Company NameImproveasy Ltd
DirectorsAustin Lee Barcley and Michael Angelo Berger
Company StatusActive
Company Number07807352
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 7 months ago)
Previous NameGreen Energy Advisors Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Austin Lee Barcley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3000 Aviator Way
Manchester
M22 5TG
Director NameMr Michael Angelo Berger
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
WA14 1EP
Director NameMiss Sally Clark
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressDormer House Old Hall Lane
Woodford
SK7 1RN
Director NameMr Damian John Braine
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Aviator Way
Manchester
M22 5TG
Secretary NameSally Clark
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDormer House Old Hall Lane
Old Hall Lane
Woodford
SK7 1RN
Director NameMr Damian Robert Reed
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(3 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3000 Aviator Way
Manchester
M22 5TG
Director NameMr Carl Laurence Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Aviator Way
Manchester Business Park
Manchester
M22 5TG

Contact

Websitegreenenergyadvisor.co.uk
Email address[email protected]
Telephone0800 9555056
Telephone regionFreephone

Location

Registered AddressStation House
Stamford New Road
Altrincham
WA14 1EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Austin Barcley
25.00%
Ordinary
1 at £1Carl Smith
25.00%
Ordinary
1 at £1Damian Braine
25.00%
Ordinary
1 at £1Damian Reed
25.00%
Ordinary

Financials

Year2014
Net Worth£2,223
Cash£24,744
Current Liabilities£422,900

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

12 June 2020Delivered on: 27 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 2 January 2020
Persons entitled: Satago Financial Solutions Limited

Classification: A registered charge
Particulars: All of the company's assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to debenture document.
Outstanding
15 September 2014Delivered on: 17 September 2014
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
24 February 2016Delivered on: 26 February 2016
Satisfied on: 16 March 2016
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Fully Satisfied

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
5 October 2020All of the property or undertaking has been released and no longer forms part of charge 078073520001 (1 page)
27 June 2020Registration of charge 078073520004, created on 12 June 2020 (41 pages)
2 January 2020Registration of charge 078073520003, created on 20 December 2019 (25 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
12 November 2018Registered office address changed from Green Energy Advisors 3000 Manchester Business Park Aviator Way Manchester M22 5TG to 3000 Aviator Way Manchester M22 5TG on 12 November 2018 (1 page)
11 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
5 October 2018Director's details changed for Mr Carl Laurence Smith on 1 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Damian Robert Reed on 1 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Austin Lee Barcley on 1 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Damian John Braine on 1 October 2018 (2 pages)
13 June 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-18
(1 page)
28 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-18
(1 page)
20 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
20 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Director's details changed for Mr Damian John Braine on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Damian Robert Reed on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Austin Lee Barcley on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Austin Lee Barcley on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Damian John Braine on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Damian Robert Reed on 6 March 2017 (2 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
6 May 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
16 March 2016Satisfaction of charge 078073520002 in full (1 page)
16 March 2016All of the property or undertaking has been released from charge 078073520002 (1 page)
16 March 2016All of the property or undertaking has been released from charge 078073520002 (1 page)
16 March 2016Satisfaction of charge 078073520002 in full (1 page)
26 February 2016Registration of charge 078073520002, created on 24 February 2016 (35 pages)
26 February 2016Registration of charge 078073520002, created on 24 February 2016 (35 pages)
26 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(6 pages)
26 October 2015Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
26 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(6 pages)
26 October 2015Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(7 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(7 pages)
13 October 2014Registered office address changed from 15 st Clements Court Weston Crewe Cheshire CW2 5NS to Green Energy Advisors 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 15 st Clements Court Weston Crewe Cheshire CW2 5NS to Green Energy Advisors 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 13 October 2014 (1 page)
17 September 2014Registration of charge 078073520001, created on 15 September 2014 (22 pages)
17 September 2014Registration of charge 078073520001, created on 15 September 2014 (22 pages)
12 September 2014Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG to Green Energy Advisors 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG to Green Energy Advisors 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 12 September 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (6 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (6 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 January 2013Statement of capital following an allotment of shares on 2 December 2012
  • GBP 4
(3 pages)
21 January 2013Statement of capital following an allotment of shares on 2 December 2012
  • GBP 4
(3 pages)
21 January 2013Statement of capital following an allotment of shares on 2 December 2012
  • GBP 4
(3 pages)
15 January 2013Appointment of Mr Austin Lee Barcley as a director on 3 December 2012 (2 pages)
15 January 2013Appointment of Mr Austin Lee Barcley as a director on 3 December 2012 (2 pages)
15 January 2013Appointment of Mr Austin Lee Barcley as a director on 3 December 2012 (2 pages)
7 December 2012Appointment of Mr Carl Smith as a director on 3 December 2012 (2 pages)
7 December 2012Appointment of Mr Carl Smith as a director on 3 December 2012 (2 pages)
7 December 2012Appointment of Mr Carl Smith as a director on 3 December 2012 (2 pages)
12 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 November 2012Director's details changed for Mr Damian Reed on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Damian Reed on 12 November 2012 (2 pages)
12 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
8 February 2012Termination of appointment of Sally Clark as a secretary on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Sally Clark as a secretary on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Sally Clark as a secretary on 8 February 2012 (1 page)
30 January 2012Termination of appointment of Sally Clark as a director on 30 January 2012 (1 page)
30 January 2012Appointment of Mr Damian Reed as a director on 30 January 2012 (2 pages)
30 January 2012Appointment of Mr Damian Reed as a director on 30 January 2012 (2 pages)
30 January 2012Termination of appointment of Sally Clark as a director on 30 January 2012 (1 page)
26 January 2012Registered office address changed from C/O Ground Floor Adamson House Towers Business Park Wilmslow Rd Didsbury Manchester M20 2YY United Kingdom on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from C/O Ground Floor Adamson House Towers Business Park Wilmslow Rd Didsbury Manchester M20 2YY United Kingdom on 26 January 2012 (2 pages)
18 October 2011Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP United Kingdom on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP United Kingdom on 18 October 2011 (1 page)
12 October 2011Incorporation (22 pages)
12 October 2011Incorporation (22 pages)