UKBizDB.co.uk

G.EASTON & SON,LIMITED

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

This company is commonly known as G.easton & Son,limited. The company was founded 85 years ago and was given the registration number 00346300. The firm's registered office is in BUNWELL NORWICH. You can find them at The Villa, The Turnpike, Bunwell Norwich, Norfolk. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:G.EASTON & SON,LIMITED
Company Number:00346300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1938
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Villa, The Turnpike, Bunwell Norwich, Norfolk, NR16 1SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Villa Garage, The Turnpike, Bunwell, Norwich, England, NR16 1SN

Director14 November 2017Active
Villa Garage, The Turnpike, Bunwell, Norwich, England, NR16 1SN

Director14 November 2017Active
Spindlewood, The Street, Fundenhall, Norwich, NR16 1DS

Director-Active
Spindlewood, The Street, Fundenhall, Norwich, England, NR16 1DS

Director-Active
Banyards Hall, Bunwell, Norwich, United Kingdom, NR16 1SS

Director07 January 2001Active
Laurel Lodge, Fen Road, Carleton Rode, Norwich, NR16 1RT

Secretary-Active
The Villa, The Old Turnpike Bunwell, Norwich, NR16 1SN

Secretary30 September 2001Active
Packway Farm, Barn, Bunwell, NR16 1BF

Director29 June 1992Active
White House Farm, Tacolneston, Norwich,

Director-Active
Laurel Lodge, Fen Road, Carleton Rode, Norwich, NR16 1RT

Director-Active
Laurel Lodge, Fen Road, Carleton Rode, Norwich, NR16 1RT

Director-Active
White House Farm, Tacolneston, Norwich,

Director-Active
The Villa, The Old Turnpike Bunwell, Norwich, NR16 1SN

Director07 January 2001Active
175 Wroxham Road, Norwich, NR7 8AG

Director-Active

People with Significant Control

M G Easton & Sons Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:The Villa, The Turnpike, Norwich, England, NR16 1SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Easton
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:The Villa, Bunwell Norwich, NR16 1SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark George Easton
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:The Villa, Bunwell Norwich, NR16 1SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Frank Easton
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:The Villa, Bunwell Norwich, NR16 1SN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Address

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

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Officers

Termination secretary company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-03-07Capital

Capital cancellation shares.

Download
2022-03-02Resolution

Resolution.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Capital

Capital return purchase own shares.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.