Warning: file_put_contents(c/fdbc018bc7299dd0c720a66c0daebb10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Easymovelubes Ltd, IP11 0RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EASYMOVELUBES LTD

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

This company is commonly known as Easymovelubes Ltd. The company was founded 3 years ago and was given the registration number 12694891. The firm's registered office is in FELIXSTOWE. You can find them at 24 Cavendish Road, Trimley St Martin, Felixstowe, Suffolk. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EASYMOVELUBES LTD
Company Number:12694891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:24 Cavendish Road, Trimley St Martin, Felixstowe, Suffolk, England, IP11 0RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Shackleton Road, Ipswich, England, IP3 9DU

Director29 October 2020Active
24, Cavendish Road, Trimley St Martin, Felixstowe, England, IP11 0RR

Director03 August 2020Active
24, Cavendish Road, Trimley St Martin, Felixstowe, England, IP11 0RR

Director24 June 2020Active
24, 24, Cavendish Road, Trimley St Martin, Felixstowe, England, IP11 0RR

Director24 June 2020Active

People with Significant Control

Mr Alexander Agyarkoh
Notified on:29 October 2020
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:50, Shackleton Road, Ipswich, England, IP3 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Liam John Mctiernan
Notified on:03 August 2020
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:24, Cavendish Road, Felixstowe, England, IP11 0RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Samantha Simmonds
Notified on:24 June 2020
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:24, Cavendish Road, Felixstowe, England, IP11 0RR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-03Address

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

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Address

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

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.