Having been setup in 1999, Easi-drive Ltd are based in Manchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of Easi-drive Ltd are Bellamy, Daniel James, Bellamy, Linda, Accident Marketing Limited, Hall, Roy, Horne, David, Lindsay, Gary Francis, Santos, Francis Verrissimo.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELLAMY, Daniel James | 01 April 2010 | - | 1 |
ACCIDENT MARKETING LIMITED | 19 April 2001 | 15 February 2002 | 1 |
HALL, Roy | 24 June 1999 | 15 November 2000 | 1 |
HORNE, David | 24 June 1999 | 19 April 2001 | 1 |
LINDSAY, Gary Francis | 24 June 1999 | 19 April 2001 | 1 |
SANTOS, Francis Verrissimo | 19 April 2001 | 01 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELLAMY, Linda | 01 February 2005 | 21 December 2017 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 07 October 2020 | |
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 14 June 2018 | |
TM02 - Termination of appointment of secretary | 11 January 2018 | |
RESOLUTIONS - N/A | 09 January 2018 | |
AA - Annual Accounts | 03 January 2018 | |
MR04 - N/A | 02 January 2018 | |
MR04 - N/A | 02 January 2018 | |
MR04 - N/A | 02 January 2018 | |
MR01 - N/A | 29 December 2017 | |
AUD - Auditor's letter of resignation | 07 September 2017 | |
CS01 - N/A | 08 June 2017 | |
CH01 - Change of particulars for director | 16 March 2017 | |
AP01 - Appointment of director | 06 February 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 01 June 2016 | |
RESOLUTIONS - N/A | 16 March 2016 | |
MR01 - N/A | 08 March 2016 | |
MR01 - N/A | 08 March 2016 | |
MR01 - N/A | 08 March 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 01 June 2015 | |
AP01 - Appointment of director | 01 June 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 27 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 28 June 2011 | |
CH01 - Change of particulars for director | 28 June 2011 | |
AR01 - Annual Return | 02 September 2010 | |
AD01 - Change of registered office address | 01 September 2010 | |
CH03 - Change of particulars for secretary | 01 September 2010 | |
AP01 - Appointment of director | 01 September 2010 | |
AP01 - Appointment of director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 18 August 2010 | |
MG01 - Particulars of a mortgage or charge | 30 June 2010 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 15 July 2009 | |
225 - Change of Accounting Reference Date | 14 July 2009 | |
225 - Change of Accounting Reference Date | 21 October 2008 | |
363a - Annual Return | 15 October 2008 | |
AA - Annual Accounts | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 13 June 2008 | |
363a - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 25 July 2007 | |
AA - Annual Accounts | 13 July 2006 | |
363s - Annual Return | 26 June 2006 | |
287 - Change in situation or address of Registered Office | 09 February 2006 | |
363s - Annual Return | 20 October 2005 | |
AA - Annual Accounts | 06 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 April 2005 | |
288a - Notice of appointment of directors or secretaries | 15 April 2005 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 15 June 2004 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 13 June 2003 | |
363s - Annual Return | 17 April 2003 | |
288a - Notice of appointment of directors or secretaries | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
363s - Annual Return | 29 May 2002 | |
AA - Annual Accounts | 29 May 2002 | |
225 - Change of Accounting Reference Date | 29 May 2002 | |
287 - Change in situation or address of Registered Office | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
288a - Notice of appointment of directors or secretaries | 04 June 2001 | |
288a - Notice of appointment of directors or secretaries | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 November 2000 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 18 August 2000 | |
225 - Change of Accounting Reference Date | 06 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1999 | |
287 - Change in situation or address of Registered Office | 17 August 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
NEWINC - New incorporation documents | 24 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 December 2017 | Outstanding |
N/A |
A registered charge | 03 March 2016 | Fully Satisfied |
N/A |
A registered charge | 03 March 2016 | Fully Satisfied |
N/A |
A registered charge | 03 March 2016 | Fully Satisfied |
N/A |
Debenture | 28 June 2010 | Outstanding |
N/A |
Debenture | 29 May 2008 | Fully Satisfied |
N/A |