UKBizDB.co.uk

EASY2NAME LIMITED

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

This company is commonly known as Easy2name Limited. The company was founded 23 years ago and was given the registration number 04089661. The firm's registered office is in CASTLEFORD. You can find them at Ccl, Pioneer Way, Castleford, Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:EASY2NAME LIMITED
Company Number:04089661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2000
End of financial year:01 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Ccl, Pioneer Way, Castleford, Yorkshire, England, WF10 5QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House 32/24, North Parade, Bradford, BD1 3HZ

Secretary24 September 2019Active
Ccl, Pioneer Way, Castleford, England, WF10 5QU

Director04 January 2019Active
Ccl, Pioneer Way, Castleford, England, WF10 5QU

Director04 January 2019Active
2 Malthouse Cottages, Ecchinswell, Newbury, RG20 4UA

Secretary13 October 2000Active
Ccl, Pioneer Way, Castleford, England, WF10 5QU

Secretary04 January 2019Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary13 October 2000Active
2, Malthouse Cottages, Ecchinswell, Newbury, England, RG20 4UA

Director10 June 2013Active
2 Malthouse Cottages, Ecchinswell, Newbury, RG20 4UA

Director13 October 2000Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director13 October 2000Active

People with Significant Control

Mr David King
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:2 Malthouse Cottages, Newbury, RG20 4UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Melanie King
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:2 Malthouse Cottages, Newbury, RG20 4UA
Nature of control:
  • Ownership of shares 50 to 75 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
2022-12-18Gazette

Gazette dissolved liquidation.

Download
2022-09-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-03Address

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

Download
2021-04-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-01Resolution

Resolution.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Change account reference date company current extended.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2019-09-24Officers

Appoint person secretary company with name date.

Download
2019-01-18Officers

Appoint person secretary company with name date.

Download
2019-01-18Address

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

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2019-01-18Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.