About

Registered Number: 02293696
Date of Incorporation: 07/09/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 700 Avenue West, Skyline 120, Braintree, CM77 7AA,

 

Easy Managed Transport Ltd was established in 1988, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Blyth, Stephen William, Croome, Luke, Mehmet, Paula at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Stephen William 10 March 2017 - 1
CROOME, Luke 20 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
MEHMET, Paula N/A 10 March 2017 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 07 January 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 06 September 2019
MR01 - N/A 20 July 2019
CS01 - N/A 11 April 2019
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 14 April 2018
MR01 - N/A 16 January 2018
AP01 - Appointment of director 17 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 28 March 2017
TM02 - Termination of appointment of secretary 28 March 2017
AA01 - Change of accounting reference date 28 March 2017
AD01 - Change of registered office address 24 March 2017
MR04 - N/A 24 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 02 May 2016
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 24 January 2015
AR01 - Annual Return 26 April 2014
CH03 - Change of particulars for secretary 26 April 2014
CH01 - Change of particulars for director 26 April 2014
AA - Annual Accounts 21 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 12 August 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 02 May 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 04 April 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 18 March 2002
395 - Particulars of a mortgage or charge 30 November 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 23 January 2000
288c - Notice of change of directors or secretaries or in their particulars 18 January 2000
288c - Notice of change of directors or secretaries or in their particulars 18 January 2000
363s - Annual Return 08 May 1999
AA - Annual Accounts 05 March 1999
AA - Annual Accounts 05 May 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 16 April 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 11 April 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 18 April 1993
AA - Annual Accounts 16 February 1993
AA - Annual Accounts 26 April 1992
363s - Annual Return 26 April 1992
363a - Annual Return 04 June 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 17 April 1990
AA - Annual Accounts 20 March 1990
PUC 2 - N/A 27 October 1988
288 - N/A 21 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1988
287 - Change in situation or address of Registered Office 29 September 1988
288 - N/A 29 September 1988
NEWINC - New incorporation documents 07 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2019 Outstanding

N/A

A registered charge 11 January 2018 Outstanding

N/A

Rent deposit charge 23 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.