Company NameEAS Investments Limited
DirectorsStephanie Diane Mansell and Angela Jane Smethurst
Company StatusActive
Company Number11382223
CategoryPrivate Limited Company
Incorporation Date25 May 2018(5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Stephanie Diane Mansell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressRigby House Crown Lane
Horwich
Bolton
BL6 5HP
Director NameMrs Angela Jane Smethurst
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRigby House Crown Lane
Horwich
Bolton
BL6 5HP

Location

Registered AddressRigby House Crown Lane
Horwich
Bolton
BL6 5HP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

3 September 2018Delivered on: 6 September 2018
Persons entitled: Irene Mansell

Classification: A registered charge
Particulars: By fixed charge all freehold and leasehold property now vested in or charged to the borrower. By fixed charge all estates or interests in any freehold or leasehold property in the future vested in or charged to the borrower. By way of fixed charge all subsisting patents, domain name registrations and registered trademarks.
Outstanding
3 September 2018Delivered on: 5 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
17 June 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
25 May 2022Change of details for Stephanie Diane Mansell as a person with significant control on 1 April 2022 (2 pages)
25 May 2022Director's details changed for Miss Stephanie Diane Mansell on 1 July 2021 (2 pages)
22 December 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
1 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
1 July 2021Director's details changed for Mrs Angela Jane Smethurst on 1 July 2021 (2 pages)
1 July 2021Change of details for Mrs Angela Jane Smethurst as a person with significant control on 1 July 2021 (2 pages)
1 July 2021Change of details for Stephanie Diane Mansell as a person with significant control on 9 October 2019 (2 pages)
1 July 2021Change of details for Mrs Angela Jane Smethurst as a person with significant control on 9 October 2019 (2 pages)
1 July 2021Registered office address changed from Unit 64 Boswell Way Middleton M24 2RW United Kingdom to Rigby House Crown Lane Horwich Bolton BL6 5HP on 1 July 2021 (1 page)
29 September 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
2 June 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
13 November 2019Change of share class name or designation (2 pages)
13 September 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
12 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
16 August 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
28 May 2019Notification of Stephanie Diane Mansell as a person with significant control on 28 May 2019 (2 pages)
30 October 2018Director's details changed for Mrs Angela Jane Smethurst on 30 October 2018 (2 pages)
30 October 2018Change of details for Mrs Angela Jane Smethurst as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Director's details changed for Miss Stephanie Diane Mansell on 30 October 2018 (2 pages)
30 October 2018Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Unit 64 Boswell Way Middleton M24 2RW on 30 October 2018 (1 page)
18 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 7,000.00
(4 pages)
17 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 September 2018Registration of charge 113822230002, created on 3 September 2018 (19 pages)
5 September 2018Registration of charge 113822230001, created on 3 September 2018 (8 pages)
25 May 2018Incorporation
Statement of capital on 2018-05-25
  • GBP 3
(31 pages)