Company NameEasygate Access Ltd
DirectorJacques Bernard Morgan Smith
Company StatusActive - Proposal to Strike off
Company Number04391378
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJacques Bernard Morgan Smith
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Cat Lane
Stadhampton
Oxfordshire
OX44 7UN
Secretary NameDavid Ross
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Oldway Drive
Solihull
West Midlands
B91 3HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.easygate.co.uk

Location

Registered AddressUnit 15 Chiltern Business
Village, Arundel Road
Uxbridge
Middlesex
UB8 2SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Simon Van Lessen
80.00%
Ordinary
20 at £1Jacques Bernard Morgan Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2023 (1 year, 2 months ago)
Next Return Due23 March 2024 (overdue)

Filing History

6 May 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
11 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
17 March 2011Termination of appointment of David Ross as a secretary (1 page)
17 March 2011Termination of appointment of David Ross as a secretary (1 page)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Jacques Bernard Morgan Smith on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Jacques Bernard Morgan Smith on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Jacques Bernard Morgan Smith on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 May 2009Return made up to 09/03/09; full list of members (3 pages)
26 May 2009Return made up to 09/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 09/03/08; full list of members (3 pages)
22 April 2008Return made up to 09/03/08; full list of members (3 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Director's change of particulars / jacques morgan smith / 01/03/2008 (1 page)
21 April 2008Director's change of particulars / jacques morgan smith / 01/03/2008 (1 page)
21 April 2008Location of debenture register (1 page)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Registered office changed on 21/11/07 from: trafalgar house grenville place london NW7 3SA (1 page)
21 November 2007Registered office changed on 21/11/07 from: trafalgar house grenville place london NW7 3SA (1 page)
2 April 2007Return made up to 09/03/07; full list of members (2 pages)
2 April 2007Return made up to 09/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
7 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2004Return made up to 11/03/04; full list of members (6 pages)
15 April 2004Return made up to 11/03/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 June 2003Return made up to 11/03/03; full list of members (6 pages)
12 June 2003Return made up to 11/03/03; full list of members (6 pages)
11 June 2002Registered office changed on 11/06/02 from: unit 15 chiltern business village arundel road uxbridge middlesex UB8 2SN (1 page)
11 June 2002Registered office changed on 11/06/02 from: unit 15 chiltern business village arundel road uxbridge middlesex UB8 2SN (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Ad 11/03/02-11/03/02 £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2002Ad 11/03/02-11/03/02 £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: c/o duboff & co, trafalgar house grenville place mill hill london NW7 3SA (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: c/o duboff & co, trafalgar house grenville place mill hill london NW7 3SA (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (9 pages)
11 March 2002Incorporation (9 pages)