-
EASYCORP UK LTD - 5 Albright Road, Widnes, Cheshire, WA8 8FY, United Kingdom
Company Information
- Company registration number
- 06236972
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Albright Road
- Widnes
- Cheshire
- WA8 8FY
- England 5 Albright Road, Widnes, Cheshire, WA8 8FY, England UK
Management
- Managing Directors
- SLANN, Hartley Jeremy
- THORLEY-BLOOR, Emma Louise
- BIGLEY, Mark Stuart
- HARRIS, Richard George
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-05-03
- Age Of Company 2007-05-03 17 years
- SIC/NACE
- 52103
Ownership
- Beneficial Owners
- Mrs Sheila Thorley
- -
- -
- Emerge Ecommerce Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- COUNTY FLOORING SUPPLIES (UK) LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-07-31
- Annual Return
- Due Date: 2024-05-17
- Last Date: 2023-05-03
-
EASYCORP UK LTD Company Description
- EASYCORP UK LTD is a ltd registered in United Kingdom with the Company reg no 06236972. Its current trading status is "live". It was registered 2007-05-03. It was previously called COUNTY FLOORING SUPPLIES (UK) LIMITED. It has declared SIC or NACE codes as "52103". It has 4 directors The latest accounts are filed up to 31/07/2011.It can be contacted at 5 Albright Road .
Get EASYCORP UK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Easycorp Uk Ltd - 5 Albright Road, Widnes, Cheshire, WA8 8FY, United Kingdom
- 2007-05-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EASYCORP UK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-05-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-05-10) - MR01
keyboard_arrow_right 2023
-
change-account-reference-date-company-current-extended (2023-09-28) - AA01
-
cessation-of-a-person-with-significant-control (2023-03-02) - PSC07
-
notification-of-a-person-with-significant-control (2023-03-02) - PSC02
-
termination-director-company-with-name-termination-date (2023-03-02) - TM01
-
appoint-person-director-company-with-name-date (2023-03-02) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-02) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-20) - MR01
-
resolution (2023-01-26) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2023-01-03) - AA
-
resolution (2023-03-06) - RESOLUTIONS
-
confirmation-statement-with-updates (2023-06-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-31) - MR01
-
memorandum-articles (2023-03-06) - MA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-05-18) - CH01
-
confirmation-statement-with-updates (2022-05-18) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-17) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-26) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-02) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
-
change-person-director-company-with-change-date (2019-09-10) - CH01
-
change-to-a-person-with-significant-control (2019-05-16) - PSC04
-
confirmation-statement-with-updates (2019-05-07) - CS01
-
mortgage-satisfy-charge-full (2019-10-15) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-22) - AA
-
termination-director-company-with-name-termination-date (2018-10-16) - TM01
-
confirmation-statement-with-updates (2018-05-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-09) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-25) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-09-05) - AA
-
confirmation-statement-with-updates (2017-05-15) - CS01
-
resolution (2017-09-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-11) - MR01
-
appoint-person-director-company-with-name-date (2017-09-05) - AP01
keyboard_arrow_right 2016
-
resolution (2016-09-16) - RESOLUTIONS
-
resolution (2016-08-23) - RESOLUTIONS
-
change-of-name-notice (2016-08-23) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-09) - AR01
-
termination-secretary-company-with-name-termination-date (2016-05-09) - TM02
-
mortgage-satisfy-charge-full (2016-03-17) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-02-16) - AA
-
capital-allotment-shares (2016-05-09) - SH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-05) - AA
-
appoint-person-director-company-with-name-date (2015-12-02) - AP01
-
appoint-person-director-company-with-name-date (2015-11-26) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-27) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
-
termination-director-company-with-name-termination-date (2015-12-04) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-08) - AA
-
capital-return-purchase-own-shares (2014-05-15) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
-
termination-director-company-with-name (2014-06-06) - TM01
-
capital-cancellation-shares (2014-05-15) - SH06
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-17) - AR01
-
legacy (2013-03-12) - MG02
-
legacy (2013-03-12) - MG01
-
accounts-with-accounts-type-total-exemption-small (2013-01-18) - AA
-
change-registered-office-address-company-with-date-old-address (2013-01-08) - AD01
-
resolution (2013-09-20) - RESOLUTIONS
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
-
termination-secretary-company-with-name (2012-05-09) - TM02
-
change-person-director-company-with-change-date (2012-05-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-04-26) - AA
-
capital-allotment-shares (2012-04-25) - SH01
-
change-registered-office-address-company-with-date-old-address (2012-04-18) - AD01
-
appoint-person-director-company-with-name (2012-04-04) - AP01
-
appoint-person-secretary-company-with-name (2012-05-10) - AP03
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-06-08) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-28) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-27) - AA
-
termination-director-company-with-name (2010-06-01) - TM01
-
change-person-director-company-with-change-date (2010-06-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-11-18) - AD01
keyboard_arrow_right 2009
-
legacy (2009-05-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-03) - AA
-
legacy (2009-03-03) - 225
keyboard_arrow_right 2008
-
legacy (2008-10-30) - 363s
-
legacy (2008-06-17) - 363a
-
certificate-change-of-name-company (2008-02-05) - CERTNM
-
legacy (2008-01-08) - 88(2)R
keyboard_arrow_right 2007
-
legacy (2007-07-05) - 395
-
incorporation-company (2007-05-03) - NEWINC