About

Registered Number: 04042307
Date of Incorporation: 27/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 4 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW

 

Established in 2000, Easy Invoice Finance Ltd has its registered office in Bury, it's status at Companies House is "Active". The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRAFT, Jonathan Simon Myer 16 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
MR01 - N/A 14 July 2020
SH01 - Return of Allotment of shares 24 June 2020
SH01 - Return of Allotment of shares 26 November 2019
CS01 - N/A 09 August 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 19 July 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 03 August 2017
MR01 - N/A 29 June 2017
CS01 - N/A 04 August 2016
MR04 - N/A 04 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 06 July 2015
MR01 - N/A 28 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 18 May 2012
RESOLUTIONS - N/A 07 February 2012
SH08 - Notice of name or other designation of class of shares 07 February 2012
TM01 - Termination of appointment of director 15 November 2011
AD01 - Change of registered office address 05 October 2011
AP01 - Appointment of director 29 September 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 18 July 2011
AP03 - Appointment of secretary 20 May 2011
TM02 - Termination of appointment of secretary 20 May 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 07 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
RESOLUTIONS - N/A 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2008
123 - Notice of increase in nominal capital 04 August 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 27 March 2007
395 - Particulars of a mortgage or charge 07 February 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 09 April 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 20 September 2001
225 - Change of Accounting Reference Date 01 June 2001
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2020 Outstanding

N/A

A registered charge 27 June 2017 Outstanding

N/A

A registered charge 24 October 2014 Outstanding

N/A

All assets debenture 02 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.