EASYCORP UK LTD
STOKE ON TRENT COUNTY FLOORING SUPPLIES (UK) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5SQ

Company number 06236972
Status Active
Incorporation Date 3 May 2007
Company Type Private Limited Company
Address THE GLADES FESTIVAL WAY, FESTIVAL PARK, STOKE ON TRENT, ST1 5SQ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Resolutions RES15 ‐ Change company name resolution on 2016-08-31 ; Resolutions RES15 ‐ Change company name resolution on 2016-08-08 . The most likely internet sites of EASYCORP UK LTD are www.easycorpuk.co.uk, and www.easycorp-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Easycorp Uk Ltd is a Private Limited Company. The company registration number is 06236972. Easycorp Uk Ltd has been working since 03 May 2007. The present status of the company is Active. The registered address of Easycorp Uk Ltd is The Glades Festival Way Festival Park Stoke On Trent St1 5sq. . SLANN, Hartley Jeremy is a Director of the company. SLANN, Norma Elaine is a Director of the company. THORLEY, Sheila is a Director of the company. Secretary SLANN, Laura Jane has been resigned. Secretary SLANN, Lyndon has been resigned. Director SLANN, Laura Jane has been resigned. Director SLANN, Lyndon has been resigned. Director SLANN, Michelle Louise has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
SLANN, Hartley Jeremy
Appointed Date: 24 November 2015
64 years old

Director
SLANN, Norma Elaine
Appointed Date: 24 November 2015
84 years old

Director
THORLEY, Sheila
Appointed Date: 24 November 2015
75 years old

Resigned Directors

Secretary
SLANN, Laura Jane
Resigned: 09 May 2012
Appointed Date: 03 May 2007

Secretary
SLANN, Lyndon
Resigned: 29 February 2016
Appointed Date: 09 May 2012

Director
SLANN, Laura Jane
Resigned: 28 May 2010
Appointed Date: 03 May 2007
57 years old

Director
SLANN, Lyndon
Resigned: 24 November 2015
Appointed Date: 29 March 2012
61 years old

Director
SLANN, Michelle Louise
Resigned: 06 June 2014
Appointed Date: 03 May 2007
52 years old

EASYCORP UK LTD Events

25 Jan 2017
Total exemption small company accounts made up to 31 July 2016
16 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-31

23 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-08

23 Aug 2016
Change of name notice
09 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102

...
... and 43 more events
17 Jun 2008
Return made up to 03/05/08; full list of members
05 Feb 2008
Company name changed county flooring supplies (uk) li mited\certificate issued on 05/02/08
08 Jan 2008
Ad 17/12/07--------- £ si 97@1=97 £ ic 3/100
05 Jul 2007
Particulars of mortgage/charge
03 May 2007
Incorporation

EASYCORP UK LTD Charges

24 July 2015
Charge code 0623 6972 0003
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
5 March 2013
Fixed & floating charge
Delivered: 12 March 2013
Status: Satisfied on 17 March 2016
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 July 2007
All assets debenture
Delivered: 5 July 2007
Status: Satisfied on 8 March 2013
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charges over the undertaking and all…