UKBizDB.co.uk

EASYFIX EMBLEMS LIMITED

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

This company is commonly known as Easyfix Emblems Limited. The company was founded 50 years ago and was given the registration number 01136233. The firm's registered office is in LEEK. You can find them at Unit 15 Brooklands Way, Basford Lane Industrial Estate, Leek, Staffordshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:EASYFIX EMBLEMS LIMITED
Company Number:01136233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1973
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

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

Director07 March 2002Active
Unit 15 Brooklands Way, Basford Lane Industrial Estate, Leek, England, ST13 7QF

Director07 March 2002Active
Unit 15 Brooklands Way, Basford Lane Industrial Estate, Leek, England, ST13 7QF

Director21 July 1995Active
16 Heather Hills, Stockton Brook, Stoke On Trent, ST9 9PS

Secretary12 August 1994Active
8 Hermes Close, Stoke On Trent, ST3 7RH

Secretary-Active
10 Millfield Crescent, Milton, Stoke On Trent, ST2 7DG

Director-Active
16 Heather Hills, Stockton Brook, Stoke On Trent, ST9 9PS

Director-Active
8 Hermes Close, Stoke On Trent, ST3 7RH

Director-Active

People with Significant Control

Easyfix Emblems Holdings Limited
Notified on:20 August 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 15, Brooklands Way, Leek, United Kingdom, ST13 7QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Denton Midwinter
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:16 Heather Hills, Stockton Brook, Stoke On Trent, ST9 9PS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Change person director company with change date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-22Officers

Termination secretary company with name termination date.

Download
2019-04-22Officers

Termination director company with name termination date.

Download
2019-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.