UKBizDB.co.uk

THE REALLY EASY GROUP LIMITED

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

This company is commonly known as The Really Easy Group Limited. The company was founded 9 years ago and was given the registration number 09525464. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Site5 Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:THE REALLY EASY GROUP LIMITED
Company Number:09525464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Site5 Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England, NE13 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newcastle Motorworld, Indigo Park East, Sandy Lane, Gosforth, England, NE3 5HE

Director14 January 2016Active
12 Priory Way, Newcastle Upon Tyne, England, NE5 4PN

Secretary02 April 2015Active
Newcastle Motorworld, Indigo Park East, Sandy Lane, Gosforth, England, NE3 5HE

Director02 April 2015Active
9, Greenacres, Ponteland, Newcastle Upon Tyne, England, NE20 9RT

Director02 August 2017Active
51, Middle Drive, Ponteland, Newcastle Upon Tyne, England, NE20 9DN

Director02 August 2017Active

People with Significant Control

Vicky Joanna Douglas
Notified on:28 February 2020
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Newcastle Motorworld, Indigo Park East, Sandy Lane, Gosforth, England, NE3 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Douglas
Notified on:08 January 2019
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Newcastle Motorworld, Indigo Park East, Sandy Lane, Gosforth, England, NE3 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Crawford
Notified on:02 April 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Site5, Brunswick Industrial Estate, Newcastle Upon Tyne, England, NE13 7BA
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Address

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

Download
2021-03-19Capital

Capital allotment shares.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.