EASTON CARS LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1EU

Company number 05842334
Status Active
Incorporation Date 9 June 2006
Company Type Private Limited Company
Address UNIT 10B ONGAR ROAD TRADING ESTATE, ONGAR ROAD, DUNMOW, ESSEX, CM6 1EU
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 300 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EASTON CARS LIMITED are www.eastoncars.co.uk, and www.easton-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Easton Cars Limited is a Private Limited Company. The company registration number is 05842334. Easton Cars Limited has been working since 09 June 2006. The present status of the company is Active. The registered address of Easton Cars Limited is Unit 10b Ongar Road Trading Estate Ongar Road Dunmow Essex Cm6 1eu. The company`s financial liabilities are £19.35k. It is £2.66k against last year. The cash in hand is £9.17k. It is £2.8k against last year. And the total assets are £76.43k, which is £21.44k against last year. GROUT, Louise Mary is a Secretary of the company. GROUT, Louise Mary is a Director of the company. Secretary SIMPSON, Alexander Robert has been resigned. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director BENNETT, Brian William has been resigned. Director OSBORNE, James Alfred has been resigned. Director SIMPSON, Alexander Robert has been resigned. Director ABERGAN REED LIMITED has been resigned. The company operates in "Taxi operation".


easton cars Key Finiance

LIABILITIES £19.35k
+15%
CASH £9.17k
+43%
TOTAL ASSETS £76.43k
+38%
All Financial Figures

Current Directors

Secretary
GROUT, Louise Mary
Appointed Date: 01 September 2010

Director
GROUT, Louise Mary
Appointed Date: 01 September 2010
39 years old

Resigned Directors

Secretary
SIMPSON, Alexander Robert
Resigned: 01 September 2010
Appointed Date: 09 June 2006

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 13 June 2006
Appointed Date: 09 June 2006

Director
BENNETT, Brian William
Resigned: 01 September 2010
Appointed Date: 09 June 2006
82 years old

Director
OSBORNE, James Alfred
Resigned: 31 December 2007
Appointed Date: 09 June 2006
83 years old

Director
SIMPSON, Alexander Robert
Resigned: 01 September 2010
Appointed Date: 09 June 2006
87 years old

Director
ABERGAN REED LIMITED
Resigned: 13 June 2006
Appointed Date: 09 June 2006

EASTON CARS LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 300

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Mar 2016
Secretary's details changed for Louise Mary Grout on 12 December 2015
03 Mar 2016
Director's details changed for Louise Mary Grout on 12 December 2015
...
... and 39 more events
19 Jun 2006
Registered office changed on 19/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
19 Jun 2006
Nc inc already adjusted 09/06/06
19 Jun 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Jun 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Jun 2006
Incorporation