UKBizDB.co.uk

EASIPOINT MARKETING LIMITED

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

This company is commonly known as Easipoint Marketing Limited. The company was founded 27 years ago and was given the registration number 03353928. The firm's registered office is in CHORLEY. You can find them at Restoration House Drumhead Road, Chorley North Industrial Estate, Chorley, Lancashire. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:EASIPOINT MARKETING LIMITED
Company Number:03353928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes

Office Address & Contact

Registered Address:Restoration House Drumhead Road, Chorley North Industrial Estate, Chorley, Lancashire, PR6 7DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Restoration House, Drumhead Road, Chorley North Industrial Estate, Chorley, PR6 7DE

Director27 July 2019Active
The Old Rectory, Witherley, Atherstone, CV9 3NA

Secretary15 December 2006Active
15, Grande Rue, Chambourcy, France,

Secretary28 March 2008Active
23 Church Road, Boldmere, Sutton Coldfield, B73 5RX

Secretary20 May 1997Active
Rowan Garth, Stoneygate Lane Ribchester, Preston, PR3 3YN

Secretary17 September 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary16 April 1997Active
Parexgroup Sa, 19 Place De La Resistance, 92446, Issy Les Moulineaux, France,

Director23 October 2014Active
45,, Boulevard Lefebvre, Paris, France,

Director16 September 2009Active
77 Rue Du Pontel, Saint Germain En Laye, France, 78100

Director28 March 2008Active
15, Grande Rue, Chambourcy, France,

Director28 March 2008Active
Restoration House, Drumhead Road, Chorley North Industrial Estate, Chorley, PR6 7DE

Director29 October 2010Active
Jules C/O Port D'Alcudiamar, Alcudia, Majorca,

Director20 May 1997Active
Rowan Garth, Stoneygate Lane Ribchester, Preston, PR3 3YN

Director20 May 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director16 April 1997Active

People with Significant Control

Parex Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Monorex House, Abeles Way, Atherstone, England, CV9 2QZ
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 (8 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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2021-02-23Dissolution

Dissolution application strike off company.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Officers

Termination director company with name termination date.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Officers

Termination director company with name termination date.

Download
2014-11-19Officers

Appoint person director company with name date.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-08-13Incorporation

Memorandum articles.

Download
2014-08-13Resolution

Resolution.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.