Company NameEasy Biz Limited
DirectorKenneth Ernest Davy
Company StatusActive
Company Number04488045
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Kenneth Ernest Davy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(11 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Office Suite, Mill B Colne Road Buildi
Colne Road
Huddersfield
HD1 3AG
Secretary NameMrs Sarah Clare Turvey
StatusCurrent
Appointed20 October 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressFirst Floor Office Suite, Mill B Colne Road Buildi
Colne Road
Huddersfield
HD1 3AG
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed17 June 2003(11 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 December 2012)
RoleChartered Accountant
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Secretary NameMrs Rebecca Jayne Butcher
StatusResigned
Appointed20 December 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered AddressFirst Floor Office Suite, Mill B Colne Road Buildings
Colne Road
Huddersfield
HD1 3AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Jennifer Davy
50.00%
Ordinary
1 at £1Mr Kenneth Ernest Davy
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

26 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 August 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 October 2020Registered office address changed from 7th Floor 30 Market Street Huddersfield HD1 2HG England to First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG on 6 October 2020 (1 page)
30 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
14 April 2020Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG to 7th Floor 30 Market Street Huddersfield HD1 2HG on 14 April 2020 (1 page)
14 April 2020Director's details changed for Mr Kenneth Ernest Davy on 14 April 2020 (2 pages)
14 April 2020Cessation of Jennifer Davy as a person with significant control on 19 August 2019 (1 page)
14 April 2020Change of details for Mr Kenneth Ernest Davy as a person with significant control on 19 August 2019 (2 pages)
28 October 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
30 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
1 November 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
31 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
30 July 2018Change of details for Mrs Jennifer Davy as a person with significant control on 30 July 2018 (2 pages)
26 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
26 October 2017Termination of appointment of Rebecca Jayne Butcher as a secretary on 20 October 2017 (1 page)
26 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
26 October 2017Termination of appointment of Rebecca Jayne Butcher as a secretary on 20 October 2017 (1 page)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
24 July 2013Director's details changed for Mr Kenneth Ernest Davy on 17 July 2013 (2 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 24 July 2013 (1 page)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 24 July 2013 (1 page)
24 July 2013Director's details changed for Mr Kenneth Ernest Davy on 17 July 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 January 2013Termination of appointment of David Lloyd Hughes as a secretary (1 page)
9 January 2013Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page)
9 January 2013Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page)
9 January 2013Termination of appointment of David Lloyd Hughes as a secretary (1 page)
7 August 2012Registered office address changed from the Galpharm Stadium Stadium Way Leeds Road Huddersfield HD1 6PG on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from the Galpharm Stadium Stadium Way Leeds Road Huddersfield HD1 6PG on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from the Galpharm Stadium Stadium Way Leeds Road Huddersfield HD1 6PG on 7 August 2012 (2 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 July 2008Return made up to 17/07/08; full list of members (3 pages)
22 July 2008Return made up to 17/07/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
18 February 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
21 August 2007Return made up to 17/07/07; no change of members (6 pages)
21 August 2007Return made up to 17/07/07; no change of members (6 pages)
28 July 2006Return made up to 17/07/06; full list of members (6 pages)
28 July 2006Return made up to 17/07/06; full list of members (6 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 December 2005Registered office changed on 02/12/05 from: computerway house, pennine business park bradley road, huddersfield west yorkshire HD2 1RA (1 page)
2 December 2005Registered office changed on 02/12/05 from: computerway house, pennine business park bradley road, huddersfield west yorkshire HD2 1RA (1 page)
2 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 August 2005Return made up to 17/07/05; full list of members (6 pages)
16 August 2005Return made up to 17/07/05; full list of members (6 pages)
6 August 2004Return made up to 17/07/04; full list of members (6 pages)
6 August 2004Return made up to 17/07/04; full list of members (6 pages)
8 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 August 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(6 pages)
13 August 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(6 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: first floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page)
23 July 2003Registered office changed on 23/07/03 from: first floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
24 September 2002Company name changed lupfaw 97 LIMITED\certificate issued on 24/09/02 (2 pages)
24 September 2002Company name changed lupfaw 97 LIMITED\certificate issued on 24/09/02 (2 pages)
17 July 2002Incorporation (19 pages)
17 July 2002Incorporation (19 pages)