UKBizDB.co.uk

EAZYMOVE PROPERTY AUCTIONS NORTH EAST LIMITED

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

This company is commonly known as Eazymove Property Auctions North East Limited. The company was founded 6 years ago and was given the registration number 11118465. 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:EAZYMOVE PROPERTY AUCTIONS NORTH EAST LIMITED
Company Number:11118465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2017
End of financial year:31 December 2019
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

Secretary19 December 2017Active
63, The Covert, Coulby Newham, Middlesbrough, United Kingdom, TS8 0WN

Secretary05 January 2019Active
63, The Covert, Coulby Newham, Middlesbrough, United Kingdom, TS8 0WN

Director19 December 2017Active
63, The Covert, Coulby Newham, Middlesbrough, United Kingdom, TS8 0WN

Director05 January 2019Active
46, Lambfield Way, Ingleby Barwick, Stockton-On-Tees, England, TS17 5BG

Director19 December 2017Active

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
Mrs Jane Elizabeth Burns
Notified on:05 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 25 to 50 percent
Mr Craig Martin Sawdon
Notified on:19 December 2017
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:46, Lambfield Way, Stockton-On-Tees, England, TS17 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Philip John Burns
Notified on:19 December 2017
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 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 (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
2024-05-21Gazette

Gazette dissolved compulsory.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Gazette

Gazette filings brought up to date.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

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
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Officers

Appoint person secretary company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.