Made Easy Cars Limited LONDON


Founded in 2015, Made Easy Cars, classified under reg no. 09553451 is an active company. Currently registered at Rear Of 163 N22 5LS, London the company has been in the business for nine years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has one director. Md M., appointed on 20 December 2023. There are currently no secretaries appointed. As of 18 April 2024, there were 5 ex directors - Md A., Md M. and others listed below. There were no ex secretaries.

Made Easy Cars Limited Address / Contact

Office Address Rear Of 163
Office Address2 Granville Road
Town London
Post code N22 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09553451
Date of Incorporation Tue, 21st Apr 2015
Industry Sale of used cars and light motor vehicles
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Md M.

Position: Director

Appointed: 20 December 2023

Md A.

Position: Director

Appointed: 20 December 2023

Resigned: 20 December 2023

Md M.

Position: Director

Appointed: 09 August 2021

Resigned: 20 December 2023

Md A.

Position: Director

Appointed: 21 April 2015

Resigned: 09 August 2021

Mohammad A.

Position: Director

Appointed: 21 April 2015

Resigned: 01 May 2018

Md M.

Position: Director

Appointed: 21 April 2015

Resigned: 01 February 2020

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is Md A. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Md M. This PSC owns 25-50% shares. Moving on, there is Mohammad A., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Md A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Md M.

Notified on 6 April 2016
Ceased on 9 August 2021
Nature of control: 25-50% shares

Mohammad A.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth6 924       
Balance Sheet
Cash Bank On Hand5 527924 7652 249    
Current Assets48 32454 03235 99522 77516 81375 46974 72331 896
Debtors  2 421     
Net Assets Liabilities6 92443 93930 0309 400-19 642-7 601-13 282-35 251
Property Plant Equipment442665499399    
Total Inventories42 79753 94021 23920 526    
Cash Bank In Hand5 527       
Net Assets Liabilities Including Pension Asset Liability6 924       
Stocks Inventory42 797       
Tangible Fixed Assets442       
Reserves/Capital
Called Up Share Capital32 520       
Profit Loss Account Reserve-25 596       
Shareholder Funds6 924       
Other
Accumulated Depreciation Impairment Property Plant Equipment147369535635    
Additions Other Than Through Business Combinations Property Plant Equipment 445      
Average Number Employees During Period33311211
Creditors41 84210 7586 46413 77436 77433 32648 42836 478
Fixed Assets442  399319256204164
Increase From Depreciation Charge For Year Property Plant Equipment 222166100    
Net Current Assets Liabilities6 48243 27429 5319 001-19 96142 14326 295-4 582
Other Creditors39 4603 9603 0603 060    
Other Taxation Social Security Payable2 3826 798      
Property Plant Equipment Gross Cost5891 0341 0341 034    
Taxation Social Security Payable 6 7983 0028 677    
Total Assets Less Current Liabilities6 924  9 400-19 64242 39926 499-4 418
Trade Creditors Trade Payables  4022 037    
Trade Debtors Trade Receivables  2 421     
Amount Specific Advance Or Credit Directors2 8623 9603 0603 061    
Amount Specific Advance Or Credit Made In Period Directors 1 098 1    
Amount Specific Advance Or Credit Repaid In Period Directors  -900     
Creditors Due Within One Year41 842       
Tangible Fixed Assets Additions589       
Tangible Fixed Assets Cost Or Valuation589       
Tangible Fixed Assets Depreciation147       
Tangible Fixed Assets Depreciation Charged In Period147       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Wed, 20th Dec 2023 director's details were changed
filed on: 18th, January 2024
Free Download (2 pages)

Company search

Advertisements