UKBizDB.co.uk

EASYLINE COMMUNICATIONS LIMITED

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

This company is commonly known as Easyline Communications Limited. The company was founded 22 years ago and was given the registration number 04250830. The firm's registered office is in HORSHAM. You can find them at 3 Newhouse Business Centre, Old Crawley Road, Horsham, West Sussex. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:EASYLINE COMMUNICATIONS LIMITED
Company Number:04250830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:3 Newhouse Business Centre, Old Crawley Road, Horsham, West Sussex, RH12 4RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rothesay 72 Forest Road, Horsham, RH12 4HL

Director12 July 2001Active
Rothesay 72 Forest Road, Horsham, RH12 4HL

Director12 July 2001Active
3, Lane Close, Broadbridge Heath, Horsham, England, RH12 3UF

Director11 August 2014Active
29 Amberley Road, Horsham, RH12 4LJ

Secretary01 January 2007Active
25 Downsview, Chatham, ME5 0AP

Secretary12 July 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 July 2001Active
120 East Road, London, N1 6AA

Nominee Director12 July 2001Active
29 Amberley Road, Horsham, RH12 4LJ

Director01 January 2007Active
25 Downsview, Chatham, ME5 0AP

Director12 July 2001Active

People with Significant Control

Mr Clifford William Jackson
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:3, Lane Close, Horsham, England, RH12 3UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debra Kay Jackson
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:3, Lane Close, Horsham, England, RH12 3UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Address

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

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption full.

Download
2014-08-11Officers

Appoint person director company with name date.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Accounts

Accounts with accounts type total exemption full.

Download
2013-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-30Accounts

Accounts with accounts type total exemption full.

Download
2012-07-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.