Company Information for EASY BEAN LIMITED
CRANFORD, NETHER COMPTON, SHERBORNE, DORSET, DT9 4QE,
|
Company Registration Number
05809783
Private Limited Company
Active |
Company Name | ||
---|---|---|
EASY BEAN LIMITED | ||
Legal Registered Office | ||
CRANFORD NETHER COMPTON SHERBORNE DORSET DT9 4QE Other companies in BA5 | ||
Previous Names | ||
|
Company Number | 05809783 | |
---|---|---|
Company ID Number | 05809783 | |
Date formed | 2006-05-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 09/05/2025 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB891484486 |
Last Datalog update: | 2024-10-05 16:01:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EASY BEANSY LLC | 1051 SUITE 1624 PORT WASHINGTON NY 11050 | Active | Company formed on the 2020-01-30 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINA LYNNE BASKERVILLE |
||
CHRISTINA LYNNE BASKERVILLE |
||
NIGEL EDWIN DAUNCEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL NICHOLAS HAKE |
Company Secretary | ||
DAVID HENRY GRIFFIN |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONBERRY RUSH LIMITED | Director | 2002-07-17 | CURRENT | 2002-07-17 | Dissolved 2014-04-15 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 31/05/24 TO 09/08/24 | ||
REGISTERED OFFICE CHANGED ON 25/04/24 FROM Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD | ||
CONFIRMATION STATEMENT MADE ON 16/04/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL EDWIN DAUNCEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 02/11/2017 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 1250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 1250 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1250 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1250 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/13 FROM the Old Mill Park Road Shepton Mallet Somerset BA4 5BS | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWIN DAUNCEY / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA LYNNE BASKERVILLE / 30/04/2010 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 18/06/06--------- £ SI 250@1=250 £ IC 1000/1250 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW | |
88(2)R | AD 18/06/06--------- £ SI 14625@1=14625 £ IC 1000/15625 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 08/05/06--------- £ SI 999@1=999 £ IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED QUANTUM MEDIA DIRECT LIMITED CERTIFICATE ISSUED ON 03/08/06 | |
123 | NC INC ALREADY ADJUSTED 18/06/06 | |
RES04 | £ NC 1000/20000 18/06/ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 50 MARSHALL STREET LONDON W1F 9BQ | |
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 | 0.51 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores
Creditors Due After One Year | 2011-06-01 | £ 7,895 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 166,338 |
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 EASY BEAN LIMITED
Called Up Share Capital | 2011-06-01 | £ 1,250 |
---|---|---|
Current Assets | 2011-06-01 | £ 124,552 |
Debtors | 2011-06-01 | £ 29,273 |
Fixed Assets | 2011-06-01 | £ 55,556 |
Secured Debts | 2011-06-01 | £ 10,388 |
Shareholder Funds | 2011-06-01 | £ 5,875 |
Stocks Inventory | 2011-06-01 | £ 26,912 |
Tangible Fixed Assets | 2011-06-01 | £ 55,556 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as EASY BEAN LIMITED 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. |