UKBizDB.co.uk

EASY BIN LTD

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

This company is commonly known as Easy Bin Ltd. The company was founded 7 years ago and was given the registration number 10410124. The firm's registered office is in WINCHESTER. You can find them at Ground Floor Cromwell House, 15 Andover Road, Winchester, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EASY BIN LTD
Company Number:10410124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Cromwell House, 15 Andover Road, Winchester, Hampshire, United Kingdom, SO23 7BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT

Director04 October 2016Active
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT

Director18 October 2017Active
20, Mead Road, Chandler's Ford, Eastleigh, England, SO53 2EZ

Director21 October 2016Active

People with Significant Control

Zero Waste Group Limited
Notified on:24 December 2019
Status:Active
Country of residence:England
Address:Ground Floor, Cromwell House, 15 Andover Road, Winchester, England, SO23 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael James Paul Miller
Notified on:22 July 2019
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cromwell House, Winchester, United Kingdom, SO23 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Notion Services Ltd
Notified on:30 October 2017
Status:Active
Country of residence:England
Address:55 Basepoint, Winnall Valley Road, Winchester, England, SO23 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Fraser Monaghan
Notified on:01 November 2016
Status:Active
Date of birth:September 1991
Nationality:English
Country of residence:United Kingdom
Address:Ground Floor, Cromwell House, Winchester, United Kingdom, SO23 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Paul Miller
Notified on:04 October 2016
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:31, Thornbury Avenue, Blackfield, England, SO45 1YQ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Persons with significant control

Change to a person with significant control.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-11-22Accounts

Change account reference date company current extended.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-04-15Address

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

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.