Warning: file_put_contents(c/083b34268909e364bb204c0eb2f39fa0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Easymedal Limited, TA7 0RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EASYMEDAL LIMITED

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

This company is commonly known as Easymedal Limited. The company was founded 32 years ago and was given the registration number 02709712. The firm's registered office is in BRIDGWATER. You can find them at Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:EASYMEDAL LIMITED
Company Number:02709712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset, England, TA7 0RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, United Kingdom, WF1 5PF

Corporate Secretary15 February 2021Active
The Picasso Building, Caldervale Road, Wakefield, WF1 5RF

Director15 May 1992Active
49 High Street, Westbury On Trym, Bristol, BS9 3ED

Secretary06 April 1994Active
41 Triangle West, Bristol, BS8 1ER

Secretary17 December 1999Active
Flaxmor House Brentbroad, Burnham On Sea, TA8 2PX

Secretary15 May 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 1992Active
49 High Street, Westbury On Trym, Bristol, BS9 3ED

Corporate Secretary01 August 1994Active
Pembroke House, Stanmoor Road, Burrowbridge, Bridgwater, England, TA7 0RX

Corporate Secretary11 October 2001Active
Pembroke House, Stanmoor Road, Burrowbridge, Bridgwater, England, TA7 0RX

Director01 January 2021Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 April 1992Active

People with Significant Control

Mr Hans-Joachim Meyer
Notified on:06 September 2019
Status:Active
Date of birth:August 1941
Nationality:German
Address:The Picasso Building, Caldervale Road, Wakefield, WF1 5RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Serba
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:Polish
Address:49 High Street, Bristol, BS9 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Officers

Appoint corporate secretary company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-02-26Address

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

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Change corporate secretary company with change date.

Download
2020-03-06Address

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

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.