Company Information for EASY TRAVEL (LEEDS) LIMITED
ASHFIELD WAY WHITEHALL INDUSTRIAL ESTATE, WHITEHALL ROAD, LEEDS, LS12 5JB,
|
Company Registration Number
04735210
Private Limited Company
Active |
Company Name | |
---|---|
EASY TRAVEL (LEEDS) LIMITED | |
Legal Registered Office | |
ASHFIELD WAY WHITEHALL INDUSTRIAL ESTATE WHITEHALL ROAD LEEDS LS12 5JB Other companies in LS28 | |
Company Number | 04735210 | |
---|---|---|
Company ID Number | 04735210 | |
Date formed | 2003-04-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB772385603 |
Last Datalog update: | 2024-03-06 09:28:32 |
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 |
---|---|---|
JASON CRAIG PEARCE |
||
ANDREW MICHAEL DOUGLAS |
||
MARVIN STUART HURST |
||
JASON CRAIG PEARCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARVIN STUART HURST |
Director | ||
IAIN BRIAN BRADLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASY TRAVEL LIMITED | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
ENNERDALE APARTMENTS (LEEDS) LIMITED | Director | 1991-11-02 | CURRENT | 1971-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR DARYL SCOTT PEARCE | ||
PSC04 | Change of details for Jason Craig Pearce as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Jason Craig Pearce on 2022-06-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LIAM ANTHONY JAMES GARTLAND | |
Change of details for Jason Craig Pearce as a person with significant control on 2016-04-06 | ||
PSC04 | Change of details for Jason Craig Pearce as a person with significant control on 2016-04-06 | |
DIRECTOR APPOINTED MRS JACQUELINE ELEANOR PEARCE | ||
Director's details changed for Jason Craig Pearce on 2022-01-27 | ||
CH01 | Director's details changed for Jason Craig Pearce on 2022-01-27 | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE ELEANOR PEARCE | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES | |
PSC04 | Change of details for Mr Marvin Stuart Hurst as a person with significant control on 2021-03-29 | |
CH01 | Director's details changed for Jason Craig Pearce on 2021-03-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JASON CRAIG PEARCE on 2021-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/21 FROM 44 Troydale Park Pudsey Nr Leeds West Yorkshire LS28 9LZ | |
RES01 | ADOPT ARTICLES 26/03/21 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047352100002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES | |
RES10 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 28/02/2018 | |
RES13 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 27/02/18 STATEMENT OF CAPITAL GBP 1000 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB | |
AD02 | Register inspection address changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARVIN STUART HURST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL DOUGLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARVIN HURST | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 21/01/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CRAIG PEARCE / 15/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 44 TROYDALE PARK PUDSEY WEST YORKSHIRE LS28 9LZ | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 124 NEWLANDS LEEDS WEST YORKSHIRE LS28 5BB | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON PEARCE / 31/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 9 ROSECLIFFE MOUNT BRAMLEY LEEDS LS13 3PJ | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
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 Standard National operator | PB1045450 | Active | Licenced property: GRANGEFIELD ROAD PICKUP BUSINESS PARK STANNINGLEY PUDSEY STANNINGLEY GB LS28 6JS. Correspondance address: Old William Street Pickups Business Park Stanningley LEEDS Stanningley GB LS28 6JS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
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 EASY TRAVEL (LEEDS) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Transport Passgr Svs |
Bradford Metropolitan District Council | |
|
Transport Passgr Svs |
Bradford Metropolitan District Council | |
|
Transport Passgr Svs |
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.
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. |