Warning: file_put_contents(c/21a5aa092ee450248f105d402b9f12d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Easy Autocentres Limited, NN16 8UN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EASY AUTOCENTRES LIMITED

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

This company is commonly known as Easy Autocentres Limited. The company was founded 15 years ago and was given the registration number 06656485. The firm's registered office is in TELFORD WAY KETTERING. You can find them at Easy Autocentres Head Office Hiq Unit 1, Telford Way Industrial Estate, Telford Way Kettering, Northants. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EASY AUTOCENTRES LIMITED
Company Number:06656485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Easy Autocentres Head Office Hiq Unit 1, Telford Way Industrial Estate, Telford Way Kettering, Northants, NN16 8UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenhouse, Berkenlaan 8b, Diegem, Belgium, 1831

Director31 March 2021Active
2920, Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director11 February 2020Active
2920, Trident Court Solihull Parkway, Birmingham Business Park, United Kingdom, B37 7YN

Director31 March 2021Active
The Lychgate, 5 Four Oaks Road, Sutton Coldfield, B74 2SJ

Secretary23 October 2008Active
41, Church Street, Birmingham, B3 2RT

Secretary25 July 2008Active
Easy Autocentres Head Office, Hiq Unit 1, Telford Way Industrial Estate, Telford Way Kettering, NN16 8UN

Director11 February 2020Active
The Lychgate, 5 Four Oaks Road, Sutton Coldfield, B74 2SJ

Director23 October 2008Active
The Lychgate, 5 Four Oaks Road Four Oaks, Sutton Coldfield, B74 2SJ

Director23 October 2008Active
38, Hill Village Road, Sutton Coldfield, United Kingdom, B75 5BA

Director23 October 2008Active
41, Church Street, Birmingham, B3 2RT

Director25 July 2008Active
18 Garrick Road, Bromsgrove, B60 2TH

Director23 October 2008Active

People with Significant Control

Newco (Twp) Limited
Notified on:11 February 2020
Status:Active
Country of residence:England
Address:C/O The Wilkes Partnership Llp, 41 Church Street, Birmingham, England, B3 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hiq Holdings Limited
Notified on:11 February 2020
Status:Active
Country of residence:England
Address:2920 Trident Court, Solihull Parkway, Birmingham, England, B37 7YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Nigel Kisby
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Easy Autocentres Head Office, Hiq Unit 1, Telford Way Kettering, NN16 8UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type small.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type small.

Download
2021-12-23Address

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

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Address

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

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Accounts

Change account reference date company previous shortened.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Officers

Second filing of director appointment with name.

Download
2020-08-17Accounts

Change account reference date company previous extended.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Capital

Capital alter shares subdivision.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.