Swinton
Manchester
M27 6DB
Director Name | Colin Francis Yates |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 18, Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Dr Mohammad Moneeb Awan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB |
Secretary Name | Graham Ronald Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Statham Avenue Warrington WA2 9EB |
Secretary Name | Dr Mohammad Moneeb Awan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.esay-solutions.co.uk |
---|---|
Telephone | 0845 6501010 |
Telephone region | Unknown |
Registered Address | Suite 18, Lowry Mill Lees Street Swinton Manchester M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
102 at £1 | Esay Global Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,011,799 |
Cash | £45,698 |
Current Liabilities | £344,366 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 5 days from now) |
12 March 2014 | Delivered on: 25 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 June 2004 | Delivered on: 25 June 2004 Satisfied on: 11 June 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 August 2021 | Registered office address changed from Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB to Suite 18, Lowry Mill Lees Street Swinton Manchester M27 6DB on 26 August 2021 (1 page) |
7 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 May 2019 | Register inspection address has been changed from C/O Arthur Bibby 1 Snow Hill Queensway Birmingham B4 6GH England to Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
3 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 June 2017 | Termination of appointment of Mohammad Moneeb Awan as a director on 15 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Mohammad Moneeb Awan as a director on 15 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Mohammad Moneeb Awan as a secretary on 15 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Mohammad Moneeb Awan as a secretary on 15 June 2017 (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Register inspection address has been changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to C/O Arthur Bibby 1 Snow Hill Queensway Birmingham B4 6GH (1 page) |
27 May 2016 | Director's details changed for Mohammad Moneeb Awan on 1 January 2016 (2 pages) |
27 May 2016 | Director's details changed for Graham Ronald Stanley on 1 January 2016 (2 pages) |
27 May 2016 | Register inspection address has been changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to C/O Arthur Bibby 1 Snow Hill Queensway Birmingham B4 6GH (1 page) |
27 May 2016 | Secretary's details changed for Mohammad Moneeb Awan on 1 January 2016 (1 page) |
27 May 2016 | Secretary's details changed for Mohammad Moneeb Awan on 1 January 2016 (1 page) |
27 May 2016 | Director's details changed for Graham Ronald Stanley on 1 January 2016 (2 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Colin Francis Yates on 1 January 2016 (2 pages) |
27 May 2016 | Director's details changed for Colin Francis Yates on 1 January 2016 (2 pages) |
27 May 2016 | Director's details changed for Mohammad Moneeb Awan on 1 January 2016 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
3 October 2014 | Registered office address changed from The Landing Blue Tower 5Th Floor, Media City Uk Salford M50 2ST to Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from The Landing Blue Tower 5Th Floor, Media City Uk Salford M50 2ST to Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from The Landing Blue Tower 5Th Floor, Media City Uk Salford M50 2ST to Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB on 3 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 June 2014 | Satisfaction of charge 1 in full (4 pages) |
11 June 2014 | Satisfaction of charge 1 in full (4 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 March 2014 | Registration of charge 041958650002 (5 pages) |
25 March 2014 | Registration of charge 041958650002 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Registered office address changed from Second Floor Innovation Forum Salford University Business Park Frederick Road Salford Manchester M6 6FP on 7 November 2012 (1 page) |
7 November 2012 | Secretary's details changed for Mohammad Moneeb Awan on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from Second Floor Innovation Forum Salford University Business Park Frederick Road Salford Manchester M6 6FP on 7 November 2012 (1 page) |
7 November 2012 | Director's details changed for Colin Francis Yates on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mohammad Moneeb Awan on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Graham Ronald Stanley on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Colin Francis Yates on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mohammad Moneeb Awan on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Graham Ronald Stanley on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from Second Floor Innovation Forum Salford University Business Park Frederick Road Salford Manchester M6 6FP on 7 November 2012 (1 page) |
7 November 2012 | Director's details changed for Mohammad Moneeb Awan on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Graham Ronald Stanley on 7 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Mohammad Moneeb Awan on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Colin Francis Yates on 7 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Mohammad Moneeb Awan on 7 November 2012 (2 pages) |
31 May 2012 | Register inspection address has been changed (1 page) |
31 May 2012 | Director's details changed for Mohammad Moneeb Awan on 30 April 2012 (2 pages) |
31 May 2012 | Director's details changed for Colin Francis Yates on 30 April 2012 (2 pages) |
31 May 2012 | Director's details changed for Graham Ronald Stanley on 30 April 2012 (2 pages) |
31 May 2012 | Director's details changed for Mohammad Moneeb Awan on 30 April 2012 (2 pages) |
31 May 2012 | Register inspection address has been changed (1 page) |
31 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Director's details changed for Graham Ronald Stanley on 30 April 2012 (2 pages) |
31 May 2012 | Register(s) moved to registered inspection location (1 page) |
31 May 2012 | Secretary's details changed for Mohammad Moneeb Awan on 30 April 2012 (1 page) |
31 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Register(s) moved to registered inspection location (1 page) |
31 May 2012 | Director's details changed for Colin Francis Yates on 30 April 2012 (2 pages) |
31 May 2012 | Secretary's details changed for Mohammad Moneeb Awan on 30 April 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (15 pages) |
13 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (15 pages) |
13 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (15 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (19 pages) |
1 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (19 pages) |
1 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (19 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
12 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 38 winders way salford university business park manchester M6 6AR (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 38 winders way salford university business park manchester M6 6AR (1 page) |
21 May 2008 | Return made up to 01/05/08; no change of members
|
21 May 2008 | Return made up to 01/05/08; no change of members
|
21 August 2007 | Return made up to 01/05/07; no change of members
|
21 August 2007 | Return made up to 01/05/07; no change of members
|
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Return made up to 01/05/06; full list of members
|
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 01/05/06; full list of members
|
26 July 2006 | Director's particulars changed (1 page) |
29 March 2006 | Ad 10/02/06--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
29 March 2006 | Particulars of contract relating to shares (2 pages) |
29 March 2006 | Particulars of contract relating to shares (2 pages) |
29 March 2006 | Ad 10/02/06--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 May 2005 | Return made up to 01/05/05; full list of members
|
31 May 2005 | Return made up to 01/05/05; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 June 2003 | Return made up to 01/05/03; full list of members
|
17 June 2003 | Return made up to 01/05/03; full list of members
|
17 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
17 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 April 2003 | Ad 01/05/01-30/04/02 £ si 97@1 (2 pages) |
13 April 2003 | Ad 01/05/01-30/04/02 £ si 97@1 (2 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 34 greenland road bolton lancashire BL3 2EG (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 34 greenland road bolton lancashire BL3 2EG (1 page) |
8 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
2 July 2001 | Ad 06/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 July 2001 | Ad 06/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
6 April 2001 | Incorporation (18 pages) |
6 April 2001 | Incorporation (18 pages) |