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..
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 | : |
|
Registered Address | : | Land & Premises Manchester Road, Westhoughton, Bolton, England, BL5 3JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Culshaw Farm, Holker Lance, Ulnes Walton, Leyland, England, PR26 8LL | Director | 31 March 2016 | Active |
Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE | Secretary | 21 February 2008 | Active |
Barton Fold Farm Lostock Lane, Westhoughton, Bolton, BL5 3LU | Secretary | - | Active |
Kane House, Sharp Street, Worsley, Manchester, United Kingdom, M28 3LY | Director | 12 November 2014 | Active |
Bromiley Farm, Belmont, Bolton, BL7 8BQ | Director | - | Active |
17 Threlkeld Road, Bolton, BL1 7DN | Director | - | Active |
Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE | Director | 01 July 2013 | Active |
Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE | Director | 31 December 1992 | Active |
Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE | Director | - | Active |
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL | Director | 12 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-04-06 | Dissolution | Dissolution application strike off company. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Gazette | Gazette filings brought up to date. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.