About

Registered Number: 05818375
Date of Incorporation: 16/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 23 Bury Bussiness Centre, Kay Street, Bury, BL9 6BU,

 

Easycare Business Rental Services Ltd was founded on 16 May 2006 and has its registered office in Bury, it has a status of "Active". This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 August 2020
PSC07 - N/A 13 August 2020
PSC01 - N/A 12 August 2020
AP01 - Appointment of director 12 August 2020
CS01 - N/A 05 August 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 28 June 2019
AD01 - Change of registered office address 28 June 2019
AA - Annual Accounts 30 November 2018
PSC02 - N/A 29 July 2018
CS01 - N/A 27 June 2018
AD01 - Change of registered office address 27 June 2018
AD01 - Change of registered office address 29 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 31 October 2016
DISS40 - Notice of striking-off action discontinued 20 September 2016
AR01 - Annual Return 19 September 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 03 September 2014
AD01 - Change of registered office address 03 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
CH01 - Change of particulars for director 23 May 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 06 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
DISS40 - Notice of striking-off action discontinued 10 April 2010
AA - Annual Accounts 07 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
225 - Change of Accounting Reference Date 01 October 2009
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 21 January 2007
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 November 2010 Outstanding

N/A

Debenture 01 November 2006 Outstanding

N/A

Legal mortgage 01 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.