About

Registered Number: 04152075
Date of Incorporation: 01/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 17 Haviland Road, Ferndown Industrial Estate, Wimborne, BH21 7RZ,

 

Easyvent Ltd was founded on 01 February 2001 and has its registered office in Wimborne, it's status in the Companies House registry is set to "Active". The companies directors are Godfrey, Danny, Godfrey, Jane, Kelly, Charles Stuart, Millard, Gary Stewart. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Danny 01 February 2001 - 1
MILLARD, Gary Stewart 01 February 2001 24 January 2003 1
Secretary Name Appointed Resigned Total Appointments
GODFREY, Jane 27 January 2003 29 May 2013 1
KELLY, Charles Stuart 29 May 2013 10 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 31 December 2019
TM02 - Termination of appointment of secretary 23 September 2019
DISS40 - Notice of striking-off action discontinued 07 September 2019
AA - Annual Accounts 06 September 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
CH01 - Change of particulars for director 05 February 2019
PSC04 - N/A 05 February 2019
CS01 - N/A 05 February 2019
AD01 - Change of registered office address 05 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 March 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CH01 - Change of particulars for director 24 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 28 December 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AR01 - Annual Return 11 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 04 January 2014
AP03 - Appointment of secretary 29 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
AR01 - Annual Return 13 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2013
AD01 - Change of registered office address 12 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 11 February 2012
CH01 - Change of particulars for director 11 February 2012
CH03 - Change of particulars for secretary 11 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 09 February 2011
CH03 - Change of particulars for secretary 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 07 November 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 29 September 2005
395 - Particulars of a mortgage or charge 22 June 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
AA - Annual Accounts 17 October 2002
225 - Change of Accounting Reference Date 16 August 2002
363s - Annual Return 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
NEWINC - New incorporation documents 01 February 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 November 2006 Outstanding

N/A

Legal charge 17 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.