General information

Name:

Motoreasy Ltd

Office Address:

Unit 6 60 Portman Road RG30 1EA Reading

Number: 08423198

Incorporation date: 2013-02-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Websites

www.motoreasy.com
www.motoreasy.co.uk

Description

Data updated on:

Registered as 08423198 11 years ago, Motoreasy Limited is categorised as a Private Limited Company. The present mailing address is Unit 6, 60 Portman Road Reading. Founded as Motor Easy, this business used the name up till 2017-04-10, at which point it was changed to Motoreasy Limited. This firm's principal business activity number is 58190 which stands for Other publishing activities. 2022-12-31 is the last time the accounts were reported.

The company has registered four trademarks, all are still protected by law. The first trademark was obtained in 2016 and the last one in 2017. The one that will become invalid sooner, i.e. in March, 2026 is motoreasy.

William D., David G. and Duncan M. are the company's directors and have been working on the company success since 2017. Furthermore, the director's duties are constantly helped with by a secretary - Duncan M., who was chosen by the following company in November 2015.

  • Previous company's names
  • Motoreasy Limited 2017-04-10
  • Motor Easy Limited 2013-02-28

Trade marks

Trademark UK00003034275
Trademark image:Trademark UK00003034275 image
Status:Application Published
Filing date:2013-12-10
Owner name:Motor Easy Ltd
Owner address:O B C the Accountants, 2 Upperton Gardens, EASTBOURNE, United Kingdom, BN21 2AH
Trademark UK00003152637
Trademark image:-
Trademark name:motoreasy
Status:Registered
Filing date:2016-03-02
Date of entry in register:2016-05-27
Renewal date:2026-03-02
Owner name:Motor Easy Limited
Owner address:Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 0UX
Trademark UK00003159707
Trademark image:-
Status:Registered
Filing date:2016-04-15
Date of entry in register:2016-07-15
Renewal date:2026-04-15
Owner name:Motor Easy Limited
Owner address:Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 0UX
Trademark UK00003193854
Trademark image:-
Status:Registered
Filing date:2016-10-28
Date of entry in register:2017-01-20
Renewal date:2026-10-28
Owner name:Motor Easy Limited
Owner address:Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 0UX

Financial data based on annual reports

Company staff

William D.

Role: Director

Appointed: 12 January 2017

Latest update: 24 January 2024

David G.

Role: Director

Appointed: 12 January 2017

Latest update: 24 January 2024

Duncan M.

Role: Director

Appointed: 04 November 2015

Latest update: 24 January 2024

Duncan M.

Role: Secretary

Appointed: 04 November 2015

Latest update: 24 January 2024

People with significant control

Executives with significant control over the firm are: Duncan M. has substantial control or influence over the company. Equity And Provident owns over 1/2 to 3/4 of company shares . This company can be reached in Cheltenham at Staverton, GL51 0UX and was registered as a PSC under the registration number 07019754.

Duncan M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Equity And Provident
Address: Staverton Court Staverton, Cheltenham, GL51 0UX, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07019754
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 2013-02-28
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 24 November 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 27 May 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates February 29, 2024 (CS01)
filed on: 2nd, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
11
Company Age

Closest Companies - by postcode