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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rose Cottage, 3 Tetton Lane, Moston, Middlewich, United Kingdom, CW10 0HH | Director | 02 September 2013 | Active |
3a, Eshe Road North, Blundellsands, Liverpool, United Kingdom, L23 8UD | Director | 02 September 2013 | Active |
82, Beresford Drive, Southport, United Kingdom, PR9 7LQ | Director | 02 September 2013 | Active |
12, St Georges Road, Formby, United Kingdom, L37 2HH | Director | 02 September 2013 | Active |
Aprtment 3, Regency Court, 29a Park Road West, Southport, United Kingdom, PR9 0JU | Director | 02 September 2013 | Active |
43, Brooklawn Drive, Manchester, United Kingdom, M20 3GY | Director | 02 September 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Gazette | Gazette filings brought up to date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Gazette | Gazette notice compulsory. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.