Company Information for ORWAK EASI UK LTD
HAG LANE, THOLTHORPE, YORK, NORTH YORKSHIRE, YO61 1ST,
|
Company Registration Number
03714319
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
ORWAK EASI UK LTD | ||||||||
Legal Registered Office | ||||||||
HAG LANE THOLTHORPE YORK NORTH YORKSHIRE YO61 1ST Other companies in YO61 | ||||||||
Previous Names | ||||||||
|
Company Number | 03714319 | |
---|---|---|
Company ID Number | 03714319 | |
Date formed | 1999-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB734251648 |
Last Datalog update: | 2024-03-06 20:53:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PER FREDERIK JAGINDER |
||
ÅSA LINNEA MARGARETA RÖHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE ROBERTSON |
Company Secretary | ||
JONATHAN ANDREW EARNSHAW |
Director | ||
KRISTIAN SKANNERUP |
Director | ||
JONATHAN ANDREW EARNSHAW |
Company Secretary | ||
KENNETH WILLIAM WALKER |
Director | ||
GEORGE ANTONY RYDER WILKINSON |
Company Secretary | ||
VICTOR JOHN ODDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASI RECYCLING UK LIMITED | Director | 2016-07-08 | CURRENT | 2012-10-30 | Active | |
EASI RECYCLING UK LIMITED | Director | 2016-07-08 | CURRENT | 2012-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR PER BRUNO ROBERT SJOQVIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ÅSA LINNEA MARGARETA RöHS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
PSC07 | CESSATION OF ORWAK UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW EARNSHAW | |
TM02 | Termination of appointment of Steve Robertson on 2017-05-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 03/01/17 | |
CERTNM | COMPANY NAME CHANGED EASI RECYCLING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/01/17 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Statement of capital on 2016-07-08 GBP1.00 | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ÅSA LINNEA MARGARETA RÖHS | |
AP01 | DIRECTOR APPOINTED MR PER FREDERIK JAGINDER | |
RES01 | ADOPT ARTICLES 15/07/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 186000 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037143190003 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 03/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTIAN SKANNERUP | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/01/14 NO CHANGES | |
RES01 | ALTER ARTICLES 07/10/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 17/06/2013 | |
CERTNM | COMPANY NAME CHANGED MILTEK (CENTRAL) LIMITED CERTIFICATE ISSUED ON 17/06/13 | |
RES15 | CHANGE OF NAME 06/06/2013 | |
CERTNM | COMPANY NAME CHANGED EASI RECYCLING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/06/13 | |
RES15 | CHANGE OF NAME 06/06/2013 | |
CERTNM | COMPANY NAME CHANGED MILTEK (CENTRAL) LIMITED CERTIFICATE ISSUED ON 06/06/13 | |
AR01 | 30/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW EARNSHAW / 17/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW EARNSHAW / 17/03/2011 | |
AP03 | SECRETARY APPOINTED MR STEVE ROBERTSON | |
CH03 | CHANGE PERSON AS SECRETARY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN EARNSHAW | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM UNIT 3 EASINGWOLD BUSINESS PARK STILLINGTON ROAD EASINGWOLD YORKSHIRE YO61 3FB | |
AR01 | 30/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH WALKER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: UNIT 3 EASINGWOLD BUSINESS PARK EASINGWOLD YORK YO61 3FB | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/02/04 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
123 | £ NC 1000/10000 01/02/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/02/01 | |
363s | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/01/00 FROM: RICHMONDS HOUSE WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5JH | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 25/01/00--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99 | |
CERTNM | COMPANY NAME CHANGED RICH 119 LIMITED CERTIFICATE ISSUED ON 19/11/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1089045 | Expired | Licenced property: HAG LANE THOLTHORPE YORK YO61 1ST; |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MASTER ASSIGNMENT | Outstanding | ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC, A&L CF MARCH (1) LIMITED, A&L CF MARCH (2) LIMITED, A&L CF MARCH (3) LIMITED, A&L CF JUNE (1) LIMITED, A&L CF JUNE (2) LIMITED, A&L CF JUNE (3) LIMITED, A&L CF SEPTEMBER (1) LIMITED, A&L CF SEPTEMBER (2) LIMITE | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 4,806 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 9,034 |
Creditors Due Within One Year | 2013-03-31 | £ 685,297 |
Creditors Due Within One Year | 2012-03-31 | £ 993,084 |
Provisions For Liabilities Charges | 2013-03-31 | £ 141,750 |
Provisions For Liabilities Charges | 2012-03-31 | £ 164,963 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ORWAK EASI UK LTD
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Cash Bank In Hand | 2013-03-31 | £ 36,414 |
Cash Bank In Hand | 2012-03-31 | £ 2,472 |
Current Assets | 2013-03-31 | £ 460,548 |
Current Assets | 2012-03-31 | £ 544,266 |
Debtors | 2013-03-31 | £ 348,883 |
Debtors | 2012-03-31 | £ 312,013 |
Fixed Assets | 2013-03-31 | £ 1,688,895 |
Fixed Assets | 2012-03-31 | £ 1,802,392 |
Shareholder Funds | 2013-03-31 | £ 1,317,590 |
Shareholder Funds | 2012-03-31 | £ 1,179,577 |
Stocks Inventory | 2013-03-31 | £ 75,251 |
Stocks Inventory | 2012-03-31 | £ 229,781 |
Tangible Fixed Assets | 2013-03-31 | £ 1,508,895 |
Tangible Fixed Assets | 2012-03-31 | £ 1,542,392 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
|
Bradford Metropolitan District Council | |
|
Recycling Services |
Bradford Metropolitan District Council | |
|
Hygeine Services |
City of York Council | |
|
Health & Wellbeing |
City of York Council | |
|
Health & Wellbeing |
City of York Council | |
|
|
Bradford City Council | |
|
|
City of York Council | |
|
|
Bradford City Council | |
|
|
City of York Council | |
|
|
Bradford City Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84 | ||||
84772000 | Extruders for working rubber or plastics | |||
84772000 | Extruders for working rubber or plastics | |||
84772000 | Extruders for working rubber or plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |