Company NameEaston Planning Services Limited
DirectorMark Easton
Company StatusActive
Company Number06067995
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Previous NameBrookson (5640) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Easton
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed05 April 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 1 month
RolePlanning Engineer
Country of ResidenceEngland
Correspondence Address37 Tunstall Gardens
Mickledales
Redcar
Cleveland
TS10 2TR
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameBrookson Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone0845 0581300
Telephone regionUnknown

Location

Registered Address37 Tunstall Gardens
Redcar
TS10 2TR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaTeesside

Shareholders

1 at £1Mr Mark Easton
100.00%
Ordinary

Financials

Year2014
Net Worth£9,505
Cash£23,960
Current Liabilities£28,037

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
24 January 2020Confirmation statement made on 18 September 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
16 October 2018Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 37 Tunstall Gardens Redcar TS10 2TR on 16 October 2018 (1 page)
16 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
(3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 September 2017Notification of Mark Easton as a person with significant control on 19 September 2017 (2 pages)
29 September 2017Notification of Mark Easton as a person with significant control on 19 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Director's details changed for Mark Easton on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mark Easton on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mark Easton on 8 May 2012 (2 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Incorporation (18 pages)
25 January 2007Incorporation (18 pages)