UKBizDB.co.uk

EASYFIX EMBLEMS HOLDINGS LIMITED

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

This company is commonly known as Easyfix Emblems Holdings Limited. The company was founded 7 years ago and was given the registration number 10710781. The firm's registered office is in LEEK. You can find them at Unit 15 Brooklands Way, Basford Lane Industrial Estate, Leek, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EASYFIX EMBLEMS HOLDINGS LIMITED
Company Number:10710781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 15 Brooklands Way, Basford Lane Industrial Estate, Leek, United Kingdom, ST13 7QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Brooklands Way, Basford Lane Industrial Estate, Leek, United Kingdom, ST13 7QF

Director05 April 2017Active
Unit 15, Brooklands Way, Basford Lane Industrial Estate, Leek, United Kingdom, ST13 7QF

Director05 April 2017Active
Unit 15, Brooklands Way, Basford Lane Industrial Estate, Leek, United Kingdom, ST13 7QF

Director05 April 2017Active
Unit 15, Brooklands Way, Basford Lane Industrial Estate, Leek, United Kingdom, ST13 7QF

Director05 April 2017Active

People with Significant Control

Mr Marcus Midwinter
Notified on:29 January 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 15, Brooklands Way, Leek, United Kingdom, ST13 7QF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Denton Midwinter
Notified on:05 April 2017
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:Unit 15, Brooklands Way, Leek, United Kingdom, ST13 7QF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Capital

Capital return purchase own shares.

Download
2020-12-01Resolution

Resolution.

Download
2020-12-01Capital

Capital cancellation shares.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-22Officers

Termination director company with name termination date.

Download
2019-04-22Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Accounts

Change account reference date company current shortened.

Download
2018-12-21Capital

Capital allotment shares.

Download
2018-11-29Accounts

Change account reference date company previous extended.

Download
2018-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.