Easy Rider (europe) Limited


Founded in 1994, Easy Rider (europe), classified under reg no. 02956208 is an active company. Currently registered at Wright Street ST16 3AY, Stafford the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Cyril C., appointed on 5 August 1994. In addition, a secretary was appointed - John C., appointed on 1 December 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Cyril C. who worked with the the company until 1 December 2015.

Easy Rider (europe) Limited Address / Contact

Office Address Wright Street
Office Address2 Stafford
Town Stafford
Post code ST16 3AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02956208
Date of Incorporation Fri, 5th Aug 1994
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

John C.

Position: Secretary

Appointed: 01 December 2015

Cyril C.

Position: Director

Appointed: 05 August 1994

Michael J.

Position: Director

Appointed: 01 January 2002

Resigned: 14 June 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1994

Resigned: 05 August 1994

Michael J.

Position: Director

Appointed: 05 August 1994

Resigned: 22 May 1995

William C.

Position: Director

Appointed: 05 August 1994

Resigned: 01 December 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 August 1994

Resigned: 05 August 1994

Cyril C.

Position: Secretary

Appointed: 05 August 1994

Resigned: 01 December 2015

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Cyril C. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Cyril C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets339 700369 805394 095346 511410 490977 141789 554825 625806 851822 295
Net Assets Liabilities  879 336877 014854 023852 268736 042720 495710 934652 309
Cash Bank On Hand        60 91817 387
Debtors45 20061 977173 414     406 314424 858
Other Debtors        233 164423 246
Property Plant Equipment        1 9631 472
Total Inventories        339 619380 050
Cash Bank In Hand129 500122 82845 681       
Net Assets Liabilities Including Pension Asset Liability843 934853 672879 336       
Stocks Inventory165 000185 000175 000       
Tangible Fixed Assets594 196591 372592 335       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve842 934852 672878 336       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  11 52818 43918 4395 82117 9449 02314 018 
Average Number Employees During Period     11111
Creditors  93 03945 987127 974136 69360 587119 13925 00015 000
Fixed Assets  592 335589 665587 1823 3502 9822 5411 964 
Net Current Assets Liabilities251 787263 855289 528308 315287 807857 266751 004726 977733 970665 837
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8 1447 7915 29114 29122 03720 49119 786 
Total Assets Less Current Liabilities845 983855 227881 863897 980874 989860 616753 986729 518735 934667 309
Accumulated Depreciation Impairment Property Plant Equipment        41 51642 007
Bank Borrowings Overdrafts        25 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment         491
Other Creditors        14 01814 039
Other Taxation Social Security Payable        34 21632 190
Property Plant Equipment Gross Cost        43 479 
Trade Creditors Trade Payables        11 469105 229
Trade Debtors Trade Receivables        173 1501 612
Capital Employed843 934853 672879 336       
Creditors Due Within One Year87 913105 950104 567       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Provisions For Liabilities Charges2 0491 5552 527       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions  4 806       
Tangible Fixed Assets Cost Or Valuation631 151631 151635 957       
Tangible Fixed Assets Depreciation36 95539 77943 622       
Tangible Fixed Assets Depreciation Charged In Period 2 8243 843       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements