Company NameEasitrak Limited
DirectorNigel Mark Grayston
Company StatusActive
Company Number03842877
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Previous NameSolar Alarms (Construction) Limited

Business Activity

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

Directors

Director NameMr Nigel Mark Grayston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Plaistow Lane
Bromley
BR1 3AR
Director NameMr Robert Ronald Anderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Draymans Chadwick Road
Peckham
SE15 4PU
Director NameMr Ian Michael Allen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivergate House
144 Southborough Lane
Bromley
Kent
BR2 8AL
Secretary NameMr Robert Ronald Anderson
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Draymans Chadwick Road
Peckham
SE15 4PU
Secretary NameMr Ian Michael Allen
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivergate House
144 Southborough Lane
Bromley
Kent
BR2 8AL
Director NameJohn Valentine
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(16 years, 7 months after company formation)
Appointment Duration6 years (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House 57 Liddon Road
Bromley
Kent
BR1 2SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.solar-alarms.com

Location

Registered AddressStamford House
57 Liddon Road
Bromley
Kent
BR1 2SR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,724
Cash£96
Current Liabilities£33,058

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

19 November 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
29 November 2019Amended total exemption full accounts made up to 31 July 2018 (10 pages)
22 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
21 June 2019Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Stamford House 57 Liddon Road Bromley Kent BR1 2SR on 21 June 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
5 March 2019Amended total exemption full accounts made up to 31 July 2017 (10 pages)
15 November 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (13 pages)
24 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
13 April 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
10 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
13 April 2016Appointment of John Valentine as a director on 12 April 2016 (2 pages)
13 April 2016Termination of appointment of Ian Michael Allen as a secretary on 12 April 2016 (1 page)
13 April 2016Termination of appointment of Ian Michael Allen as a secretary on 12 April 2016 (1 page)
13 April 2016Termination of appointment of Ian Michael Allen as a director on 12 April 2016 (1 page)
13 April 2016Appointment of John Valentine as a director on 12 April 2016 (2 pages)
13 April 2016Termination of appointment of Ian Michael Allen as a director on 12 April 2016 (1 page)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
28 November 2014Company name changed solar alarms (construction) LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
28 November 2014Company name changed solar alarms (construction) LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
30 January 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
30 January 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
13 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
27 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
28 February 2011Previous accounting period shortened from 31 December 2010 to 31 July 2010 (3 pages)
28 February 2011Previous accounting period shortened from 31 December 2010 to 31 July 2010 (3 pages)
3 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
3 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
28 March 2009Amended accounts made up to 31 December 2008 (11 pages)
28 March 2009Amended accounts made up to 31 December 2008 (11 pages)
10 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 November 2008Return made up to 16/09/08; full list of members (4 pages)
6 November 2008Return made up to 16/09/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 October 2007Return made up to 16/09/07; full list of members (2 pages)
11 October 2007Return made up to 16/09/07; full list of members (2 pages)
15 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 October 2006Return made up to 16/09/06; full list of members (2 pages)
11 October 2006Return made up to 16/09/06; full list of members (2 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 September 2005Return made up to 16/09/05; full list of members (2 pages)
28 September 2005Return made up to 16/09/05; full list of members (2 pages)
20 September 2004Return made up to 16/09/04; full list of members (7 pages)
20 September 2004Return made up to 16/09/04; full list of members (7 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
15 October 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Registered office changed on 07/08/03 from: 58-62 walpole road bromley kent BR2 9SF (1 page)
7 August 2003Registered office changed on 07/08/03 from: 58-62 walpole road bromley kent BR2 9SF (1 page)
2 June 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
2 June 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
1 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 October 2001Return made up to 16/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(7 pages)
9 October 2001Return made up to 16/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(7 pages)
2 May 2001Full accounts made up to 31 December 2000 (8 pages)
2 May 2001Full accounts made up to 31 December 2000 (8 pages)
10 December 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 December 2000Registered office changed on 10/12/00 from: c/o simon jackson 23 saint saviours wharf, mill street london SE1 2BE (1 page)
10 December 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 December 2000Return made up to 16/09/00; full list of members (7 pages)
10 December 2000Return made up to 16/09/00; full list of members (7 pages)
10 December 2000Registered office changed on 10/12/00 from: c/o simon jackson 23 saint saviours wharf, mill street london SE1 2BE (1 page)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
16 September 1999Incorporation (21 pages)
16 September 1999Incorporation (21 pages)