Company NameSaloneasy Limited
DirectorRobert William Evans
Company StatusActive
Company Number06231782
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert William Evans
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Pipers Lane
Heswall
Wirral
CH60 9HL
Wales
Secretary NameMatthew Bourne
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleSecretary
Correspondence Address48 Delavor Road
Heswall
Wirral
CH60 4RS
Wales
Director NameDSG Directors Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address43 Castle Street
Liverpool
L2 9TL
Secretary NameDSG Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address43 Castle Street
Liverpool
L2 9TL

Location

Registered AddressC/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village
St David's Park
Ewloe
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robert William Evans
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Filing History

10 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
9 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
28 November 2017Change of details for Mr Robert William Evans as a person with significant control on 1 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Robert William Evans on 1 November 2017 (2 pages)
28 November 2017Change of details for Mr Robert William Evans as a person with significant control on 1 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Robert William Evans on 1 November 2017 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
27 April 2017Secretary's details changed for Matthew Bourne on 26 April 2017 (1 page)
27 April 2017Secretary's details changed for Matthew Bourne on 26 April 2017 (1 page)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
6 September 2016Registered office address changed from Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 6 September 2016 (1 page)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
15 May 2012Secretary's details changed for Matthew Bourne on 1 December 2011 (2 pages)
15 May 2012Secretary's details changed for Matthew Bourne on 1 December 2011 (2 pages)
15 May 2012Secretary's details changed for Matthew Bourne on 1 December 2011 (2 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Robert William Evans on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Robert William Evans on 2 February 2010 (3 pages)
24 February 2010Director's details changed for Robert William Evans on 2 February 2010 (3 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
9 March 2009Director's change of particulars / robert evans / 21/02/2009 (1 page)
9 March 2009Director's change of particulars / robert evans / 21/02/2009 (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 May 2008Return made up to 30/04/08; full list of members (5 pages)
19 May 2008Return made up to 30/04/08; full list of members (5 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008New director appointed (3 pages)
23 October 2007Registered office changed on 23/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page)
23 October 2007Registered office changed on 23/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 April 2007Incorporation (23 pages)
30 April 2007Incorporation (23 pages)