UKBizDB.co.uk

EASOL TRADING LTD

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

This company is commonly known as Easol Trading Ltd. The company was founded 9 years ago and was given the registration number 09245218. The firm's registered office is in WALSALL. You can find them at 34 High Street, Aldridge, Walsall, West Midlands. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:EASOL TRADING LTD
Company Number:09245218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:34 High Street, Aldridge, Walsall, West Midlands, England, WS9 8LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Hilary Bevins Close, Higham-On-The-Hill, Nuneaton, England, CV13 6AQ

Director20 March 2016Active
57, Hilary Bevins Close, Higham-On-The-Hill, Nuneaton, England, CV13 6AQ

Director02 October 2014Active
99a, Islip Street, London, United Kingdom, NW5 2DL

Director13 February 2017Active

People with Significant Control

Fixers Inc
Notified on:05 July 2018
Status:Active
Country of residence:United States
Address:C/O Corporation Service Company, 251 Little Falls Drive, Country Of New Castle, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Benjamin Simpson
Notified on:05 July 2018
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:38-50, Pritchards Road, London, England, E2 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Simpson
Notified on:05 July 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:38-50, Pritchards Road, London, England, E2 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Simpson
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:34, High Street, Walsall, England, WS9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lisa Simpson
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:34, High Street, Walsall, England, WS9 8LZ
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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-07Resolution

Resolution.

Download
2023-10-07Change of constitution

Statement of companys objects.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Address

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

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.