Company NameEasyflow Plumbing And Drainage Limited
DirectorsDavid Samuel Bonner and Joseph Michael Bonner
Company StatusActive
Company Number08037915
CategoryPrivate Limited Company
Incorporation Date19 April 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Samuel Bonner
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address31 St Georges Square St Georges Centre
Gravesend
Kent
DA11 0TB
Director NameMr Joseph Michael Bonner
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address31 St Georges Square St Georges Centre
Gravesend
Kent
DA11 0TB

Location

Registered Address35 Packmores Road
London
SE9 2NB
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Samuel Bonner
50.00%
Ordinary
50 at £1Joseph Michael Bonner
50.00%
Ordinary

Financials

Year2014
Net Worth£19,526
Cash£9,576
Current Liabilities£15,778

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

10 January 2021Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to 35 Packmores Road London SE9 2NB on 10 January 2021 (1 page)
18 June 2020Change of details for Mr David Samuel Bonner as a person with significant control on 30 April 2017 (2 pages)
18 June 2020Change of details for Mr Joseph Michael Bonner as a person with significant control on 27 May 2016 (2 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
18 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
17 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
22 June 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
17 April 2018Change of details for Mr David Samuel Bonner as a person with significant control on 1 December 2017 (2 pages)
17 April 2018Change of details for Mr Joseph Michael Bonner as a person with significant control on 1 December 2017 (2 pages)
17 April 2018Director's details changed for Mr David Bonner on 1 December 2017 (2 pages)
17 April 2018Director's details changed for Mr Joseph Bonner on 1 December 2017 (2 pages)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
25 September 2017Change of details for Mr Joseph Michael Bonner as a person with significant control on 23 August 2017 (2 pages)
25 September 2017Director's details changed for Mr Joseph Bonner on 23 August 2017 (2 pages)
25 September 2017Change of details for Mr Joseph Michael Bonner as a person with significant control on 23 August 2017 (2 pages)
25 September 2017Director's details changed for Mr Joseph Bonner on 23 August 2017 (2 pages)
14 June 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
12 June 2017Director's details changed for Mr David Bonner on 30 April 2017 (2 pages)
12 June 2017Director's details changed for Mr David Bonner on 30 April 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 May 2017Director's details changed for Mr Joseph Bonner on 27 May 2016 (2 pages)
3 May 2017Director's details changed for Mr Joseph Bonner on 27 May 2016 (2 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2015Director's details changed for Mr David Bonner on 25 January 2015 (2 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Director's details changed for Mr David Bonner on 25 January 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 July 2014Registered office address changed from 44 Drakefell Road New Cross London SE14 5SJ to 10 Overcliffe Gravesend Kent DA11 0EF on 30 July 2014 (1 page)
30 July 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
30 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Registered office address changed from 44 Drakefell Road New Cross London SE14 5SJ to 10 Overcliffe Gravesend Kent DA11 0EF on 30 July 2014 (1 page)
30 July 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
30 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
31 March 2014Previous accounting period shortened from 30 April 2014 to 31 August 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 April 2014 to 31 August 2013 (1 page)
14 February 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
14 February 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(14 pages)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(14 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)