Company NameEasy Managed Transport Limited
DirectorRichard Lee Myson
Company StatusActive
Company Number02293696
CategoryPrivate Limited Company
Incorporation Date7 September 1988(35 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Braintree
CM77 7AA
Director NameMr Michael Cevdet Mehmet
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 13 February 2020)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Braintree
CM77 7AA
Secretary NamePaula Mehmet
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 10 March 2017)
RoleCompany Director
Correspondence Address700 Avenue West, Skyline 120
Braintree
CM77 7AA
Director NameStephen William Blyth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(28 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address700 Avenue West, Skyline 120
Braintree
CM77 7AA
Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Braintree
CM77 7AA
Director NameMr Stuart John Howard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(30 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Braintree
CM77 7AA
Director NameMr Robert William Gilbert Ross
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(31 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Braintree
CM77 7AA
Director NameMr Luke Croome
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(31 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Braintree
CM77 7AA
Director NameMr Michael Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Braintree
CM77 7AA
Director NameRachael Booker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2022(33 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120
Braintree
CM77 7AA

Contact

Websitewww.emtlogistics.co.uk/
Email address[email protected]
Telephone020 75115112
Telephone regionLondon

Location

Registered Address700 Avenue West, Skyline 120
Braintree
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Shareholders

76 at £1Michael Cevdet Mehmet
76.00%
Ordinary
24 at £1Paula Mehmet
24.00%
Ordinary

Financials

Year2014
Net Worth£1,912,578
Cash£1,677,551
Current Liabilities£874,840

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

21 January 2022Delivered on: 26 January 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
7 April 2021Delivered on: 16 April 2021
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all real property in england and wales now vested in it and registered at the land registry or which will be the subject of first registration at the land registry upon execution and delivery of the deed, including the real property (if any) described under its name in schedule 3 of the agreement.. 2. by way of legal mortgage, all other real property in england and wales now vested in it and not registered at the land registry.. 3. by way of first fixed charge all other real property which is now, or in future becomes, the company’s property, all licences to enter upon or use land and benefit of all other agreements relating to land and the proceeds of sale of all real property and all computers, vehicles, office equipment and other equipment and the benefit of all contracts, licences and warranties relating to the same.. 4. by way of first fixed charge all intellectual property.
Outstanding
16 July 2019Delivered on: 20 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 January 2018Delivered on: 16 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 November 2001Delivered on: 30 November 2001
Persons entitled: Workspace 2 Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with an agreement for lease of even date.
Particulars: All moneys from time to time standing to the credit of the company's account with royal bank of scotland PLC at its branch at 20 eastern road, romford essex (a/c no 10073650) or any replacement or substituted account.
Outstanding

Filing History

2 November 2023Satisfaction of charge 022936960005 in full (1 page)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 December 2021 (23 pages)
18 July 2022Termination of appointment of Rachael Booker as a director on 5 July 2022 (1 page)
14 June 2022Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages)
14 June 2022Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page)
9 May 2022Resolutions
  • RES13 ‐ Facility agreement 19/01/2022
(2 pages)
9 May 2022Memorandum and Articles of Association (9 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
26 January 2022Registration of charge 022936960005, created on 21 January 2022 (43 pages)
17 January 2022Appointment of Rachael Booker as a director on 17 January 2022 (2 pages)
4 January 2022Satisfaction of charge 022936960002 in full (1 page)
4 January 2022Satisfaction of charge 022936960003 in full (1 page)
20 December 2021Accounts for a small company made up to 31 December 2020 (22 pages)
17 December 2021Termination of appointment of Luke Croome as a director on 17 December 2021 (1 page)
23 November 2021Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
4 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
27 April 2021Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages)
27 April 2021Termination of appointment of Stephen William Blyth as a director on 27 April 2021 (1 page)
16 April 2021Registration of charge 022936960004, created on 7 April 2021 (39 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
1 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Michael Cevdet Mehmet as a director on 13 February 2020 (1 page)
20 January 2020Appointment of Luke Croome as a director on 20 January 2020 (2 pages)
7 January 2020Appointment of Robert Ross as a director on 2 January 2020 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (18 pages)
6 September 2019Termination of appointment of Stuart John Howard as a director on 6 September 2019 (1 page)
20 July 2019Registration of charge 022936960003, created on 16 July 2019 (18 pages)
11 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
12 November 2018Appointment of Mr Stuart John Howard as a director on 1 November 2018 (2 pages)
12 November 2018Termination of appointment of Richard Lee Myson as a director on 31 October 2018 (1 page)
30 August 2018Full accounts made up to 31 December 2017 (15 pages)
14 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
16 January 2018Registration of charge 022936960002, created on 11 January 2018 (43 pages)
17 July 2017Appointment of Mr Richard Lee Myson as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Richard Lee Myson as a director on 17 July 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
28 March 2017Termination of appointment of Paula Mehmet as a secretary on 10 March 2017 (2 pages)
28 March 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
28 March 2017Termination of appointment of Paula Mehmet as a secretary on 10 March 2017 (2 pages)
28 March 2017Appointment of Stephen William Blyth as a director on 10 March 2017 (3 pages)
28 March 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
28 March 2017Appointment of Stephen William Blyth as a director on 10 March 2017 (3 pages)
24 March 2017Registered office address changed from Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT to 700 Avenue West, Skyline 120 Braintree CM77 7AA on 24 March 2017 (1 page)
24 March 2017Satisfaction of charge 1 in full (1 page)
24 March 2017Registered office address changed from Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT to 700 Avenue West, Skyline 120 Braintree CM77 7AA on 24 March 2017 (1 page)
24 March 2017Satisfaction of charge 1 in full (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
24 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 April 2014Director's details changed for Michael Cevdet Mehmet on 1 March 2014 (2 pages)
26 April 2014Director's details changed for Michael Cevdet Mehmet on 1 March 2014 (2 pages)
26 April 2014Secretary's details changed for Paula Mehmet on 1 March 2014 (1 page)
26 April 2014Secretary's details changed for Paula Mehmet on 1 March 2014 (1 page)
26 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(3 pages)
26 April 2014Secretary's details changed for Paula Mehmet on 1 March 2014 (1 page)
26 April 2014Director's details changed for Michael Cevdet Mehmet on 1 March 2014 (2 pages)
26 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
12 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 12 August 2010 (1 page)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
2 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 April 2009Return made up to 30/03/09; full list of members (3 pages)
22 April 2009Return made up to 30/03/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 May 2008Return made up to 30/03/08; full list of members (3 pages)
27 May 2008Return made up to 30/03/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 320 high road london N22 8JR (1 page)
8 May 2008Registered office changed on 08/05/2008 from 320 high road london N22 8JR (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 April 2007Return made up to 30/03/07; full list of members (6 pages)
24 April 2007Return made up to 30/03/07; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 March 2006Return made up to 30/03/06; full list of members (6 pages)
31 March 2006Return made up to 30/03/06; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 April 2005Return made up to 30/03/05; full list of members (6 pages)
14 April 2005Return made up to 30/03/05; full list of members (6 pages)
13 July 2004Full accounts made up to 30 September 2003 (15 pages)
13 July 2004Full accounts made up to 30 September 2003 (15 pages)
13 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
4 April 2003Return made up to 30/03/03; full list of members (6 pages)
4 April 2003Return made up to 30/03/03; full list of members (6 pages)
23 April 2002Return made up to 30/03/02; full list of members (6 pages)
23 April 2002Return made up to 30/03/02; full list of members (6 pages)
18 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
18 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
30 November 2001Particulars of mortgage/charge (4 pages)
30 November 2001Particulars of mortgage/charge (4 pages)
9 April 2001Return made up to 30/03/01; full list of members (6 pages)
9 April 2001Return made up to 30/03/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 August 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
21 August 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 January 2000Director's particulars changed (1 page)
18 January 2000Director's particulars changed (1 page)
18 January 2000Secretary's particulars changed (1 page)
18 January 2000Secretary's particulars changed (1 page)
8 May 1999Return made up to 30/03/99; no change of members (4 pages)
8 May 1999Return made up to 30/03/99; no change of members (4 pages)
5 March 1999Full accounts made up to 30 September 1998 (11 pages)
5 March 1999Full accounts made up to 30 September 1998 (11 pages)
5 May 1998Full accounts made up to 30 September 1997 (11 pages)
5 May 1998Full accounts made up to 30 September 1997 (11 pages)
6 April 1998Return made up to 30/03/98; no change of members (4 pages)
6 April 1998Return made up to 30/03/98; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
15 April 1997Return made up to 30/03/97; full list of members (6 pages)
15 April 1997Return made up to 30/03/97; full list of members (6 pages)
4 August 1996Full accounts made up to 30 September 1995 (11 pages)
4 August 1996Full accounts made up to 30 September 1995 (11 pages)
16 April 1996Return made up to 30/03/96; no change of members (4 pages)
16 April 1996Return made up to 30/03/96; no change of members (4 pages)
3 May 1995Full accounts made up to 30 September 1994 (11 pages)
3 May 1995Full accounts made up to 30 September 1994 (11 pages)
3 May 1995Return made up to 30/03/95; no change of members (4 pages)
3 May 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 April 1994Return made up to 30/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 April 1994Return made up to 30/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 March 1994Accounts for a small company made up to 30 September 1993 (7 pages)
29 March 1994Accounts for a small company made up to 30 September 1993 (7 pages)
18 April 1993Return made up to 30/03/93; no change of members (4 pages)
18 April 1993Return made up to 30/03/93; no change of members (4 pages)
16 February 1993Accounts for a small company made up to 30 September 1992 (7 pages)
16 February 1993Accounts for a small company made up to 30 September 1992 (7 pages)
26 April 1992Accounts for a small company made up to 30 September 1991 (6 pages)
26 April 1992Return made up to 15/04/92; no change of members (4 pages)
26 April 1992Accounts for a small company made up to 30 September 1991 (6 pages)
26 April 1992Return made up to 15/04/92; no change of members (4 pages)
4 June 1991Return made up to 30/04/91; full list of members (7 pages)
4 June 1991Return made up to 30/04/91; full list of members (7 pages)
7 January 1991Full accounts made up to 30 September 1990 (9 pages)
7 January 1991Full accounts made up to 30 September 1990 (9 pages)
17 April 1990Return made up to 12/03/90; full list of members (4 pages)
17 April 1990Return made up to 12/03/90; full list of members (4 pages)
20 March 1990Full accounts made up to 30 September 1989 (9 pages)
20 March 1990Full accounts made up to 30 September 1989 (9 pages)
27 October 1988Wd 14/10/88 ad 29/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1988Incorporation (19 pages)