Warning: file_put_contents(c/c7a8b1d94c44c3d903b9897cfbae59da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1466e550c94665f3e1ce744eb6856609.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Eazylet (north East) Ltd, TS8 0WN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EAZYLET (NORTH EAST) LTD

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

This company is commonly known as Eazylet (north East) Ltd. The company was founded 5 years ago and was given the registration number 11789927. The firm's registered office is in MIDDLESBROUGH. You can find them at 63 The Covert, Coulby Newham, Middlesbrough, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EAZYLET (NORTH EAST) LTD
Company Number:11789927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:63 The Covert, Coulby Newham, Middlesbrough, United Kingdom, TS8 0WN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, The Covert, Coulby Newham, Middlesbrough, United Kingdom, TS8 0WN

Director30 April 2019Active
63, The Covert, Coulby Newham, Middlesbrough, United Kingdom, TS8 0WN

Secretary28 January 2019Active
63, The Covert, Coulby Newham, Middlesbrough, United Kingdom, TS8 0WN

Secretary30 January 2019Active
63, The Covert, Coulby Newham, Middlesbrough, United Kingdom, TS8 0WN

Director28 January 2019Active
63, The Covert, Coulby Newham, Middlesbrough, United Kingdom, TS8 0WN

Director30 January 2019Active

People with Significant Control

Mr Alexander Philip John Burns
Notified on:30 April 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:63, The Covert, Middlesbrough, United Kingdom, TS8 0WN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tony Johnston Burns
Notified on:30 January 2019
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:63, The Covert, Middlesbrough, United Kingdom, TS8 0WN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jane Elizabeth Burns
Notified on:28 January 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:63, The Covert, Middlesbrough, United Kingdom, TS8 0WN
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Officers

Appoint person secretary company with name date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination secretary company with name termination date.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.