About

Registered Number: 04982990
Date of Incorporation: 02/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP

 

Founded in 2003, Easi-way Mobility Ltd are based in Bootle, Merseyside, it's status is listed as "Active". We do not know the number of employees at this business. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Adam James 17 October 2006 - 1
POOLE, Christine Marion 02 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Alan Stanway 02 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 December 2013
CH03 - Change of particulars for secretary 27 November 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 22 January 2010
AD01 - Change of registered office address 14 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 24 November 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 11 October 2007
287 - Change in situation or address of Registered Office 30 January 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 17 February 2006
363s - Annual Return 22 June 2005
395 - Particulars of a mortgage or charge 29 June 2004
128(4) - Notice of assignment of name or new name to any class of shares 23 January 2004
128(1) - Statement of rights attached to allotted shares 23 January 2004
128(1) - Statement of rights attached to allotted shares 23 January 2004
128(1) - Statement of rights attached to allotted shares 23 January 2004
128(1) - Statement of rights attached to allotted shares 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.