EASIBATHE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3LS

Company number 03739301
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 157,272 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EASIBATHE LIMITED are www.easibathe.co.uk, and www.easibathe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Easibathe Limited is a Private Limited Company. The company registration number is 03739301. Easibathe Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Easibathe Limited is Bulman House Regent Centre Gosforth Newcastle Upon Tyne Ne3 3ls. . COOK, Denise Marie is a Secretary of the company. COOK, Martin is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
COOK, Denise Marie
Appointed Date: 24 March 1999

Director
COOK, Martin
Appointed Date: 24 March 1999
69 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

EASIBATHE LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 30 June 2016
07 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 157,272

15 Nov 2015
Total exemption small company accounts made up to 30 June 2015
29 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 157,272

15 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
01 Apr 1999
Director resigned
01 Apr 1999
New director appointed
01 Apr 1999
New secretary appointed
01 Apr 1999
Registered office changed on 01/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
24 Mar 1999
Incorporation

EASIBATHE LIMITED Charges

26 March 2012
Mortgage deed
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 1 federation way, lancaster road, dunston…
18 October 2005
Debenture
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 2002
All assets debenture
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
1 July 1999
Mortgage
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the south side of lancaster road…
1 July 1999
Mortgage
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 & 7 goldspink lane sandyford newcastle upon tyne…
21 June 1999
Debenture
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…