Easebrand Limited BLACKPOOL


Easebrand started in year 1987 as Private Limited Company with registration number 02183059. The Easebrand company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Blackpool at Ground Floor, Seneca House Links Point. Postal code: FY4 2FF.

Currently there are 3 directors in the the company, namely Robert D., Joanne F. and Bernard D.. In addition one secretary - Joanne F. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Easebrand Limited Address / Contact

Office Address Ground Floor, Seneca House Links Point
Office Address2 Amy Johnson Way
Town Blackpool
Post code FY4 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02183059
Date of Incorporation Fri, 23rd Oct 1987
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Joanne F.

Position: Secretary

Appointed: 01 April 2020

Robert D.

Position: Director

Appointed: 01 April 2020

Joanne F.

Position: Director

Appointed: 01 April 2020

Bernard D.

Position: Director

Appointed: 28 February 1992

Ann D.

Position: Secretary

Resigned: 01 April 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Bernard D. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Joanne F. This PSC has significiant influence or control over the company,. Then there is Bernard D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Bernard D.

Notified on 1 March 2020
Nature of control: significiant influence or control

Joanne F.

Notified on 1 March 2020
Ceased on 1 March 2020
Nature of control: significiant influence or control

Bernard D.

Notified on 6 April 2016
Ceased on 1 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand964 737976 697406 605417 853896 521820 8241 076 099710 974
Current Assets1 561 3131 596 8171 795 6591 954 9052 065 7472 067 4262 379 5542 310 095
Debtors282 395545 509983 6601 138 7391 013 6151 136 856939 643926 458
Net Assets Liabilities2 657 9812 835 6612 975 1363 106 9643 198 8774 308 3354 389 1514 468 317
Other Debtors    1 013 6151 136 856939 643926 458
Property Plant Equipment156140126114102928375
Total Inventories314 18174 611405 394398 313155 611109 746363 812672 663
Other
Accrued Liabilities4 1044 2007 6004 5004 7164 7409 4804 060
Accumulated Depreciation Impairment Property Plant Equipment291307321333345355364372
Additions Other Than Through Business Combinations Investment Property Fair Value Model 212 66013 515 2 50031 87568 712176 014
Amounts Owed By Related Parties280 924545 509983 6601 138 7391 011 883   
Average Number Employees During Period22213333
Creditors46 56194 029166 89771 44292 859133 511433 526460 907
Disposals Investment Property Fair Value Model -23 000 -122 861 -86 259  
Fixed Assets1 143 2291 332 8731 346 3741 223 5011 225 9892 723 4922 792 1952 968 201
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     1 396 286  
Increase From Depreciation Charge For Year Property Plant Equipment 161412121098
Investment Property1 143 0731 332 7331 346 2481 223 3871 225 8872 723 4002 792 1122 968 126
Investment Property Fair Value Model1 143 0731 332 7331 346 2481 223 3871 381 4982 723 4002 792 1122 968 126
Net Current Assets Liabilities1 514 7521 502 7881 628 7621 883 4631 817 2771 933 9151 946 0281 849 188
Other Creditors38 27689 829157 50837 02165 642113 822405 087436 153
Other Inventories314 18174 611      
Prepayments1 471       
Property Plant Equipment Gross Cost447447447447447447447447
Provisions For Liabilities Balance Sheet Subtotal     349 072349 072349 072
Taxation Social Security Payable4 181 1 78929 92122 50114 94918 95920 694
Total Assets Less Current Liabilities    3 198 8774 657 4074 738 2234 817 389
Director Remuneration     97 01898 09195 658

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, November 2023
Free Download (12 pages)

Company search

Advertisements