Newcastle Upon Tyne
NE6 5HL
Director Name | Mr Connor Joshua Payne |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Heaton Road Newcastle Upon Tyne NE6 5HL |
Director Name | Mr Sam Telford |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Heaton Road Newcastle Upon Tyne NE6 5HL |
Director Name | Mr Harry Marshall |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Hatchery 4th Floor Wynne Jones Ellison Place Newcastle Upon Tyne NE1 8ST |
Director Name | Miss Lucinda Cowie |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfield Business Centre Mulgrave Terrace Gateshead NE8 1PQ |
Website | www.easyteasy.co.uk |
---|
Registered Address | 84 Heaton Road Newcastle Upon Tyne NE6 5HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
5 July 2022 | Delivered on: 5 July 2022 Persons entitled: Ffe Spv Limited (Co. No. 11281716) Classification: A registered charge Particulars: Description of land, ships, aircraft or intellectual property. Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment. Outstanding |
---|
22 September 2020 | Resolutions
|
---|---|
16 September 2020 | Registered office address changed from 12 High Level Parade Wellington Street Gateshead NE8 2AJ England to 84 Heaton Road Newcastle upon Tyne NE6 5HL on 16 September 2020 (1 page) |
9 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
31 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
30 April 2019 | Registered office address changed from Greenfield Business Centre Mulgrave Terrace Gateshead NE8 1PQ England to 12 High Level Parade Wellington Street Gateshead NE8 2AJ on 30 April 2019 (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
23 February 2019 | Termination of appointment of Lucinda Cowie as a director on 19 November 2018 (1 page) |
23 February 2019 | Cessation of Lucinda Cowie as a person with significant control on 19 November 2018 (1 page) |
23 February 2019 | Notification of Thomas Webb as a person with significant control on 19 November 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 January 2017 | Registered office address changed from Business Hatchery 4th Floor Wynne Jones Ellison Place Newcastle upon Tyne NE1 8st United Kingdom to Greenfield Business Centre Mulgrave Terrace Gateshead NE8 1PQ on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Business Hatchery 4th Floor Wynne Jones Ellison Place Newcastle upon Tyne NE1 8st United Kingdom to Greenfield Business Centre Mulgrave Terrace Gateshead NE8 1PQ on 25 January 2017 (1 page) |
13 September 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Purchase of own shares. (3 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
7 February 2016 | Termination of appointment of Harry Marshall as a director on 3 February 2016 (1 page) |
7 February 2016 | Termination of appointment of Harry Marshall as a director on 3 February 2016 (1 page) |
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|