About

Registered Number: 04922782
Date of Incorporation: 06/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Burdell Works 172 New Mill Road, Brockholes, Huddersfield, West Yorkshire, HD9 7AZ

 

Based in Huddersfield, West Yorkshire, Easypave (Yorkshire) Ltd was founded on 06 October 2003, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUEMAN, David William 06 October 2003 - 1
TRUEMAN, Richard James 06 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Melanie 06 October 2003 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 03 April 2012
CERTNM - Change of name certificate 27 January 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 03 November 2004
395 - Particulars of a mortgage or charge 27 November 2003
287 - Change in situation or address of Registered Office 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.