Company NameThe Really Easy Group Limited
DirectorsAnthony Alan Crawford and Steven Robert Douglas
Company StatusActive
Company Number09525464
CategoryPrivate Limited Company
Incorporation Date2 April 2015(8 years, 12 months ago)
Previous NameReally Easy Car Credit Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Anthony Alan Crawford
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle Motorworld Indigo Park East, Sandy Lane
Gosforth
Newcastle Upon Tyne
NE3 5HE
Director NameMr Steven Robert Douglas
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(9 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle Motorworld Indigo Park East, Sandy Lane
Gosforth
Newcastle Upon Tyne
NE3 5HE
Secretary NameMr Anthony Crawford
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address12 Priory Way
Newcastle Upon Tyne
NE5 4PN
Director NameMr Brett Mate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Greenacres
Ponteland
Newcastle Upon Tyne
NE20 9RT
Director NameMr Tony Steven Mate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DN

Location

Registered AddressNewcastle Motorworld
Indigo Park East, Sandy Lane
Gosforth
Newcastle Upon Tyne
NE3 5HE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Charges

8 March 2017Delivered on: 10 March 2017
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

23 June 2023Termination of appointment of Anthony Alan Crawford as a director on 23 June 2023 (1 page)
9 June 2023Total exemption full accounts made up to 30 April 2023 (15 pages)
14 February 2023Change of details for Mr Steven Douglas as a person with significant control on 28 February 2020 (2 pages)
14 February 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
13 February 2023Notification of Vicky Joanna Douglas as a person with significant control on 28 February 2020 (2 pages)
19 July 2022Total exemption full accounts made up to 30 April 2022 (16 pages)
26 January 2022Director's details changed for Mr Anthony Alan Crawford on 18 December 2021 (2 pages)
26 January 2022Change of details for Mr Steven Douglas as a person with significant control on 18 December 2021 (2 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
26 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
22 March 2021Registered office address changed from Site5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA England to Newcastle Motorworld Indigo Park East, Sandy Lane Gosforth Newcastle upon Tyne NE3 5HE on 22 March 2021 (1 page)
22 March 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
19 March 2021Statement of capital following an allotment of shares on 28 February 2020
  • GBP 200
(3 pages)
18 December 2020Total exemption full accounts made up to 30 April 2020 (15 pages)
30 September 2020Satisfaction of charge 095254640001 in full (1 page)
4 February 2020Change of details for Mr Steven Douglas as a person with significant control on 2 February 2020 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
18 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 January 2019Cessation of Tony Crawford as a person with significant control on 7 January 2019 (1 page)
8 January 2019Notification of Steven Douglas as a person with significant control on 8 January 2019 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
20 December 2018Termination of appointment of Anthony Crawford as a secretary on 17 December 2018 (1 page)
20 December 2018Termination of appointment of Tony Steven Mate as a director on 17 December 2018 (1 page)
20 December 2018Termination of appointment of Brett Mate as a director on 17 December 2018 (1 page)
1 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
8 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 August 2017Director's details changed for Nr Brett Mate on 4 August 2017 (2 pages)
4 August 2017Appointment of Nr Brett Mate as a director on 2 August 2017 (2 pages)
4 August 2017Director's details changed for Nr Brett Mate on 4 August 2017 (2 pages)
4 August 2017Appointment of Nr Brett Mate as a director on 2 August 2017 (2 pages)
3 August 2017Appointment of Mr Tony Steven Mate as a director on 2 August 2017 (2 pages)
3 August 2017Appointment of Mr Tony Steven Mate as a director on 2 August 2017 (2 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 March 2017Registration of charge 095254640001, created on 8 March 2017 (19 pages)
10 March 2017Registration of charge 095254640001, created on 8 March 2017 (19 pages)
9 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
9 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 May 2016Registered office address changed from 12 Priory Way Newcastle upon Tyne NE5 4PN England to Site5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 12 Priory Way Newcastle upon Tyne NE5 4PN England to Site5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 31 May 2016 (1 page)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
14 January 2016Appointment of Mr Steven Robert Douglas as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mr Steven Robert Douglas as a director on 14 January 2016 (2 pages)
4 December 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 99
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 99
(4 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
(25 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
(25 pages)