General information

Name:

Easystands Ltd

Office Address:

P&o Buildings Griffin Industrial Park Totton SO40 3SH Southampton

Number: 04002237

Incorporation date: 2000-05-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Easystands Limited can be contacted at Southampton at P&o Buildings Griffin Industrial Park. You can search for the company by the post code - SO40 3SH. The enterprise has been in the field on the British market for twenty four years. This business is registered under the number 04002237 and its current state is active. This company's principal business activity number is 25990 - Manufacture of other fabricated metal products n.e.c.. Easystands Ltd released its latest accounts for the financial period up to 2022-03-31. Its latest annual confirmation statement was released on 2023-05-25.

1 transaction have been registered in 2015 with a sum total of £498. In 2013 there was a similar number of transactions (exactly 1) that added up to £583. The Council conducted 9 transactions in 2012, this added up to £4,267. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 13 transactions and issued invoices for £8,534. Cooperation with the Devon County Council council covered the following areas: Equipment, Printing & Design and Printing & Stationery.

When it comes to the company, the full scope of director's obligations have so far been executed by Sabira S. who was arranged to perform management duties in 2006. The company had been overseen by Wendy T. till 2006. In addition another director, namely Richard T. gave up the position in 2006.

Financial data based on annual reports

Company staff

Sabira S.

Role: Secretary

Appointed: 01 March 2006

Latest update: 26 April 2024

Sabira S.

Role: Director

Appointed: 01 March 2006

Latest update: 26 April 2024

People with significant control

Sabira S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sabira S.
Notified on 20 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sabira S.
Notified on 25 May 2018
Ceased on 19 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter S.
Notified on 6 April 2016
Ceased on 10 August 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 14 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 December 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 November 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 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
2015 Devon County Council 1 £ 498.00
2015-02-20 SCOMIS31910266 £ 498.00 Equipment
2013 Devon County Council 1 £ 583.00
2013-04-26 SCOMIS31295313 £ 583.00 Printing & Design
2012 Devon County Council 9 £ 4 267.00
2012-12-04 SCOMIS30613263 £ 651.00 Printing & Design
2012-12-04 SCOMIS30613256 £ 475.00 Printing & Design
2012-12-04 SCOMIS30613257 £ 475.00 Printing & Design
2011 Devon County Council 2 £ 3 186.00
2011-03-29 SCOMIS19594738 £ 1 926.00 Printing & Stationery
2011-03-29 SCOMIS19594737 £ 1 260.00 Printing & Stationery

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
23
Company Age

Similar companies nearby

Closest companies