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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT | Director | 04 October 2016 | Active |
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT | Director | 18 October 2017 | Active |
20, Mead Road, Chandler's Ford, Eastleigh, England, SO53 2EZ | Director | 21 October 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-11-22 | Accounts | Change account reference date company current extended. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.