This company is commonly known as Eazy Lease (uk) Limited. The company was founded 7 years ago and was given the registration number 10551267. The firm's registered office is in CANNOCK. You can find them at Virage Suite 4th Floor , Virage Point, Green Lane, Cannock, . This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | EAZY LEASE (UK) LIMITED |
---|---|---|
Company Number | : | 10551267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2017 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Virage Suite 4th Floor , Virage Point, Green Lane, Cannock, England, WS11 0NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Newlands Court, Attwood Road, Burntwood, England, WS7 3GF | Secretary | 05 June 2023 | Active |
Unit 3 Newlands Court, Attwood Road, Burntwood, England, WS7 3GF | Director | 22 August 2023 | Active |
Unit 3 Newlands Court, Attwood Road, Burntwood, England, WS7 3GF | Director | 22 August 2023 | Active |
Virage Suite, 4th Floor , Virage Point, Green Lane, Cannock, England, WS11 0NH | Director | 06 January 2017 | Active |
Virage Suite, 4th Floor , Virage Point, Green Lane, Cannock, England, WS11 0NH | Director | 06 January 2017 | Active |
Unit 3 Newlands Court, Attwood Road, Burntwood, England, WS7 3GF | Director | 14 May 2023 | Active |
Mr Pawandeep Singh Todd | ||
Notified on | : | 22 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Newlands Court, Attwood Road, Burntwood, England, WS7 3GF |
Nature of control | : |
|
Mr Simon Charles Metcalfe Beare | ||
Notified on | : | 22 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Newlands Court, Attwood Road, Burntwood, England, WS7 3GF |
Nature of control | : |
|
Mr Robert James Telfer | ||
Notified on | : | 22 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Newlands Court, Attwood Road, Burntwood, England, WS7 3GF |
Nature of control | : |
|
Mr Harjit Singh Deol | ||
Notified on | : | 06 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Virage Suite, 4th Floor , Virage Point, Cannock, England, WS11 0NH |
Nature of control | : |
|
Mr Surinder Singh | ||
Notified on | : | 06 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Virage Suite, 4th Floor , Virage Point, Cannock, England, WS11 0NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-29 | Miscellaneous | Legacy. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Change of name | Certificate change of name company. | Download |
2023-06-09 | Officers | Appoint person secretary company with name date. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Gazette | Gazette filings brought up to date. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.