Company NameEasifloor Limited
DirectorsTimothy John Milson and Ashley Peter Milson
Company StatusActive
Company Number00832582
CategoryPrivate Limited Company
Incorporation Date28 December 1964(59 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Timothy John Milson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(26 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Thames Drive
Leigh On Sea
Essex
SS9 2XQ
Secretary NameJosephine Green
NationalityBritish
StatusCurrent
Appointed31 December 2000(36 years after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressThe Old Railway Station West Grafton
Marlborough
Wiltshire
SN8 3BY
Director NameMr Ashley Peter Milson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(49 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westcliff Drive
Leigh On Sea
Essex
SS9 2LB
Director NameMr Stephen Edward Duty
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(26 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 May 1997)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address5 Smythe Close
Billericay
Essex
CM11 1SF
Director NameAnthony John Game
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(26 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 14 June 2013)
RoleContracts Manager
Correspondence Address187 Pall Mall
Leigh On Sea
Essex
SS9 1RD
Director NameArthur John Milson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1992)
RoleCompany Director
Correspondence Address36 The Overcliff Manor Road
Westcliff-On-Sea
Essex
SS0 7SE
Director NameEileen Milson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1992)
RoleCompany Director
Correspondence Address36 The Overcliff Manor Road
Westcliff-On-Sea
Essex
SS0 7SE
Director NameMichael Leonard Westacott
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(26 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address33 Curlew Crescent
Basildon
Essex
SS16 5HR
Secretary NameJosephine Jane Green
NationalityBritish
StatusResigned
Appointed28 February 1991(26 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressBulls Lodge Farmhouse
Generals Lane Boreham
Chelmsford
Essex
CM3 3HN
Secretary NameSally Milson
NationalityBritish
StatusResigned
Appointed31 March 1997(32 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address9 Tyrone Road
Therpe Bay
Southend On Sea
SS1 3HE

Contact

Websiteeasifloor.co.uk
Email address[email protected]
Telephone01268 288744
Telephone regionBasildon

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1Mr Timothy John Milson
60.00%
Ordinary
40 at £1Mrs Josephine Green
40.00%
Ordinary

Financials

Year2014
Net Worth£767,530
Cash£2,839
Current Liabilities£366,291

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

10 May 1983Delivered on: 19 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory unit cranes close basildon, essex title no ex 247006.
Outstanding
11 April 1983Delivered on: 15 April 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
30 November 1977Delivered on: 14 December 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, chase road, corringham essex title no. Ex. 183337 (see doc M27).
Outstanding
9 July 1968Delivered on: 15 July 1968
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 chase road, corringham essex.
Outstanding

Filing History

9 March 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 March 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 July 2018Director's details changed for Mr Ashley Peter Milson on 17 July 2018 (2 pages)
5 April 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
16 March 2016Director's details changed for Mr Ashley Peter Milson on 1 September 2014 (2 pages)
16 March 2016Director's details changed for Mr Ashley Peter Milson on 1 September 2014 (2 pages)
16 March 2016Secretary's details changed for Josephine Green on 1 October 2015 (1 page)
16 March 2016Secretary's details changed for Josephine Green on 1 October 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 September 2014Appointment of Mr Ashley Peter Milson as a director on 31 August 2014 (2 pages)
11 September 2014Appointment of Mr Ashley Peter Milson as a director on 31 August 2014 (2 pages)
18 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 August 2013Termination of appointment of Anthony Game as a director (1 page)
13 August 2013Termination of appointment of Anthony Game as a director (1 page)
27 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Josephine Green on 1 January 2010 (1 page)
16 February 2010Secretary's details changed for Josephine Green on 1 January 2010 (1 page)
16 February 2010Secretary's details changed for Josephine Green on 1 January 2010 (1 page)
11 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 March 2009Return made up to 13/02/09; full list of members (4 pages)
9 March 2009Return made up to 13/02/09; full list of members (4 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 March 2008Return made up to 13/02/08; full list of members (4 pages)
6 March 2008Return made up to 13/02/08; full list of members (4 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
8 March 2007Return made up to 13/02/07; full list of members (2 pages)
8 March 2007Return made up to 13/02/07; full list of members (2 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
31 March 2006Secretary's particulars changed (1 page)
31 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 18/02/06; full list of members (5 pages)
27 March 2006Return made up to 18/02/06; full list of members (5 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director's particulars changed (1 page)
20 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 April 2005Return made up to 09/03/05; full list of members (7 pages)
5 April 2005Return made up to 09/03/05; full list of members (7 pages)
26 October 2004Accounts made up to 31 December 2003 (11 pages)
26 October 2004Accounts made up to 31 December 2003 (11 pages)
2 April 2004Return made up to 09/03/04; full list of members (7 pages)
2 April 2004Return made up to 09/03/04; full list of members (7 pages)
8 October 2003Accounts made up to 31 December 2002 (12 pages)
8 October 2003Accounts made up to 31 December 2002 (12 pages)
7 May 2003Return made up to 09/03/03; full list of members (7 pages)
7 May 2003Return made up to 09/03/03; full list of members (7 pages)
29 October 2002Accounts made up to 31 December 2001 (12 pages)
29 October 2002Accounts made up to 31 December 2001 (12 pages)
24 May 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Accounts made up to 31 December 2000 (12 pages)
2 November 2001Accounts made up to 31 December 2000 (12 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 June 2000Accounts made up to 31 December 1999 (12 pages)
30 June 2000Accounts made up to 31 December 1999 (12 pages)
6 April 2000Return made up to 09/03/00; full list of members (7 pages)
6 April 2000Return made up to 09/03/00; full list of members (7 pages)
28 May 1999Accounts made up to 31 December 1998 (11 pages)
28 May 1999Accounts made up to 31 December 1998 (11 pages)
24 March 1999Return made up to 09/03/99; full list of members (6 pages)
24 March 1999Return made up to 09/03/99; full list of members (6 pages)
27 July 1998Accounts made up to 31 December 1997 (12 pages)
27 July 1998Accounts made up to 31 December 1997 (12 pages)
31 March 1998Return made up to 09/03/98; full list of members (6 pages)
31 March 1998Return made up to 09/03/98; full list of members (6 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997Accounts made up to 31 December 1996 (13 pages)
20 July 1997Accounts made up to 31 December 1996 (13 pages)
19 June 1997Return made up to 09/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 June 1997Return made up to 09/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 May 1996Accounts made up to 31 December 1995 (13 pages)
20 May 1996Accounts made up to 31 December 1995 (13 pages)
28 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 March 1993Director resigned (2 pages)
18 March 1993Director resigned (2 pages)
18 March 1993Director resigned (2 pages)
18 March 1993Director resigned (2 pages)
19 May 1983Particulars of mortgage/charge (3 pages)
19 May 1983Particulars of mortgage/charge (3 pages)
28 December 1964Incorporation (16 pages)
28 December 1964Incorporation (16 pages)