UKBizDB.co.uk

EASYCARE SUPPLIERS UK LIMITED

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

This company is commonly known as Easycare Suppliers Uk Limited. The company was founded 7 years ago and was given the registration number 10377780. The firm's registered office is in LEEDS. You can find them at Matrix Business Centre, Goodman Street, Leeds, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EASYCARE SUPPLIERS UK LIMITED
Company Number:10377780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Matrix Business Centre, Goodman Street, Leeds, England, LS10 1NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apt 3820, Blackwater, Truro, England, TR4 8UN

Director15 September 2016Active
188a, Roundhay Road, Leeds, England, LS8 5PL

Secretary15 September 2016Active
Matrix House , Goodman Street, Goodman Street, Leeds, England, LS10 1NY

Director28 November 2016Active
Apt 3820, Blackwater, Truro, England, TR4 8UN

Director07 October 2016Active
Matrix House , Goodman Street, Goodman Street, Leeds, England, LS10 1NY

Director07 October 2016Active
Matrix House , Goodman Street, Goodman Street, Leeds, England, LS10 1NY

Director17 October 2016Active
Matrix House , Goodman Street, Goodman Street, Leeds, England, LS10 1NY

Director07 October 2016Active
Matrix Business Centre, Goodman Street, Leeds, England, LS10 1NZ

Director18 November 2017Active
Matrix House , Goodman Street, Goodman Street, Leeds, England, LS10 1NY

Director09 October 2016Active
Matrix House , Goodman Street, Goodman Street, Leeds, England, LS10 1NY

Director28 November 2016Active
Matrix Business Centre, Goodman Street, Leeds, England, LS10 1NZ

Director07 October 2016Active
Matrix Business Centre, Goodman Street, Leeds, England, LS10 1NZ

Director01 August 2017Active
Matrix House , Goodman Street, Goodman Street, Leeds, England, LS10 1NY

Director31 October 2016Active
Matrix Business Centre, Goodman Street, Leeds, England, LS10 1NZ

Director10 May 2017Active
Apt 3820, Blackwater, Truro, England, TR4 8UN

Director07 October 2016Active
Matrix House , Goodman Street, Goodman Street, Leeds, England, LS10 1NY

Director07 October 2016Active
Apt 3820, Blackwater, Truro, England, TR4 8UN

Director13 October 2016Active

People with Significant Control

Mr Roy Moyo
Notified on:15 September 2016
Status:Active
Date of birth:January 1970
Nationality:English
Country of residence:England
Address:20 Waterloo Mount, Pudsey, England, LS28 7PU
Nature of control:
  • Significant influence or control

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
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Termination secretary company with name termination date.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-18Officers

Termination director company with name termination date.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.