EASY AUTOMOTIVE LTD

Register to unlock more data on OkredoRegister

EASY AUTOMOTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06572991

Incorporation date

22/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

46 Flat B Park Street, Wolverhampton WV2 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2008)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon06/11/2025
Cessation of Diksha . as a person with significant control on 2025-11-06
dot icon06/11/2025
Notification of Vijay Pal Singh Atwal as a person with significant control on 2025-10-01
dot icon03/11/2025
Registered office address changed from Suite 4, Infinity House Waterloo Road Wolverhampton WV1 4BS England to 46 Flat B Park Street Wolverhampton WV2 3JG on 2025-11-03
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon12/06/2025
Micro company accounts made up to 2024-05-30
dot icon16/04/2025
Termination of appointment of Diksha . as a director on 2025-04-01
dot icon15/04/2025
Appointment of Mr Vijay Pal Singh Atwal as a director on 2025-04-15
dot icon28/02/2025
Previous accounting period shortened from 2024-05-31 to 2024-05-30
dot icon27/11/2024
Termination of appointment of Vijay Pal Singh Atwal as a director on 2024-11-27
dot icon27/11/2024
Appointment of Miss Diksha . as a director on 2024-11-27
dot icon27/11/2024
Cessation of Vijay Pal Singh Atwal as a person with significant control on 2024-11-27
dot icon27/11/2024
Notification of Diksha . as a person with significant control on 2024-11-27
dot icon24/05/2024
Statement of capital following an allotment of shares on 2021-02-06
dot icon17/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon29/12/2023
Previous accounting period extended from 2023-03-30 to 2023-05-31
dot icon28/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-30
dot icon27/06/2022
Registered office address changed from Easy Automotive Ltd Regent House Bath Avenue Wolverhampton WV1 4EG England to Suite 4, Infinity House Waterloo Road Wolverhampton WV1 4BS on 2022-06-27
dot icon03/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon12/01/2022
Micro company accounts made up to 2021-03-31
dot icon14/06/2021
Registered office address changed from Easy Automotive Ltd Bath Avenue Wolverhampton WV1 4EG England to Easy Automotive Ltd Regent House Bath Avenue Wolverhampton WV1 4EG on 2021-06-14
dot icon09/06/2021
Registered office address changed from Work Space All Saints Road Wolverhampton WV2 1EL to Easy Automotive Ltd Bath Avenue Wolverhampton WV1 4EG on 2021-06-09
dot icon25/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon15/08/2020
Termination of appointment of Sunny Singh as a director on 2020-07-15
dot icon14/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon02/03/2020
Appointment of Mr Sunny Singh as a director on 2020-02-01
dot icon28/01/2020
Micro company accounts made up to 2019-03-31
dot icon06/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/06/2018
Termination of appointment of Ashay Gautam as a director on 2018-05-01
dot icon24/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-04-22 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon25/05/2016
Appointment of Mr Ashay Gautam as a director on 2016-02-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon17/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon16/05/2014
Director's details changed for Mr Vijay Pal Singh Atwal on 2013-09-17
dot icon15/05/2014
Registered office address changed from Unit 107 B12 Space House Uppervillier Street Wolverhampton West Midlands WV2 4XD on 2014-05-15
dot icon31/01/2014
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/06/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/06/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/06/2011
Registered office address changed from 107 Raby Street Wolverhampton West Mid Lands WV2 1AW United Kingdom on 2011-06-22
dot icon15/06/2011
Annual return made up to 2011-04-22
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/09/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/09/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon23/09/2010
Administrative restoration application
dot icon17/09/2010
Administrative restoration application
dot icon10/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon07/11/2009
Compulsory strike-off action has been discontinued
dot icon04/11/2009
Annual return made up to 2009-05-20 with full list of shareholders
dot icon18/08/2009
First Gazette notice for compulsory strike-off
dot icon06/10/2008
Appointment terminated secretary umair attique
dot icon01/10/2008
Certificate of change of name
dot icon22/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2024
dot iconNext confirmation date
22/04/2025
dot iconLast change occurred
30/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
5.43K
-
0.00
-
-
2022
7
6.39K
-
0.00
-
-
2022
7
6.39K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

6.39K £Ascended17.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vijay Pal Singh Atwal
Director
22/04/2008 - 27/11/2024
10
Mr Vijay Pal Singh Atwal
Director
15/04/2025 - Present
10
., Diksha
Director
27/11/2024 - 01/04/2025
2
Gautam, Ashay
Director
01/02/2016 - 01/05/2018
-
Attique, Umair
Secretary
22/04/2008 - 25/09/2008
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EASY AUTOMOTIVE LTD

EASY AUTOMOTIVE LTD is an(a) Active company incorporated on 22/04/2008 with the registered office located at 46 Flat B Park Street, Wolverhampton WV2 3JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of EASY AUTOMOTIVE LTD?

toggle

EASY AUTOMOTIVE LTD is currently Active. It was registered on 22/04/2008 .

Where is EASY AUTOMOTIVE LTD located?

toggle

EASY AUTOMOTIVE LTD is registered at 46 Flat B Park Street, Wolverhampton WV2 3JG.

What does EASY AUTOMOTIVE LTD do?

toggle

EASY AUTOMOTIVE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does EASY AUTOMOTIVE LTD have?

toggle

EASY AUTOMOTIVE LTD had 7 employees in 2022.

What is the latest filing for EASY AUTOMOTIVE LTD?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.