Easby-orwell Limited

General information

Name:

Easby-orwell Ltd

Office Address:

Phoenix Enterprise Centre, Jacktrees Road CA25 5BD Cleator Moor

Number: 04548164

Incorporation date: 2002-09-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Easby-orwell has been operating on the market for at least 22 years. Established under 04548164, this firm is classified as a Private Limited Company. You may find the headquarters of this company during business times under the following address: Phoenix Enterprise Centre, Jacktrees Road, CA25 5BD Cleator Moor. This business's SIC and NACE codes are 73110 and their NACE code stands for Advertising agencies. The business most recent filed accounts documents were submitted for the period up to September 30, 2022 and the latest annual confirmation statement was filed on June 3, 2023.

1 transaction have been registered in 2017 with a sum total of £2,069. In 2016 there was a similar number of transactions (exactly 1) that added up to £635. The Council conducted 2 transactions in 2015, this added up to £1,313. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 10 transactions and issued invoices for £7,949. Cooperation with the Allerdale Borough council covered the following areas: Communications And Marketing, Carnegie Theatre, Enterprise Coaches and Leisure - Carnegie Theatre.

According to the official data, this specific business is controlled by 1 director: Stephen M., who was appointed on Mon, 30th Sep 2002. Since Sun, 15th Dec 2002 Katherine M., had been functioning as a director for this business until the resignation on Wed, 31st Mar 2010.

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 30 September 2002

Latest update: 18 February 2024

People with significant control

Executives who have control over the firm are as follows: Stehen M. owns over 1/2 to 3/4 of company shares . Katherine M. owns 1/2 or less of company shares.

Stehen M.
Notified on 30 September 2016
Nature of control:
over 1/2 to 3/4 of shares
Katherine M.
Notified on 30 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 24 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 30 June 2017
Annual Accounts 15 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 15 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts 30 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Friday 30th September 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2017 Allerdale Borough 1 £ 2 068.50
2017-07-26 210435 £ 2 068.50 Communications And Marketing
2016 Allerdale Borough 1 £ 635.00
2016-11-16 193470 £ 635.00 Communications And Marketing
2015 Allerdale Borough 2 £ 1 313.34
2015-02-11 114019 £ 656.67 Carnegie Theatre
2015-03-31 120982 £ 656.67 Carnegie Theatre
2014 Allerdale Borough 1 £ 656.67
2014-10-29 94976 £ 656.67 Carnegie Theatre
2013 Allerdale Borough 1 £ 600.00
2013-04-24 1512 £ 600.00 Carnegie Theatre
2011 Allerdale Borough 2 £ 1 350.00
2011-02-02 458468 £ 825.00 Enterprise Coaches
2011-04-13 460273 £ 525.00 Leisure - Carnegie Theatre
2010 Allerdale Borough 2 £ 1 325.00
2010-12-21 457741 £ 825.00 Enterprise Coaches
2010-11-17 455322 £ 500.00 Leisure - Carnegie Theatre

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
21
Company Age

Closest companies