UKBizDB.co.uk

EAZY COLLECT SERVICES LIMITED

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

This company is commonly known as Eazy Collect Services Limited. The company was founded 21 years ago and was given the registration number 04595169. The firm's registered office is in COLCHESTER. You can find them at The Old School School Lane, Stratford St Mary, Colchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EAZY COLLECT SERVICES LIMITED
Company Number:04595169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Old School School Lane, Stratford St Mary, Colchester, England, CO7 6LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director19 June 2019Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director19 June 2019Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director17 June 2019Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director26 September 2022Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director27 April 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director12 February 2024Active
49, Pinewood Drive, Cheltenham, GL51 0GH

Secretary25 September 2003Active
51 Queens Road, Cheltenham, GL50 2LX

Secretary20 November 2002Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Secretary05 November 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 2002Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director19 June 2019Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director19 June 2019Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director15 January 2015Active
1, Tebbit Mews Winchcombe Street, Cheltenham, England, GL52 2NF

Director01 February 2003Active
51 Queens Road, Cheltenham, GL50 2LX

Director20 November 2002Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director01 November 2008Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director09 March 2006Active
1, Tebbit Mews Winchcombe Street, Cheltenham, England, GL52 2NF

Director01 November 2004Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director27 April 2021Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 November 2002Active

People with Significant Control

Access Uk Ltd
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:The Old School, School Lane, Colchester, England, CO7 6LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Armstrong Eazycollect Holdco Limited
Notified on:11 December 2020
Status:Active
Country of residence:United Kingdom
Address:2, More London Riverside, London, United Kingdom, SE1 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Access Uk Ltd
Notified on:19 June 2019
Status:Active
Country of residence:England
Address:The Old School, School Lane, Colchester, England, CO7 6LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alison Mary Stalsberg
Notified on:30 November 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:1, Tebbit Mews, Cheltenham, England, GL52 2NF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Anthony Mitchell Stalsberg
Notified on:20 November 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:The Old School, School Lane, Colchester, England, CO7 6LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-11Officers

Appoint person director company with name date.

Download
2024-02-07Capital

Capital allotment shares.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-04-21Address

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

Download
2023-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-02Accounts

Legacy.

Download
2023-03-02Other

Legacy.

Download
2023-03-02Other

Legacy.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-07-08Resolution

Resolution.

Download
2022-07-04Capital

Capital allotment shares.

Download
2022-03-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-28Accounts

Legacy.

Download
2022-03-28Other

Legacy.

Download
2022-03-28Other

Legacy.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-23Accounts

Legacy.

Download
2021-06-17Other

Legacy.

Download
2021-06-16Other

Legacy.

Download
2021-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.