Company NameEasyfix Balustrades Limited
DirectorsKim Jorgensen and Glenn Broughton
Company StatusActive
Company Number06708726
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Previous NamesCrosinox UK Limited and Croso UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKim Jorgensen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed30 September 2008(4 days after company formation)
Appointment Duration15 years, 7 months
RoleBusiness Manager
Country of ResidenceDenmark
Correspondence AddressUnit 4 Apex Business Park Apex Way
Leeds
LS11 5LN
Director NameMr Glenn Broughton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(6 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Apex Business Park Apex Way
Leeds
LS11 5LN
Director NameKaj Worsoe Jensen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleBusiness Manager
Correspondence AddressOld Mill House
Nedging Road, Nedging Tye
Ipswich
IP7 7HW
Director NameMr Heinz-Werner Wellie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed16 December 2010(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCroso House Unit 4 Apex Business Park Apex Way
Dewsbury Road
Leeds
West Yorkshire
LS11 5LN
Director NameMr Carl Julius Cronenberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed06 May 2015(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCroso House Unit 4 Apex Business Park Apex Way
Dewsbury Road
Leeds
West Yorkshire
LS11 5LN

Contact

Websitewww.stainlesshandrailsdirect.co.uk/
Telephone08448548088
Telephone regionUnknown

Location

Registered AddressUnit 4 Apex Business Park
Apex Way
Leeds
LS11 5LN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

12.4k at £1Croso International Gmbh
50.00%
Ordinary
12.4k at £1Peter Jorgensen Holding Aps
50.00%
Ordinary

Financials

Year2014
Net Worth£207,799
Cash£32,997
Current Liabilities£249,122

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 April 2024 (2 weeks, 2 days ago)
Next Return Due28 April 2025 (12 months from now)

Filing History

8 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
10 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
1 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
(3 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 24,846
(4 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 24,846
(4 pages)
15 June 2015Appointment of Mr Carl Julius Cronenberg as a director on 6 May 2015 (2 pages)
15 June 2015Termination of appointment of Heinz-Werner Wellie as a director on 22 April 2015 (1 page)
15 June 2015Appointment of Mr Carl Julius Cronenberg as a director on 6 May 2015 (2 pages)
15 June 2015Termination of appointment of Heinz-Werner Wellie as a director on 22 April 2015 (1 page)
15 June 2015Appointment of Mr Carl Julius Cronenberg as a director on 6 May 2015 (2 pages)
21 April 2015Appointment of Mr Glenn Broughton as a director on 15 April 2015 (2 pages)
21 April 2015Appointment of Mr Glenn Broughton as a director on 15 April 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 24,846
(3 pages)
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 24,846
(3 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 24,846
(3 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 24,846
(3 pages)
1 February 2013Company name changed crosinox uk LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Company name changed crosinox uk LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
18 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
18 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
4 October 2011Appointment of Mr Heinz-Werner Wellie as a director (2 pages)
4 October 2011Appointment of Mr Heinz-Werner Wellie as a director (2 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
9 May 2011Registered office address changed from G18 Thorpe Park 1200 Century Way Colton Leeds West Yorkshire LS15 8ZA on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from G18 Thorpe Park 1200 Century Way Colton Leeds West Yorkshire LS15 8ZA on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from G18 Thorpe Park 1200 Century Way Colton Leeds West Yorkshire LS15 8ZA on 9 May 2011 (2 pages)
18 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 24,846
(4 pages)
18 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 24,846
(4 pages)
18 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 24,846
(4 pages)
6 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
6 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
29 September 2010Director's details changed for Kim Jorgensen on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Kim Jorgensen on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Kim Jorgensen on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
16 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
16 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from 89 high street hadleigh ipswich suffolk IP7 7HW (1 page)
24 March 2009Registered office changed on 24/03/2009 from 89 high street hadleigh ipswich suffolk IP7 7HW (1 page)
13 February 2009Appointment terminated director kaj jensen (1 page)
13 February 2009Appointment terminated director kaj jensen (1 page)
10 October 2008Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
10 October 2008Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
7 October 2008Director appointed kim jorgensen (1 page)
7 October 2008Director appointed kim jorgensen (1 page)
26 September 2008Incorporation (14 pages)
26 September 2008Incorporation (14 pages)