UKBizDB.co.uk

EASY PLANS ARCHITECTURAL SERVICES LIMITED

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

This company is commonly known as Easy Plans Architectural Services Limited. The company was founded 11 years ago and was given the registration number 08582956. The firm's registered office is in BARKING. You can find them at 56 Faircross Avenue, , Barking, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EASY PLANS ARCHITECTURAL SERVICES LIMITED
Company Number:08582956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2013
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:56 Faircross Avenue, Barking, England, IG11 8RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Ballards Road, Dagenham, England, RM10 9AL

Director16 January 2023Active
56, Faircross Avenue, Barking, England, IG11 8RD

Director17 February 2018Active
2, Dymoke Road, Hornchurch, England, RM11 1AA

Director25 June 2013Active
56, Faircross Avenue, Barking, England, IG11 8RD

Director14 October 2020Active
56, Faircross Avenue, Barking, England, IG11 8RD

Director21 September 2020Active
20, Water Lane, Ilford, England, IG3 9HN

Director18 February 2022Active

People with Significant Control

Mr Peter Fosbrook
Notified on:16 January 2023
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:103, Ballards Road, Dagenham, England, RM10 9AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Felix Williams Gayle Farlow
Notified on:18 February 2022
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:103, Ballards Road, Dagenham, England, RM10 9AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Donald Sixsmith
Notified on:18 February 2022
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:20, Water Lane, Ilford, England, IG3 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gurdave Himat Singh Bance
Notified on:17 February 2018
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:56, Faircross Avenue, Barking, England, IG11 8RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jaskaram Bance
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:56, Faircross Avenue, Barking, England, IG11 8RD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Address

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

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Notice of removal of a director.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.