Company NameEAS Management (UK) Limited
DirectorLyndon Robert Smoker
Company StatusActive
Company Number09239101
CategoryPrivate Limited Company
Incorporation Date29 September 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Lyndon Robert Smoker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Taber Place Crittall Road
Witham
Essex
CM8 3YP
Director NameMrs Sam Smoker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Taber Place Crittall Road
Witham
Essex
CM8 3YP

Location

Registered AddressUnit 8 Taber Place
Crittall Road
Witham
Essex
CM8 3YP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lyndon Smoker
50.00%
Ordinary
50 at £1Samantha Smoker
50.00%
Ordinary

Financials

Year2014
Net Worth£1,956
Cash£2,569
Current Liabilities£71,561

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

3 December 2014Delivered on: 17 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H property k/a unit 8 taber place crittall road witham essex.
Outstanding
1 December 2014Delivered on: 3 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
11 July 2023Termination of appointment of Sam Smoker as a director on 6 July 2023 (1 page)
30 May 2023Registered office address changed from 9 the Paddocks Great Totham Maldon Essex CM9 8PF to Unit 8 Taber Place Crittall Road Witham Essex CM8 3YP on 30 May 2023 (1 page)
13 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
21 April 2022Change of details for Mr Lyndon Smoker as a person with significant control on 21 April 2022 (2 pages)
21 April 2022Director's details changed for Mr Lyndon Smoker on 21 April 2022 (2 pages)
25 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
15 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
8 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
4 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
30 May 2017Director's details changed for Mrs Sam Smoker on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Lyndon Smoker on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mrs Sam Smoker on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Lyndon Smoker on 30 May 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
20 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 December 2014Registration of charge 092391010002, created on 3 December 2014 (9 pages)
17 December 2014Registration of charge 092391010002, created on 3 December 2014 (9 pages)
17 December 2014Registration of charge 092391010002, created on 3 December 2014 (9 pages)
3 December 2014Registration of charge 092391010001, created on 1 December 2014 (8 pages)
3 December 2014Registration of charge 092391010001, created on 1 December 2014 (8 pages)
3 December 2014Registration of charge 092391010001, created on 1 December 2014 (8 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)