About

Registered Number: 02467855
Date of Incorporation: 07/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 170 Walton Summit Road, Bamber Bridge, Preston, PR5 8AH

 

Founded in 1990, Easy Eats (UK) Ltd have registered office in Preston, it's status in the Companies House registry is set to "Active". This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGWORTH, John 07 September 1992 25 November 1994 1
PEMBERTON, Carol Loraine N/A 07 September 1992 1
WHITTLE, Keith 07 September 1992 25 November 1994 1
Secretary Name Appointed Resigned Total Appointments
DOWDS, Robert Joseph 25 November 1994 15 May 1995 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 12 December 2018
MR05 - N/A 03 July 2018
CS01 - N/A 21 June 2018
AA01 - Change of accounting reference date 13 June 2018
MR04 - N/A 17 June 2017
MR04 - N/A 17 June 2017
MR04 - N/A 17 June 2017
MR04 - N/A 17 June 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
MR01 - N/A 24 May 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 14 June 2016
CH01 - Change of particulars for director 01 April 2016
TM02 - Termination of appointment of secretary 29 January 2016
CH01 - Change of particulars for director 06 January 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 29 August 2014
MR01 - N/A 23 July 2014
MR01 - N/A 19 July 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 30 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 07 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 17 November 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 29 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 03 July 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 29 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 17 August 1995
288 - N/A 31 May 1995
RESOLUTIONS - N/A 05 February 1995
RESOLUTIONS - N/A 05 February 1995
RESOLUTIONS - N/A 05 February 1995
AUD - Auditor's letter of resignation 04 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 12 December 1994
RESOLUTIONS - N/A 12 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 December 1994
395 - Particulars of a mortgage or charge 30 November 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 13 September 1994
RESOLUTIONS - N/A 06 May 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 25 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
363s - Annual Return 01 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1992
287 - Change in situation or address of Registered Office 07 April 1992
RESOLUTIONS - N/A 14 February 1992
363s - Annual Return 14 February 1992
CERTNM - Change of name certificate 14 January 1992
RESOLUTIONS - N/A 24 April 1991
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
RESOLUTIONS - N/A 16 February 1990
288 - N/A 16 February 1990
287 - Change in situation or address of Registered Office 16 February 1990
MEM/ARTS - N/A 16 February 1990
NEWINC - New incorporation documents 07 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2017 Outstanding

N/A

A registered charge 18 July 2014 Fully Satisfied

N/A

A registered charge 11 July 2014 Fully Satisfied

N/A

Debenture 18 July 2011 Fully Satisfied

N/A

Single debenture 25 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.