Check the

EASYSTART LIMITED

Company
EASYSTART LIMITED (03277751)

EASYSTART

Phone: 01536 203 030
A rating

ABOUT EASYSTART LIMITED

Easystart Ltd is an independent family run business founded in 1996 by Trevor Horner whose 30 years accumulated knowledge and experience has guided it to a highly respectable position in the market place.  

From humble beginnings supplying smaller local businesses, Easystart has grown to supplying the larger motor factors and Independent battery suppliers throughout the United Kingdom and the Republic of Ireland and prides itself on doing so with speed and reliability.

Easystarts friendly staff also have many years experience in the market place and are always on hand to provide technical advice and support.

Easystart (North West)                                                                                                                                                  

Easystart Ltd is located on the St James industrial estate on the Southern by-pass (A427), locally known as the Weldon Road.

KEY FINANCES

Year
2017
Assets
£3587.2k ▲ £1865.86k (108.40 %)
Cash
£76.06k ▲ £7.86k (11.53 %)
Liabilities
£2022.82k ▲ £1104.17k (120.19 %)
Net Worth
£1564.38k ▲ £761.7k (94.89 %)

REGISTRATION INFO

Company name
EASYSTART LIMITED
Company number
03277751
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Nov 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
easystartbatteries.co.uk
Phones
01536 203 030
01536 203 131
01617 259 566
Registered Address
65 DEANS STREET,
OAKHAM,
RUTLAND,
LE15 6AF

ECONOMIC ACTIVITIES

45310
Wholesale trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Statement of capital following an allotment of shares on 1 April 2016 GBP 307

CHARGES

2 August 2010
Status
Outstanding
Delivered
3 August 2010
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

24 March 2009
Status
Outstanding
Delivered
26 March 2009
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

13 July 2005
Status
Outstanding
Delivered
14 July 2005
Persons entitled
Hsbc Invoice Finance (UK) LTD (Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

13 June 2005
Status
Satisfied on 12 June 2009
Delivered
14 June 2005
Persons entitled
Hsbc Bank PLC
Description
F/H property at 9 st marks road, corby t/no NN241199. With…

17 March 2005
Status
Outstanding
Delivered
19 March 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 November 2003
Status
Satisfied on 20 September 2006
Delivered
26 November 2003
Persons entitled
National Westminster Bank PLC
Description
9/11 st marks road corby northants. By way of fixed charge…

20 May 2003
Status
Satisfied on 20 September 2006
Delivered
22 May 2003
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

26 January 2001
Status
Satisfied on 12 June 2009
Delivered
27 January 2001
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
By way of fixed equitable charge all receivables purchased…

7 March 2000
Status
Satisfied on 12 June 2009
Delivered
11 March 2000
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…

See Also


Last update 2018

EASYSTART LIMITED DIRECTORS

Katherine Linda Horner

  Acting
Appointed
13 November 1996
Role
Secretary
Address
The Pinfold, Ridlington Road, Preston, Oakham, Rutland, United Kingdom, LE15 9NN
Name
HORNER, Katherine Linda

Trevor Keith Horner

  Acting PSC
Appointed
13 November 1996
Occupation
Automotive Parts
Role
Director
Age
71
Nationality
British
Address
The Pinfold, Ridlington Road, Preston, Oakham, Rutland, United Kingdom, LE15 9NN
Country Of Residence
England
Name
HORNER, Trevor Keith
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
13 November 1996
Resigned
13 November 1996
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

Graham William Flatman

  Resigned
Appointed
01 September 1999
Resigned
03 July 2001
Occupation
Sales Director
Role
Director
Age
61
Nationality
British
Address
Swallow Cottage, Warkton Lodge Farm, Kettering, Northamptonshire, NN16 9XG
Country Of Residence
United Kingdom
Name
FLATMAN, Graham William

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
13 November 1996
Resigned
13 November 1996
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.