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.
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 | : |
|
Registered Address | : | Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset, England, TA7 0RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, United Kingdom, WF1 5PF | Corporate Secretary | 15 February 2021 | Active |
The Picasso Building, Caldervale Road, Wakefield, WF1 5RF | Director | 15 May 1992 | Active |
49 High Street, Westbury On Trym, Bristol, BS9 3ED | Secretary | 06 April 1994 | Active |
41 Triangle West, Bristol, BS8 1ER | Secretary | 17 December 1999 | Active |
Flaxmor House Brentbroad, Burnham On Sea, TA8 2PX | Secretary | 15 May 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 April 1992 | Active |
49 High Street, Westbury On Trym, Bristol, BS9 3ED | Corporate Secretary | 01 August 1994 | Active |
Pembroke House, Stanmoor Road, Burrowbridge, Bridgwater, England, TA7 0RX | Corporate Secretary | 11 October 2001 | Active |
Pembroke House, Stanmoor Road, Burrowbridge, Bridgwater, England, TA7 0RX | Director | 01 January 2021 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 April 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-02-26 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Officers | Change corporate secretary company with change date. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.