Company NameEASI Uplifts Limited
DirectorsCabrini McArdle and Henry McArdle
Company StatusActive
Company Number03897007
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 3 months ago)
Previous NamesBroomco (2019) Limited and David Henry Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCabrini McArdle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed14 February 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTermonfeckin
Drogheda
Co Louth
Ireland
Director NameHenry McArdle
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed14 February 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTermonfeckin
Drogheda
Co Louth
Irish
Secretary NameCabrini McArdle
NationalityIrish
StatusCurrent
Appointed14 February 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTermonfeckin
Drogheda
Co Louth
Ireland
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Telephone01942 877439
Telephone regionWigan

Location

Registered AddressUnit 8 Kennedy Road
Chaddock Lane
Astley
Manchester
M29 7JY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Shareholders

2 at £1Height For Hire (Group) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

11 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (5 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 January 2018Notification of Fergus James Mcardle as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Withdrawal of a person with significant control statement on 3 January 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 March 2015Registered office address changed from C/O Uhy Hacker Young Chartered Accountants St James Building 79 Oxford Street Manchester M1 6HT to Unit 8 Kennedy Road Chaddock Lane Astley Manchester M29 7JY on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from C/O Uhy Hacker Young Chartered Accountants St James Building 79 Oxford Street Manchester M1 6HT to Unit 8 Kennedy Road Chaddock Lane Astley Manchester M29 7JY on 17 March 2015 (2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Company name changed david henry LTD\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-02-17
(2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Company name changed david henry LTD\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-02-17
(2 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Henry Mcardle on 20 December 2009 (2 pages)
9 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Cabrini Mcardle on 20 December 2009 (2 pages)
9 February 2010Director's details changed for Cabrini Mcardle on 20 December 2009 (2 pages)
9 February 2010Director's details changed for Henry Mcardle on 20 December 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2009Return made up to 20/12/08; full list of members (4 pages)
29 January 2009Return made up to 20/12/08; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 February 2008Return made up to 20/12/07; full list of members (3 pages)
11 February 2008Return made up to 20/12/07; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2007Return made up to 20/12/06; full list of members (7 pages)
30 January 2007Return made up to 20/12/06; full list of members (7 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2006Return made up to 20/12/05; full list of members (7 pages)
23 January 2006Return made up to 20/12/05; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 January 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
10 January 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 December 2003Return made up to 20/12/03; full list of members (7 pages)
11 December 2003Return made up to 20/12/03; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 February 2003Registered office changed on 18/02/03 from: c/o dibb lupton alsop 101 barbirolli square manchester M2 3DL (1 page)
18 February 2003Registered office changed on 18/02/03 from: c/o dibb lupton alsop 101 barbirolli square manchester M2 3DL (1 page)
28 January 2003Return made up to 20/12/02; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Return made up to 20/12/02; full list of members (7 pages)
19 February 2002Return made up to 17/01/02; no change of members (6 pages)
19 February 2002Return made up to 17/01/02; no change of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 October 2001Compulsory strike-off action has been discontinued (1 page)
23 October 2001Compulsory strike-off action has been discontinued (1 page)
22 October 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(6 pages)
22 October 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(6 pages)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
18 April 2000Company name changed broomco (2019) LIMITED\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed broomco (2019) LIMITED\certificate issued on 19/04/00 (2 pages)
17 April 2000New secretary appointed;new director appointed (3 pages)
17 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (3 pages)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000New director appointed (3 pages)
17 April 2000New secretary appointed;new director appointed (3 pages)
20 December 1999Incorporation (18 pages)
20 December 1999Incorporation (18 pages)