UKBizDB.co.uk

EASY EXCAVATIONS LIMITED

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

This company is commonly known as Easy Excavations Limited. The company was founded 36 years ago and was given the registration number 02162123. The firm's registered office is in BOLTON. You can find them at Land & Premises Manchester Road, Westhoughton, Bolton, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:EASY EXCAVATIONS LIMITED
Company Number:02162123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1987
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Land & Premises Manchester Road, Westhoughton, Bolton, England, BL5 3JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Culshaw Farm, Holker Lance, Ulnes Walton, Leyland, England, PR26 8LL

Director31 March 2016Active
Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

Secretary21 February 2008Active
Barton Fold Farm Lostock Lane, Westhoughton, Bolton, BL5 3LU

Secretary-Active
Kane House, Sharp Street, Worsley, Manchester, United Kingdom, M28 3LY

Director12 November 2014Active
Bromiley Farm, Belmont, Bolton, BL7 8BQ

Director-Active
17 Threlkeld Road, Bolton, BL1 7DN

Director-Active
Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

Director01 July 2013Active
Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

Director31 December 1992Active
Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

Director-Active
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Director12 November 2014Active

People with Significant Control

Mr Daniel Wrennall
Notified on:30 June 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:A05 Towngate, Dark Lane, Ormskirk, England, L40 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jason Anthony Fitzgerald
Notified on:01 January 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Land & Premises, Manchester Road, Bolton, England, BL5 3JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jason Webb
Notified on:01 January 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Land & Premises, Manchester Road, Bolton, England, BL5 3JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jason Anthony Fitzgerald
Notified on:27 April 2018
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Sherbourne House, Humber Avenue, Coventry, United Kingdom, CV1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wrennall Brothers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Culshaw Farm, Holker Lane, Leyland, England, PR26 8LL
Nature of control:
  • Ownership of shares 75 to 100 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
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-06Dissolution

Dissolution application strike off company.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Accounts

Change account reference date company previous shortened.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Address

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

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Change account reference date company previous shortened.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Address

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

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.