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..
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 | : |
|
Registered Address | : | 34 High Street, Aldridge, Walsall, West Midlands, England, WS9 8LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Hilary Bevins Close, Higham-On-The-Hill, Nuneaton, England, CV13 6AQ | Director | 20 March 2016 | Active |
57, Hilary Bevins Close, Higham-On-The-Hill, Nuneaton, England, CV13 6AQ | Director | 02 October 2014 | Active |
99a, Islip Street, London, United Kingdom, NW5 2DL | Director | 13 February 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-07 | Resolution | Resolution. | Download |
2023-10-07 | Change of constitution | Statement of companys objects. | Download |
2023-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Resolution | Resolution. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.