Easyfare Limited BLACKBURN


Easyfare started in year 1982 as Private Limited Company with registration number 01653402. The Easyfare company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY.

Currently there are 2 directors in the the firm, namely Amy S. and Robert S.. In addition one secretary - Amy S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Easyfare Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01653402
Date of Incorporation Fri, 23rd Jul 1982
Industry Wholesale of meat and meat products
End of financial Year 28th April
Company age 42 years old
Account next due date Sun, 28th Jan 2024 (90 days after)
Account last made up date Thu, 28th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Amy S.

Position: Director

Appointed: 07 January 2022

Amy S.

Position: Secretary

Appointed: 05 August 2005

Robert S.

Position: Director

Appointed: 19 September 2002

John S.

Position: Director

Resigned: 10 April 2022

Philip E.

Position: Secretary

Appointed: 19 September 2002

Resigned: 05 August 2005

Philip E.

Position: Director

Appointed: 19 September 2002

Resigned: 05 August 2005

Thomas S.

Position: Secretary

Appointed: 17 April 1992

Resigned: 19 September 2002

Thomas S.

Position: Director

Appointed: 17 April 1992

Resigned: 19 September 2002

Lorna S.

Position: Secretary

Appointed: 22 April 1991

Resigned: 17 April 1992

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is Amy S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lorna S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Amy S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lorna S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-292017-04-282018-04-282019-04-282020-04-282021-04-282022-04-282023-04-28
Net Worth62 87967 137       
Balance Sheet
Cash Bank On Hand 7 16218 1137 5694 7697 8308 0315 6506 228
Current Assets82 11189 17186 72686 28076 41982 811221 546228 562219 350
Debtors72 26882 00968 61378 71171 65074 981213 515222 912213 122
Other Debtors 77 96264 16478 71171 65074 981213 515222 912213 122
Cash Bank In Hand9 8437 162       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve62 67966 937       
Shareholder Funds62 87967 137       
Other
Average Number Employees During Period     2222
Bank Borrowings Overdrafts 112       
Corporation Tax Payable 13 8999 141      
Corporation Tax Recoverable 4 0474 449      
Creditors 22 03416 75215 34212 96714 79928 21327 60712 495
Net Current Assets Liabilities 67 13769 97470 93863 45268 012193 333200 955206 855
Number Shares Issued Fully Paid  200200     
Other Creditors 8 0917 4757 3157 0675 99210 85710 2908 290
Other Taxation Social Security Payable -689 2778 0275 9008 80717 35617 3174 205
Par Value Share 111     
Advances Credits Directors 38 090       
Advances Credits Made In Period Directors 3 733       
Advances Credits Repaid In Period Directors 4 000       
Creditors Due Within One Year19 23222 034       
Number Shares Allotted 200       
Share Capital Allotted Called Up Paid200200       
Total Assets Less Current Liabilities62 87967 137       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/28
filed on: 19th, January 2024
Free Download (7 pages)

Company search

Advertisements