General information

Name:

Kenneth Easby Ltd

Office Address:

Trinity House Thurston Road DL6 2NA Northallerton

Number: 07107469

Incorporation date: 2009-12-17

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

07107469 - reg. no. assigned to Kenneth Easby Limited. The firm was registered as a Private Limited Company on Thursday 17th December 2009. The firm has been active on the British market for the last fifteen years. This enterprise may be reached at Trinity House Thurston Road in Northallerton. The company's zip code assigned is DL6 2NA. Established as Easbys Northallerton, it used the business name until 2014, the year it was replaced by Kenneth Easby Limited. This enterprise's declared SIC number is 82990 which means Other business support service activities not elsewhere classified. Kenneth Easby Ltd reported its latest accounts for the financial year up to 2022-05-31. The company's latest annual confirmation statement was filed on 2022-12-17.

Given this company's number of employees, it became vital to formally appoint further executives, namely: Deborah F., Sharon A., Samantha R. who have been cooperating since November 2022 to fulfil their statutory duties for this limited company.

  • Previous company's names
  • Kenneth Easby Limited 2014-06-02
  • Easbys Northallerton Limited 2009-12-17

Financial data based on annual reports

Company staff

Deborah F.

Role: Director

Appointed: 01 November 2022

Latest update: 6 April 2024

Sharon A.

Role: Director

Appointed: 10 November 2016

Latest update: 6 April 2024

Samantha R.

Role: Director

Appointed: 24 December 2009

Latest update: 6 April 2024

Kenneth G.

Role: Director

Appointed: 17 December 2009

Latest update: 6 April 2024

People with significant control

The companies with significant control over this firm include: Xeinadin Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 36 Old Jewry, EC2R 8DD and was registered as a PSC under the reg no 11354408.

Xeinadin Group Limited
Address: 8th Floor Becket House 36 Old Jewry, London, EC2R 8DD, England
Legal authority Companies Act 2006
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 11354408
Notified on 31 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Samantha R.
Notified on 31 July 2017
Ceased on 27 May 2022
Nature of control:
1/2 or less of voting rights
Kenneth G.
Notified on 31 July 2017
Ceased on 27 May 2022
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 15 March 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 15 March 2013
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 22 November 2013
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 24 February 2015
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 20 July 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Director's appointment terminated on 2nd March 2023 (TM01)
filed on: 8th, March 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies