |
Mrs Josephine Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Seax Way, Southfields Business Park, Basildon, England, SS15 6SW |
Nature of control | : |
|
Mr Timothy John Milson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Seax Way, Southfields Business Park, Basildon, England, SS15 6SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2023-03-02 | Officers | Change person secretary company with change date. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2023-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.