Company NameEAS Transport Planning Limited
DirectorsStephen David Adams and Patrick Stamford Eggenton
Company StatusActive
Company Number05751442
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameStephen David Adams
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleTransport Planner
Country of ResidenceEngland
Correspondence Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Patrick Stamford Eggenton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence Address205 Ware Road
Hoddesdon
Hertfordshire
EN11 9AF
Secretary NameMrs Melanie Jane Eggenton
StatusCurrent
Appointed29 March 2019(13 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr John Paul Silcock
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePatrick Stamford Eggenton
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence Address205 Ware Road
Hoddesdon
Hertfordshire
EN11 9AF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33 at £1John Paul Silcock & Alice Silcock
33.33%
Ordinary C
33 at £1Patrick Stamford Eggenton & Melanie Eggenton
33.33%
Ordinary A
33 at £1Stephen David Adams & Parveen Adams
33.33%
Ordinary B

Financials

Year2014
Net Worth£321,176
Cash£277,332
Current Liabilities£112,886

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

21 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 August 2020Secretary's details changed for Mrs Melanie Jane Eggenton on 28 August 2020 (1 page)
23 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 April 2019Appointment of Mrs Melanie Jane Eggenton as a secretary on 29 March 2019 (2 pages)
4 April 2019Termination of appointment of Patrick Stamford Eggenton as a secretary on 29 March 2019 (1 page)
26 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
13 December 2018Second filing of Confirmation Statement dated 22/03/2018 (5 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 201822/03/18 Statement of Capital gbp 66 (5 pages)
9 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2018Purchase of own shares. (3 pages)
9 January 2018Cancellation of shares. Statement of capital on 17 November 2017
  • GBP 33
(6 pages)
1 December 2017Termination of appointment of John Paul Silcock as a director on 17 November 2017 (1 page)
19 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Director's details changed (2 pages)
19 July 2016Director's details changed (2 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 99
(6 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 99
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Director's details changed for John Paul Silcock on 27 July 2015 (2 pages)
28 July 2015Director's details changed for John Paul Silcock on 27 July 2015 (2 pages)
21 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 99
(6 pages)
21 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 99
(6 pages)
20 April 2015288C change of dob (1 page)
20 April 2015288C change of dob (1 page)
28 November 2014Secretary's details changed for Patrick Stamford Eggenton on 24 November 2014 (1 page)
28 November 2014Director's details changed for Patrick Stamford Eggenton on 24 November 2014 (2 pages)
28 November 2014Secretary's details changed for Patrick Stamford Eggenton on 24 November 2014 (1 page)
28 November 2014Director's details changed for Patrick Stamford Eggenton on 24 November 2014 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 99
(5 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 99
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
23 April 2013Director's details changed for Stephen David Adams on 18 April 2013 (2 pages)
23 April 2013Director's details changed for Stephen David Adams on 18 April 2013 (2 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
6 August 2010Particulars of variation of rights attached to shares (2 pages)
6 August 2010Change of share class name or designation (2 pages)
6 August 2010Particulars of variation of rights attached to shares (2 pages)
6 August 2010Change of share class name or designation (2 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Stephen David Adams on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Patrick Stamford Eggenton on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Patrick Stamford Eggenton on 22 March 2010 (2 pages)
31 March 2010Director's details changed for John Paul Silcock on 22 March 2010 (2 pages)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Stephen David Adams on 22 March 2010 (2 pages)
31 March 2010Director's details changed for John Paul Silcock on 22 March 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 22/03/09; full list of members (4 pages)
15 April 2009Return made up to 22/03/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 22/03/07; full list of members (3 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 22/03/07; full list of members (3 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Ad 23/03/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 April 2006New secretary appointed;new director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Ad 23/03/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 April 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
22 March 2006Incorporation (17 pages)
22 March 2006Incorporation (17 pages)