EASIWAY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B10 9AE

Company number 06384922
Status Active
Incorporation Date 28 September 2007
Company Type Private Limited Company
Address 117 KENELM ROAD, BIRMINGHAM, B10 9AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1 . The most likely internet sites of EASIWAY LIMITED are www.easiway.co.uk, and www.easiway.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Easiway Limited is a Private Limited Company. The company registration number is 06384922. Easiway Limited has been working since 28 September 2007. The present status of the company is Active. The registered address of Easiway Limited is 117 Kenelm Road Birmingham B10 9ae. The company`s financial liabilities are £224.84k. It is £1.52k against last year. The cash in hand is £0k. It is £-0.02k against last year. And the total assets are £0k, which is £-0.02k against last year. NAZIR, Habib is a Secretary of the company. NAZIR, Habib is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary NAZIR, Habib has been resigned. Secretary UL-HAQ, Jahangir has been resigned. Director BREWER, Kevin Michael has been resigned. Director NAZIR, Habib has been resigned. Director UL-HAQ, Janghir has been resigned. The company operates in "Development of building projects".


easiway Key Finiance

LIABILITIES £224.84k
+0%
CASH £0k
-91%
TOTAL ASSETS £0k
-91%
All Financial Figures

Current Directors

Secretary
NAZIR, Habib
Appointed Date: 30 November 2008

Director
NAZIR, Habib
Appointed Date: 01 August 2008
60 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 28 September 2007
Appointed Date: 28 September 2007

Secretary
NAZIR, Habib
Resigned: 01 May 2008
Appointed Date: 28 September 2007

Secretary
UL-HAQ, Jahangir
Resigned: 30 November 2008
Appointed Date: 01 May 2008

Director
BREWER, Kevin Michael
Resigned: 28 September 2007
Appointed Date: 28 September 2007
73 years old

Director
NAZIR, Habib
Resigned: 01 May 2008
Appointed Date: 28 September 2007
60 years old

Director
UL-HAQ, Janghir
Resigned: 01 May 2008
Appointed Date: 28 September 2007
59 years old

Persons With Significant Control

Mr Habib Nazir
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

EASIWAY LIMITED Events

30 Nov 2016
Confirmation statement made on 5 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1

...
... and 32 more events
05 Oct 2007
Ad 28/09/07--------- £ si 1@1=1 £ ic 1/2
05 Oct 2007
Registered office changed on 05/10/07 from: somerset house 40-49 price street birmingham B4 6LZ
05 Oct 2007
Secretary resigned
05 Oct 2007
Director resigned
28 Sep 2007
Incorporation

EASIWAY LIMITED Charges

23 June 2010
Mortgage deed
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Little chef watling stret cannock together with all…
24 May 2010
Debenture
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Mortgage debenture
Delivered: 4 January 2008
Status: Satisfied on 5 August 2010
Persons entitled: Aib Group (UK) PLC
Description: Little chef, watling street, cannock, t/no SF225597 fixed…
21 December 2007
Legal mortgage
Delivered: 4 January 2008
Status: Satisfied on 5 August 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H little chef watling street, cannock t/no SF225597. By…