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 FINANCE
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
-
Check the company
-
UK
-
Rutland
- 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.