EASY TRUCK MATERIAL HANDLING LIMITED
Status | ACTIVE |
Company No. | 06918216 |
Category | Private Limited Company |
Incorporated | 28 May 2009 |
Age | 14 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
EASY TRUCK MATERIAL HANDLING LIMITED is an active private limited company with number 06918216. It was incorporated 14 years, 10 months, 30 days ago, on 28 May 2009. The company address is Units 1 & 2, Schofield Business Park Aston Fields Trading Estate Units 1 & 2, Schofield Business Park Aston Fields Trading Estate, Bromsgrove, B60 3DW, Worcestershire, England.
Company Fillings
Mortgage satisfy charge full
Date: 19 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069182160003
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 06 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-29
Officer name: Mrs Natasha Phipps
Documents
Appoint person director company with name date
Date: 14 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Overfield
Appointment date: 2024-02-01
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Mortgage satisfy charge full
Date: 04 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069182160006
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Change person secretary company with change date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-04-01
Officer name: Mrs Georgina Ryan
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
New address: Units 1 & 2, Schofield Business Park Aston Fields Trading Estate Sugarbrook Road Bromsgrove Worcestershire B60 3DW
Change date: 2019-03-04
Old address: Unit 15 Arden Business Centre, Arden Road Alcester Warwickshire B49 6HW
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Dec 2018
Action Date: 20 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-20
Charge number: 069182160006
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2018
Action Date: 12 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069182160005
Charge creation date: 2018-12-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2018
Action Date: 10 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-10
Charge number: 069182160004
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin David Ryan
Change date: 2018-07-11
Documents
Change person director company with change date
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin David Ryan
Change date: 2018-07-11
Documents
Change person director company with change date
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-11
Officer name: Mrs Georgina Ryan
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2017
Action Date: 31 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069182160003
Charge creation date: 2017-07-31
Documents
Mortgage satisfy charge full
Date: 03 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069182160002
Documents
Mortgage satisfy charge full
Date: 15 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069182160001
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jun 2016
Action Date: 03 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-03
Charge number: 069182160002
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2015
Action Date: 24 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-24
Charge number: 069182160001
Documents
Appoint person director company with name date
Date: 14 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-07
Officer name: Mrs Georgina Ryan
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin David Ryan
Change date: 2015-09-14
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin David Ryan
Change date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Change person secretary company with change date
Date: 06 Jun 2011
Action Date: 27 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-27
Officer name: Ms Georgina Buckley
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Address
Type: AD01
Old address: 35 Bleachfield Street Alcester Warwickshire B49 5BB United Kingdom
Change date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person secretary company with change date
Date: 01 Jun 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-27
Officer name: Ms Georgina Buckley
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin David Ryan
Change date: 2010-05-27
Documents
Legacy
Date: 06 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2010 to 30/06/2010
Documents
Some Companies
POLONIA HOUSE ENIGMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ
Number: | 07484940 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MARY SEACOLE ROAD,PLYMOUTH,PL1 3JY
Number: | 10101603 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRAI COURT STRATFORD ROAD,BIRMINGHAM,B28 9AA
Number: | 10465151 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STAPLE INN,LONDON,WC1V 7QH
Number: | 02083047 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 10648809 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MEADOW VIEW,LYMM,WA13 9AX
Number: | 05591707 |
Status: | ACTIVE |
Category: | Private Limited Company |