Company Information for EASI-SKILLS LTD
RIEVAULX HOUSE 1 ST MARYS COURT, BLOSSOM STREET, YORK, NORTH YORKSHIRE, YO24 1AH,
|
Company Registration Number
05584908
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EASI-SKILLS LTD | ||
Legal Registered Office | ||
RIEVAULX HOUSE 1 ST MARYS COURT BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AH Other companies in YO61 | ||
Previous Names | ||
|
Company Number | 05584908 | |
---|---|---|
Company ID Number | 05584908 | |
Date formed | 2005-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-09-08 21:08:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LESLEY MAY DUGDALE |
||
JERRY CHALDER |
||
STEVEN DERIC DUGDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUSTAINABLE WINDOWS AND DOORS LIMITED | Director | 2008-02-05 | CURRENT | 2008-02-05 | Dissolved 2016-08-16 | |
SWEDISH TIMBER PRODUCTS LIMITED | Director | 2001-10-26 | CURRENT | 2001-10-26 | Dissolved 2015-06-03 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JERRY CHALDER | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2017 FROM ATKINSONS THE INNOVATION CENTRE HESLINGTON YORK NORTH YORKSHIRE YO10 5DG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2017 FROM ATKINSONS THE INNOVATION CENTRE HESLINGTON YORK NORTH YORKSHIRE YO10 5DG ENGLAND | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM THE INNOVATION CENTRE HESLINGTON YORK NORTH YORKSHIRE YO10 5DG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM THE INNOVATION CENTRE HESLINGTON YORK NORTH YORKSHIRE YO10 5DG ENGLAND | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/16 FROM Newton House Birch Way Easingwold Business Park Easingwold York YO61 3FB | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 22/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
CERTNM | Company name changed swedish timber products installations LIMITED\certificate issued on 04/12/08 | |
363a | Return made up to 03/11/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 4 BIRCH WAY EASINGWOLD BUSINESS PARK EASINGWOLD YORK YO61 3FB | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2013-12-31 | £ 141,221 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 180,496 |
Creditors Due Within One Year | 2012-12-31 | £ 180,496 |
Creditors Due Within One Year | 2011-12-31 | £ 173,725 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASI-SKILLS LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 1,223 |
Cash Bank In Hand | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2011-12-31 | £ 48,437 |
Current Assets | 2013-12-31 | £ 6,343 |
Current Assets | 2012-12-31 | £ 82,296 |
Current Assets | 2012-12-31 | £ 82,296 |
Current Assets | 2011-12-31 | £ 81,678 |
Debtors | 2013-12-31 | £ 5,120 |
Debtors | 2012-12-31 | £ 82,153 |
Debtors | 2012-12-31 | £ 82,153 |
Debtors | 2011-12-31 | £ 33,241 |
Fixed Assets | 2012-12-31 | £ 2,473 |
Fixed Assets | 2012-12-31 | £ 2,473 |
Fixed Assets | 2011-12-31 | £ 3,306 |
Tangible Fixed Assets | 2012-12-31 | £ 1,973 |
Tangible Fixed Assets | 2012-12-31 | £ 1,973 |
Tangible Fixed Assets | 2011-12-31 | £ 2,806 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as EASI-SKILLS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |