Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASY AUTOCENTRES LIMITED
Company Information for

EASY AUTOCENTRES LIMITED

2920 TRIDENT COURT, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN,
Company Registration Number
06656485
Private Limited Company
Active

Company Overview

About Easy Autocentres Ltd
EASY AUTOCENTRES LIMITED was founded on 2008-07-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Easy Autocentres Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EASY AUTOCENTRES LIMITED
 
Legal Registered Office
2920 TRIDENT COURT, SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YN
Other companies in NN16
 
Previous Names
TWP (NEWCO) 57 LIMITED18/11/2008
Filing Information
Company Number 06656485
Company ID Number 06656485
Date formed 2008-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB939952269  
Last Datalog update: 2023-08-06 12:01:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASY AUTOCENTRES LIMITED
Is this data useful to you?
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.

Company Officers of EASY AUTOCENTRES LIMITED

Current Directors
Officer Role Date Appointed
CAROLIE KISBY
Company Secretary 2008-10-23
CAROLIE KISBY
Director 2008-10-23
CHRISTOPHER NIGEL KISBY
Director 2008-10-23
DAVID ROBERT CHARLES NEATE
Director 2008-10-23
JUSTIN SPARKS
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
TWP (COMPANY SECRETARY) LIMITED
Company Secretary 2008-07-25 2008-10-23
JEREMY BASIL PARKIN
Director 2008-07-25 2008-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER NIGEL KISBY KINGSHURST AUTOMOTIVE LTD Director 2015-12-18 CURRENT 2012-09-12 Active
DAVID ROBERT CHARLES NEATE FOXTROT REALISATIONS LIMITED Director 2018-07-31 CURRENT 1957-08-15 In Administration
DAVID ROBERT CHARLES NEATE WILLESLEY INVESTMENTS LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
JUSTIN SPARKS GARRICK INVESTMENTS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
JUSTIN SPARKS JSDNSW LIMITED Director 2005-04-07 CURRENT 2005-03-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-05-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM 2920 Trident Court, Solihull Business Park Birmingham Business Park Birmingham England B37 7YN England
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM 2920 Trident Court, Solihull Business Park Birmingham Business Park Birmingham England B37 7YN England
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM Easy Autocentres Head Office Hiq Unit 1 Telford Way Industrial Estate Telford Way Kettering Northants NN16 8UN
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULA HOLMES
2021-04-22AP01DIRECTOR APPOINTED STURMIUS WEHNER
2021-04-22AA01Previous accounting period shortened from 11/02/21 TO 31/12/20
2020-12-04AA11/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02RP04AP01Second filing of director appointment of Ms Paula Holmes
2020-08-17AA01Previous accounting period extended from 31/12/19 TO 11/02/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-02-21SH02Sub-division of shares on 2020-02-11
2020-02-21SH02Sub-division of shares on 2020-02-11
2020-02-18PSC07CESSATION OF CHRISTOPHER NIGEL KISBY AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18PSC07CESSATION OF CHRISTOPHER NIGEL KISBY AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066564850026
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066564850026
2020-02-17RES13Resolutions passed:
  • Sub division 11/02/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-02-17RES13Resolutions passed:
  • Sub division 11/02/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-02-17SH08Change of share class name or designation
2020-02-17SH08Change of share class name or designation
2020-02-17SH10Particulars of variation of rights attached to shares
2020-02-17SH10Particulars of variation of rights attached to shares
2020-02-14PSC07CESSATION OF NEWCO (TWP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-14PSC07CESSATION OF NEWCO (TWP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-14PSC02Notification of Newco (Twp) Limited as a person with significant control on 2020-02-11
2020-02-14PSC02Notification of Newco (Twp) Limited as a person with significant control on 2020-02-11
2020-02-12PSC02Notification of Hiq Holdings Limited as a person with significant control on 2020-02-11
2020-02-12PSC02Notification of Hiq Holdings Limited as a person with significant control on 2020-02-11
2020-02-12AP01DIRECTOR APPOINTED MS PAULA HOLMES
2020-02-12AP01DIRECTOR APPOINTED MS PAULA HOLMES
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SPARKS
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SPARKS
2020-02-12TM02Termination of appointment of Carolie Kisby on 2020-02-11
2020-02-12TM02Termination of appointment of Carolie Kisby on 2020-02-11
2020-02-04SH20Statement by Directors
2020-02-04SH20Statement by Directors
2020-02-04SH19Statement of capital on 2020-02-04 GBP 1,000
2020-02-04SH19Statement of capital on 2020-02-04 GBP 1,000
2020-02-04CAP-SSSolvency Statement dated 03/02/20
2020-02-04CAP-SSSolvency Statement dated 03/02/20
2020-02-04RES13Resolutions passed:
  • Reduce share prem a/c 03/02/2020
2020-02-04RES13Resolutions passed:
  • Reduce share prem a/c 03/02/2020
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066564850020
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066564850021
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066564850022
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066564850019
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066564850018
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066564850024
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066564850023
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850031
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850030
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850032
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850028
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850029
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850026
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850027
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850025
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-19AR0125/07/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850024
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850023
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850021
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850022
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850020
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850019
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066564850018
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-20AR0125/07/14 FULL LIST
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-21AR0125/07/13 FULL LIST
2012-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-08-21AR0125/07/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17AR0125/07/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT CHARLES NEATE / 25/07/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL KISBY / 25/07/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLIE KISBY / 25/07/2011
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLIE KISBY / 25/07/2011
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-08-23AR0125/07/10 FULL LIST
2010-08-23AD02SAIL ADDRESS CREATED
2010-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-08-14363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-01225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-01-13RES01ADOPT ARTICLES 31/12/2008
2009-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 41 CHURCH STREET BIRMINGHAM B3 2RT
2009-01-1388(2)AD 31/12/08 GBP SI 996@1=996 GBP IC 4/1000
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY TWP (COMPANY SECRETARY) LIMITED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to EASY AUTOCENTRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASY AUTOCENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2015-12-18 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2015-12-18 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2015-12-18 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2015-12-18 Outstanding CLYDESDALE BANK PLC (TRADING AS BOETH CLYDESDALE BANK AND YORKSHIRE BANK)
2015-12-08 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2014-09-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-09-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-09-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-09-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-09-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-09-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-09-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2010-09-30 Satisfied GOODYEAR DUNLOP TYRES UK LIMITED
DEBENTURE 2010-09-21 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER")
DEBENTURE 2009-01-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-01-10 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2009-01-07 Satisfied LIQUIDITY LIMITED
DEBENTURE 2009-01-07 Satisfied GOODYEAR DUNLOP TYRES UK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 AUTOCENTRES LIMITED

Intangible Assets
Patents
We have not found any records of EASY AUTOCENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASY AUTOCENTRES LIMITED
Trademarks
We have not found any records of EASY AUTOCENTRES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EASY AUTOCENTRES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2011-11-22 GBP £747
Dudley Borough Council 2011-11-08 GBP £1,228
Dudley Borough Council 2011-03-15 GBP £1,536
Dudley Borough Council 2011-01-25 GBP £1,536

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for EASY AUTOCENTRES LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Vehicle repair workshop 656, Nuthall Road, Nottingham, NG8 6AQ NG8 6AQ 38,50020090101
Ketering Borough Council UNIT 1M TELFORD WAY KETTERING NORTHAMPTONSHIRE NN16 8UN 33,25001/01/2009
Wellingborough Borough Council VEHICLE REPAIR WORKSHOP AND PREMISES 35 NORTHAMPTON ROAD WELLINGBOROUGH NORTHANTS NN8 3PR 32,500
Telford Council Workshop & Premises Baldev House, Trench Lock 1, Somerfield Road, Telford, Shropshire, TF1 7TB 25,2502009-01-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by EASY AUTOCENTRES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASY AUTOCENTRES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASY AUTOCENTRES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.