UKBizDB.co.uk

EASY-SILL LIMITED

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

This company is commonly known as Easy-sill Limited. The company was founded 10 years ago and was given the registration number 08670706. The firm's registered office is in LIVERPOOL. You can find them at 3a Eshe Road North, Blundellsands, Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EASY-SILL LIMITED
Company Number:08670706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3a Eshe Road North, Blundellsands, Liverpool, United Kingdom, L23 8UD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, 3 Tetton Lane, Moston, Middlewich, United Kingdom, CW10 0HH

Director02 September 2013Active
3a, Eshe Road North, Blundellsands, Liverpool, United Kingdom, L23 8UD

Director02 September 2013Active
82, Beresford Drive, Southport, United Kingdom, PR9 7LQ

Director02 September 2013Active
12, St Georges Road, Formby, United Kingdom, L37 2HH

Director02 September 2013Active
Aprtment 3, Regency Court, 29a Park Road West, Southport, United Kingdom, PR9 0JU

Director02 September 2013Active
43, Brooklawn Drive, Manchester, United Kingdom, M20 3GY

Director02 September 2013Active

People with Significant Control

Mrs Shirley Ann Hunter
Notified on:23 January 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:82, Beresford Drive, Southport, United Kingdom, PR9 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Arthur Howell
Notified on:23 January 2018
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:3a, Eshe Road North, Liverpool, United Kingdom, L23 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fred Holme
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:Apartment 3 Regency Court, 29a Park Road West, Southport, United Kingdom, PR9 0JU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Address

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

Download
2020-02-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Gazette

Gazette filings brought up to date.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.