UKBizDB.co.uk

EASIPAY RUGS LIMITED

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

This company is commonly known as Easipay Rugs Limited. The company was founded 7 years ago and was given the registration number 10613780. The firm's registered office is in NEWTON AYCLIFFE. You can find them at C/o Hillman & Co Technology Court,, Bradbury Road, Newton Aycliffe, Co. Durham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EASIPAY RUGS LIMITED
Company Number:10613780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Hillman & Co Technology Court,, Bradbury Road, Newton Aycliffe, Co. Durham, England, DL5 6DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Central, 2 Union Square, Central Park, Darlington, United Kingdom, DL1 1GL

Director24 June 2021Active
C/O Hillman & Co, Technology Court,, Bradbury Road, Newton Aycliffe, England, DL5 6DA

Director01 May 2020Active
C/O Hillman & Co, Technology Court,, Bradbury Road, Newton Aycliffe, England, DL5 6DA

Director02 March 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director10 February 2017Active

People with Significant Control

Mr Michael Forde
Notified on:01 May 2020
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:United Kingdom
Address:Business Central, 2 Union Square, Darlington, United Kingdom, DL1 1GL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Angela Forde
Notified on:09 February 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:C/O Hillman & Co, Technology Court,, Newton Aycliffe, England, DL5 6DA
Nature of control:
  • Voting rights 75 to 100 percent
Mr Michael Patrick Forde
Notified on:10 February 2017
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-22Address

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

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Address

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

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-15Resolution

Resolution.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-05-27Accounts

Change account reference date company current extended.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Officers

Change person director company with change date.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.