EASY CLEANING SOLUTIONS LIMITED - THETFORD


Company Profile Company Filings

Overview

EASY CLEANING SOLUTIONS LIMITED is a Private Limited Company from THETFORD ENGLAND and has the status: Active.
EASY CLEANING SOLUTIONS LIMITED was incorporated 73 years ago on 20/10/1950 and has the registered number: 00487516. The accounts status is FULL and accounts are next due on 31/12/2024.

EASY CLEANING SOLUTIONS LIMITED - THETFORD

This company is listed in the following categories:
20411 - Manufacture of soap and detergents

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

EASY CLEANING
THETFORD
NORFOLK
IP24 1HF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
JEYES LIMITED (until 21/06/2017)

Confirmation Statements

Last Statement Next Statement Due
27/01/2023 10/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID PEARCE May 1966 British Director 2016-02-25 CURRENT
MR DARREN JAMES MOSLEY Oct 1966 British Director 2017-08-14 CURRENT
MR MARK ROBERT TYLDESLEY Jul 1969 British Director 2012-09-24 UNTIL 2016-02-24 RESIGNED
DENNIS WILLIAM DEEKS Jul 1942 British Secretary RESIGNED
MR MICHAEL JOHN TEACHER Jun 1947 British Director 2014-12-01 UNTIL 2017-04-10 RESIGNED
MR PAUL HENRY HOWELL SYMONDS Jan 1949 British Director RESIGNED
MR NISHPANK RAMESHBABU KANKIWALA Dec 1957 British Director 2011-10-27 UNTIL 2014-11-30 RESIGNED
MR TIMOTHY JOHN SPURR Apr 1964 British Director 2001-06-01 UNTIL 2002-09-09 RESIGNED
MR TIMOTHY JOHN SPURR Apr 1964 British Director 2006-02-02 UNTIL 2010-11-25 RESIGNED
BRIAN GEORGE SUTTON Apr 1958 British Director 2001-06-15 UNTIL 2002-09-09 RESIGNED
FRANCIS GERALD POWELL Jan 1964 British Director 2000-06-28 UNTIL 2001-01-01 RESIGNED
MR RICHARD REVERDY OTLEY Mar 1974 British Director 2011-10-27 UNTIL 2013-10-31 RESIGNED
MR MICHAEL PATRICK MOSELEY Mar 1952 British Director RESIGNED
MR JAMES CHALMERS MOIR Dec 1948 British Director RESIGNED
MR GREGOR ARTHUR LIVINGSTONE MILLER Oct 1963 British Director 1996-12-10 UNTIL 2013-11-25 RESIGNED
MR ANDREW JOHN SIMPSON Nov 1964 British Director 2014-06-23 UNTIL 2017-09-26 RESIGNED
SUSAN JENNIFER LEVERIDGE Secretary 1996-07-26 UNTIL 1999-01-15 RESIGNED
MR NICHOLAS DAVID GOODWIN Jan 1963 British Secretary 1999-01-15 UNTIL 2012-12-14 RESIGNED
MR MAHESH DESAI Secretary 2015-01-01 UNTIL 2017-04-10 RESIGNED
RICHARD WILLIAM WHITE May 1959 British Director 1996-12-10 UNTIL 1998-12-11 RESIGNED
DERRICK CHARLES BROOMFIELD Jan 1956 British Director RESIGNED
JULIE FOX CHARLESWORTH Apr 1970 British Director 2001-06-01 UNTIL 2002-09-09 RESIGNED
PAUL HENRY DOBSON Sep 1964 British Director 2001-06-01 UNTIL 2002-09-09 RESIGNED
DENNIS WILLIAM DEEKS Jul 1942 British Director RESIGNED
BERNARD ANDRE GEORGES DAYMON Aug 1961 French Director 2010-05-28 UNTIL 2012-01-31 RESIGNED
LYN DAPLYN Aug 1967 British Director 1996-12-10 UNTIL 1998-12-18 RESIGNED
MR NICHOLAS DAVID GOODWIN Jan 1963 British Director 1996-09-10 UNTIL 2012-12-14 RESIGNED
MR MICHAEL JOHN COLLEY Nov 1957 British Director 1995-01-03 UNTIL 2008-03-20 RESIGNED
MR ROGER LEONARD BURDETT Sep 1950 British Director 2008-04-11 UNTIL 2010-08-31 RESIGNED
MR NORMAN ALEC USHER Jun 1950 British Director RESIGNED
MR MARTYN THOMAS BROMLEY Sep 1949 British Director RESIGNED
ALAN NORTON BRIDGES Feb 1960 British Director 1995-01-03 UNTIL 2008-03-20 RESIGNED
STEPHEN THOMAS BOLTON Oct 1964 Irish Director 2001-06-01 UNTIL 2002-03-28 RESIGNED
MR JOHN BRUCE ADAMS Nov 1957 British Director 1995-01-03 UNTIL 2010-07-30 RESIGNED
DAVID JAMES CALLEAR Jan 1954 British Director 1994-04-25 UNTIL 1998-06-25 RESIGNED
MRS LORAINE HUGHES Jan 1966 British Director 2012-09-25 UNTIL 2014-06-23 RESIGNED
STEPHEN GAASTRA May 1958 British Director 1996-06-04 UNTIL 1998-06-25 RESIGNED
BRIAN MCCLUSKEY Oct 1961 British Director 1995-01-03 UNTIL 1996-09-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David James Pearce 2017-04-10 5/1966 Thetford   Norfolk Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TENNYSON HOUSE DIVISION 2 LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
KOHLER (UK) LIMITED CHELTENHAM Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
BPAC REALISATIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 2522 - Manufacture of plastic pack goods
THETFORD PROPERTIES LIMITED THETFORD Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
JEYES GROUP PENSION TRUSTEES LIMITED THETFORD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ROWAN ASSOCIATES LIMITED BURY ST. EDMU Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
HIGHLAND PHOENIX LIMITED LEEDS Dissolved... GROUP 70229 - Management consultancy activities other than financial management
HMC HEALTH & BEAUTY LIMITED LEEDS Dissolved... FULL 32990 - Other manufacturing n.e.c.
KOHLER MIRA UK TRUSTEES LIMITED CHELTENHAM Active DORMANT 74990 - Non-trading company
KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED CHELTENHAM Dissolved... DORMANT 74990 - Non-trading company
BRITANNIA COACH SERVICES LIMITED BRIGHTON ENGLAND Active AUDIT EXEMPTION SUBSI 49390 - Other passenger land transport
JEYES GROUP LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
ACTIVATE ONE LIMITED ROCHDALE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
INSPIRING LEARNING (HOLDINGS) LIMITED BRIGHTON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
INSPIRING LEARNING LIMITED BRIGHTON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
INSPIRING LEARNING SERVICES LIMITED BRIGHTON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EATG DEVELOPMENT CO. LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
SUFFOLK WEST CITIZENS ADVICE BUREAU BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EDUCATION TRAVEL LIMITED BRIGHTON Dissolved... NO ACCOUNTS FILED 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
EASY_CLEANING_SOLUTIONS_L - Accounts 2022-12-31 31-03-2022 £599,090 Cash £1,351,220 equity
EASY_CLEANING_SOLUTIONS_L - Accounts 2022-04-01 31-03-2021 £769,725 Cash £1,361,556 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASY NEWCO LIMITED THETFORD UNITED KINGDOM Active GROUP 20411 - Manufacture of soap and detergents