UKBizDB.co.uk

EASYPACK LIMITED

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

This company is commonly known as Easypack Limited. The company was founded 5 years ago and was given the registration number 11708248. The firm's registered office is in CHEAM. You can find them at 702 London Road, , Cheam, Surrey. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:EASYPACK LIMITED
Company Number:11708248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:702 London Road, Cheam, Surrey, United Kingdom, SM3 9BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, New Horizon Business Centre, Barrows Road, Harlow, United Kingdom, CM19 5FN

Director03 December 2018Active
Unit 3, New Horizon Business Centre, Barrows Road, Harlow, United Kingdom, CM19 5FN

Director06 June 2023Active
35 Sherbourne Crescent, Carshalton, England, SM5 1JU

Director02 December 2019Active
239-241 Kennington Lane, London, United Kingdom, SE11 5QU

Director03 December 2018Active
702 London Road, Cheam, United Kingdom, SM3 9BY

Director03 December 2018Active

People with Significant Control

Mr Berkan Kocahal
Notified on:06 June 2023
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, New Horizon Business Centre, Harlow, United Kingdom, CM19 5FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Emre Bayin
Notified on:02 December 2019
Status:Active
Date of birth:March 1980
Nationality:Turkish
Country of residence:England
Address:35 Sherbourne Crescent, Carshalton, England, SM5 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ramazan Kanial
Notified on:03 December 2018
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:702 London Road, Cheam, United Kingdom, SM3 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cevat Ali Ileri
Notified on:03 December 2018
Status:Active
Date of birth:June 1973
Nationality:Turkish
Country of residence:United Kingdom
Address:239-241 Kennington Lane, London, United Kingdom, SE11 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Veli Gencer
Notified on:03 December 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, New Horizon Business Centre, Harlow, United Kingdom, CM19 5FN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Change of name

Certificate change of name company.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-05-10Address

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

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.