This company is commonly known as Easyfare Limited. The company was founded 41 years ago and was given the registration number 01653402. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | EASYFARE LIMITED |
---|---|---|
Company Number | : | 01653402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1982 |
End of financial year | : | 28 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 King Street, Whalley, Clitheroe, BB7 9SL | Secretary | 05 August 2005 | Active |
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 07 January 2022 | Active |
Jemstone, Clitheroe Road, Barrow, United Kingdom, BB7 9AQ | Director | 19 September 2002 | Active |
Rookwood, Manchester Road, Marsden, Huddersfield, HD7 6DU | Secretary | 19 September 2002 | Active |
2 Maple Close, Whalley, Blackburn, BB1 9JG | Secretary | - | Active |
Brantfell 19 Brantfell Road, Great Harwood, Blackburn, BB6 7RJ | Secretary | 17 April 1992 | Active |
Rookwood, Manchester Road, Marsden, Huddersfield, HD7 6DU | Director | 19 September 2002 | Active |
Cockerham Hall, Saccary Fold Mellor, Blackburn, BB1 9DL | Director | - | Active |
Brantfell 19 Brantfell Road, Great Harwood, Blackburn, BB6 7RJ | Director | 17 April 1992 | Active |
Amy Slinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, King Street, Clitheroe, United Kingdom, BB7 9SL |
Nature of control | : |
|
Lorna Christine Slinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY |
Nature of control | : |
|
Robert Slinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jemstone, Clitheroe Road, Barrow, United Kingdom, BB7 9AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.