Easi3d Limited KETTERING


Easi3D Limited was dissolved on 2021-12-21. Easi3d was a private limited company that was situated at Headlands House 1 Kings Court, Kettering Parkway, Kettering, NN15 6WJ, Northamptonshire, ENGLAND. Its full net worth was estimated to be roughly -17385 pounds, while the fixed assets that belonged to the company totalled up to 4836 pounds. The company (officially started on 2005-12-14) was run by 1 director and 1 secretary.
Director Peter M. who was appointed on 14 December 2005.
Among the secretaries, we can name: Peter M. appointed on 12 May 2009.

The company was classified as "information technology consultancy activities" (62020). As stated in the official records, there was a name change on 2016-07-08 and their previous name was Pptech. The last confirmation statement was sent on 2020-12-14 and last time the statutory accounts were sent was on 30 March 2020. 2015-12-14 was the date of the latest annual return.

Easi3d Limited Address / Contact

Office Address Headlands House 1 Kings Court
Office Address2 Kettering Parkway
Town Kettering
Post code NN15 6WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05653562
Date of Incorporation Wed, 14th Dec 2005
Date of Dissolution Tue, 21st Dec 2021
Industry Information technology consultancy activities
End of financial Year 30th March
Company age 16 years old
Account next due date Thu, 30th Dec 2021
Account last made up date Mon, 30th Mar 2020
Next confirmation statement due date Tue, 28th Dec 2021
Last confirmation statement dated Mon, 14th Dec 2020

Company staff

Peter M.

Position: Secretary

Appointed: 12 May 2009

Peter M.

Position: Director

Appointed: 14 December 2005

John B.

Position: Director

Appointed: 05 July 2010

Resigned: 19 February 2013

David H.

Position: Director

Appointed: 12 May 2009

Resigned: 14 March 2013

Beth M.

Position: Secretary

Appointed: 14 December 2005

Resigned: 12 May 2009

People with significant control

Peter M.

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

Company previous names

Pptech July 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-30
Net Worth-17 385-26 442    
Balance Sheet
Cash Bank On Hand  12 32110 0494741 493
Current Assets5 9492 07513 26711 1111 8181 493
Debtors5 9492 075  344 
Net Assets Liabilities  -44 560-56 886-67 727-73 032
Property Plant Equipment  5 1886 2515 315 
Total Inventories  9461 0621 000 
Net Assets Liabilities Including Pension Asset Liability-17 385-26 442    
Tangible Fixed Assets4 8363 507    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve-17 485-26 542    
Shareholder Funds-17 385-26 442    
Other
Accumulated Depreciation Impairment Property Plant Equipment  12 51913 42014 356 
Additions Other Than Through Business Combinations Property Plant Equipment   1 964  
Average Number Employees During Period  1111
Creditors  63 01574 24874 86074 525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 356
Disposals Property Plant Equipment     19 671
Increase From Depreciation Charge For Year Property Plant Equipment   901936 
Net Current Assets Liabilities5 9492 075-49 748-63 137-73 042-73 032
Other Creditors  62 77871 84772 95972 550
Other Taxation Social Security Payable  2372 4011 9011 975
Property Plant Equipment Gross Cost  17 70719 67119 671 
Total Assets Less Current Liabilities10 7855 582-44 560-56 886-67 727-73 032
Trade Debtors Trade Receivables    344 
Creditors Due After One Year28 17032 024    
Fixed Assets4 8363 507    
Number Shares Allotted 100    
Par Value Share 1    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 2 701    
Tangible Fixed Assets Cost Or Valuation14 52311 276    
Tangible Fixed Assets Depreciation9 6877 769    
Tangible Fixed Assets Depreciation Charged In Period 3 229    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 147    
Tangible Fixed Assets Disposals 5 948    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
Free Download (1 page)

Company search

Advertisements