Company NameEasy Move (Bolton) Ltd
DirectorsBrent Raymond Zachary Shone and Stacey Kirkpatrick
Company StatusActive
Company Number06320117
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Previous NameEureka Residential (Bolton) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Brent Raymond Zachary Shone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address32 Pennington Road
Great Lever
Bolton
BL3 3BR
Director NameMs Stacey Kirkpatrick
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address32 Pennington Road
Great Lever
Bolton
BL3 3BR
Director NameMr Brent Raymond Zachary Shone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Queensgate
Bolton
Lancashire
BL1 4DZ
Director NameMr Stephen Wayne True
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Winterfield Drive
Bolton
Lancashire
BL3 4TE
Secretary NameMr Stephen Wayne True
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Market Street
Westhoughton
Bolton
BL5 3AG
Director NameMrs Caroline Marie Bennett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address143 Lea Gate
Bolton
BL2 4BQ
Director NameMs Stacey Kerr
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 April 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address112 Market Street
Westhoughton
Bolton
BL5 3AZ

Location

Registered Address32 Pennington Road
Great Lever
Bolton
BL3 3BR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Lorraine Shone
34.00%
Ordinary
20 at £1Caroline Bennett
20.00%
Ordinary
17 at £1Ashley True
17.00%
Ordinary
17 at £1Sean True
17.00%
Ordinary
12 at £1Stacey Kerr
12.00%
Ordinary

Financials

Year2014
Net Worth-£262
Cash£500
Current Liabilities£12,969

Accounts

Latest Accounts26 December 2022 (1 year, 4 months ago)
Next Accounts Due26 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End26 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

26 September 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
27 January 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
27 December 2022Micro company accounts made up to 27 December 2021 (3 pages)
27 January 2022Micro company accounts made up to 27 December 2020 (3 pages)
27 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
27 September 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
10 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 28 December 2019 (3 pages)
1 March 2020Change of details for Ms Stacey Kerr as a person with significant control on 2 January 2020 (2 pages)
27 February 2020Director's details changed for Ms Stacey Kerr on 27 February 2020 (2 pages)
10 December 2019Micro company accounts made up to 28 December 2018 (2 pages)
4 December 2019Appointment of Ms Stacey Kerr as a director on 21 November 2019 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
19 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
19 September 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 29 December 2017 (2 pages)
31 October 2018Registered office address changed from 112 Market Street Westhoughton Bolton BL5 3AZ England to 32 Pennington Road Great Lever Bolton BL3 3BR on 31 October 2018 (1 page)
27 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
24 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 30 December 2016 (2 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
12 April 2018Registered office address changed from 41 Market Street Westhoughton Bolton BL5 3AG to 112 Market Street Westhoughton Bolton BL5 3AZ on 12 April 2018 (1 page)
12 April 2018Termination of appointment of Stacey Kerr as a director on 12 April 2018 (1 page)
12 April 2018Appointment of Mr Brent Raymond Zachary Shone as a director on 1 April 2018 (2 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
21 July 2017Termination of appointment of Stephen Wayne True as a secretary on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Stephen Wayne True as a secretary on 21 July 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 October 2013Secretary's details changed for Mr Stephen Wayne True on 25 June 2012 (1 page)
9 October 2013Secretary's details changed for Mr Stephen Wayne True on 25 June 2012 (1 page)
9 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
14 January 2013Registered office address changed from 143 Lea Gate Bolton BL2 4BQ United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 143 Lea Gate Bolton BL2 4BQ United Kingdom on 14 January 2013 (1 page)
18 December 2012Termination of appointment of Caroline Bennett as a director (1 page)
18 December 2012Termination of appointment of Caroline Bennett as a director (1 page)
2 October 2012Company name changed eureka residential (bolton) LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Company name changed eureka residential (bolton) LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Registered office address changed from 40 Winterfield Drive Bolton Lancashire BL3 4TE on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 40 Winterfield Drive Bolton Lancashire BL3 4TE on 24 September 2012 (1 page)
29 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
6 June 2012Termination of appointment of Brent Shone as a director (1 page)
6 June 2012Appointment of Ms Stacey Kerr as a director (2 pages)
6 June 2012Termination of appointment of Brent Shone as a director (1 page)
6 June 2012Appointment of Mrs Caroline Bennett as a director (2 pages)
6 June 2012Appointment of Mrs Caroline Bennett as a director (2 pages)
6 June 2012Termination of appointment of Stephen True as a director (1 page)
6 June 2012Termination of appointment of Stephen True as a director (1 page)
6 June 2012Appointment of Ms Stacey Kerr as a director (2 pages)
27 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 September 2010Director's details changed for Brent Raymond Zachary Shone on 23 July 2010 (2 pages)
25 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
25 September 2010Director's details changed for Brent Raymond Zachary Shone on 23 July 2010 (2 pages)
25 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 September 2009Return made up to 23/07/09; full list of members (3 pages)
11 September 2009Return made up to 23/07/09; full list of members (3 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 August 2008Return made up to 23/07/08; full list of members (3 pages)
21 August 2008Director's change of particulars / brent shone / 04/07/2008 (1 page)
21 August 2008Return made up to 23/07/08; full list of members (3 pages)
21 August 2008Director's change of particulars / brent shone / 04/07/2008 (1 page)
15 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
15 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
23 July 2007Incorporation (31 pages)
23 July 2007Incorporation (31 pages)