Easyglide (derby) Limited

General information

Name:

Easyglide (derby) Ltd

Office Address:

81 Burton Road DE1 1TJ Derby

Number: 07239233

Incorporation date: 2010-04-29

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Derby under the ID 07239233. It was started in 2010. The main office of the firm is situated at 81 Burton Road . The zip code for this location is DE1 1TJ. The business name of this business was replaced in 2013 to Easyglide (derby) Limited. This enterprise former name was Contour Steel Buildings. This business's SIC and NACE codes are 47910, that means Retail sale via mail order houses or via Internet. Easyglide (derby) Ltd filed its latest accounts for the period up to 2022-05-31. The firm's latest annual confirmation statement was released on 2023-04-29.

In order to be able to match the demands of their clientele, the firm is constantly taken care of by a body of two directors who are Michele T. and Philip A.. Their constant collaboration has been of pivotal importance to this firm since June 2018.

Philip A. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Easyglide (derby) Limited 2013-08-16
  • Contour Steel Buildings Limited 2010-04-29

Financial data based on annual reports

Company staff

Michele T.

Role: Director

Appointed: 21 June 2018

Latest update: 19 January 2024

Philip A.

Role: Director

Appointed: 15 February 2012

Latest update: 19 January 2024

People with significant control

Philip A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 1 October 2014
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 5 November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 5 November 2012
Annual Accounts 30 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 31st May 2023 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47710 : Retail sale of clothing in specialised stores
13
Company Age

Similar companies nearby

Closest companies