This company is commonly known as Easy-go Ct (stockport) Limited. The company was founded 27 years ago and was given the registration number 03285361. The firm's registered office is in STOCKPORT. You can find them at Oak House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | EASY-GO CT (STOCKPORT) LIMITED |
---|---|---|
Company Number | : | 03285361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire, SK7 5DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Sunny Bower Street, Tottington, Bury, England, BL8 3HL | Director | 28 November 2016 | Active |
Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB | Director | 06 December 2021 | Active |
Oak House, Newby Road Industrial Estate, Hazel Grove, Stockport, SK7 5DA | Director | 28 November 2016 | Active |
Oak House, Newby Road Industrial Estate, Hazel Grove, Stockport, United Kingdom, SK7 5DA | Director | 18 February 2008 | Active |
1 Hardman Rd, Reddish, Stockport, SK5 6TZ | Secretary | 14 August 2006 | Active |
1 Egerton Court, Egerton Road, Stockport, SK3 8SR | Secretary | 29 November 1996 | Active |
58 Lower Fold, Marple Bridge, Stockport, SK6 5DU | Director | 11 October 2005 | Active |
1 Egerton Court 30 Egerton, Davenport, Stockport, SK3 8SR | Director | 29 November 1996 | Active |
1 Egerton Court, Egerton Road, Stockport, SK3 8SR | Director | 01 April 1997 | Active |
13 Bean Leach Avenue, Offerton, Stockport, SK2 5JA | Director | 01 June 2001 | Active |
55 Cote Green Lane, Marple Bridge, Stockport, SK6 5EB | Director | 29 November 1996 | Active |
Oak House, Newby Road Industrial Estate, Hazel Grove, Stockport, SK7 5DA | Director | 02 April 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Address | Change sail address company with new address. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-02-27 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Officers | Termination director company with name termination date. | Download |
2016-12-17 | Accounts | Accounts with accounts type full. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.