UKBizDB.co.uk

EASIFLOOR LIMITED

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

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.

Company Information

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:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:1-5 Nelson Street, Southend On Sea, Essex, SG1 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Seax Way, Southfields Business Park, Laindon, Basildon, England, SS15 6SW

Secretary31 December 2000Active
1 Seax Way, Southfields Business Park, Laindon, Basildon, England, SS15 6SW

Director31 August 2014Active
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

Secretary31 March 1997Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Address

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

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person secretary company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.