UKBizDB.co.uk

EASY AS EPC LTD

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

This company is commonly known as Easy As Epc Ltd. The company was founded 16 years ago and was given the registration number 06388006. The firm's registered office is in BRISTOL. You can find them at The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EASY AS EPC LTD
Company Number:06388006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 4069a, 601 International House, 223 Regent Street, Mayfair, United Kingdom, W1B 2QD

Director06 February 2023Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Nominee Secretary02 October 2007Active
Dept 4069a, 601 International House, 223 Regent Street, Mayfair, United Kingdom, W1B 2QD

Director08 November 2022Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director12 September 2008Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Nominee Director02 October 2007Active

People with Significant Control

Mr Jaroslav Macek
Notified on:06 February 2023
Status:Active
Date of birth:July 1971
Nationality:Slovak
Country of residence:United Kingdom
Address:Dept 4069a 601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD
Nature of control:
  • Right to appoint and remove directors
Mr Ladislav Čorba
Notified on:06 February 2023
Status:Active
Date of birth:August 1981
Nationality:Slovak
Country of residence:United Kingdom
Address:Dept 4069a, 601 International House, Mayfair, United Kingdom, W1B 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nuala Thornton
Notified on:08 November 2022
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:08 November 2022
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Right to appoint and remove directors

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
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-04-02Dissolution

Dissolution application strike off company.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Termination director company.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Address

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

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Capital

Capital cancellation shares.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Address

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

Download

Copyright © 2024. All rights reserved.