EASYPRINT (SW) LTD

Register to unlock more data on OkredoRegister

EASYPRINT (SW) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04838750

Incorporation date

19/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2b Stratton View Business Park, Stratton, Bude, Cornwall EX23 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2003)
dot icon29/04/2026
Previous accounting period extended from 2025-07-31 to 2026-01-31
dot icon18/08/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-07-31
dot icon15/08/2022
Confirmation statement made on 2022-07-11 with updates
dot icon14/04/2022
Micro company accounts made up to 2021-07-31
dot icon30/09/2021
Termination of appointment of Daniel Lewis-Bale as a secretary on 2021-09-20
dot icon30/09/2021
Notification of Matthew John Emo as a person with significant control on 2021-09-20
dot icon30/09/2021
Cessation of Daniel Lewis-Bale as a person with significant control on 2021-09-20
dot icon30/09/2021
Termination of appointment of Daniel Lewis-Bale as a director on 2021-09-20
dot icon30/09/2021
Appointment of Mr Matthew John Emo as a director on 2021-09-20
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon19/12/2020
Micro company accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon01/07/2020
Registered office address changed from Unit 1 the Workshop Red Post Bude EX23 9NW England to Unit 2B Stratton View Business Park Stratton Bude Cornwall EX23 9NR on 2020-07-01
dot icon01/07/2020
Director's details changed for Mr Daniel Lewis-Bale on 2020-04-02
dot icon01/07/2020
Change of details for Mr Daniel Lewis-Bale as a person with significant control on 2020-04-02
dot icon10/03/2020
Micro company accounts made up to 2019-07-31
dot icon18/11/2019
Director's details changed for Mr Daniel Lewis-Bale on 2019-10-07
dot icon09/08/2019
Registered office address changed from Unit 1 the Workshop Red Post Bude EX23 9NW England to Unit 1 the Workshop Red Post Bude EX23 9NW on 2019-08-09
dot icon09/08/2019
Registered office address changed from Unit 1 the Workshops Red Post Bude EX23 9NN England to Unit 1 the Workshop Red Post Bude EX23 9NW on 2019-08-09
dot icon09/08/2019
Confirmation statement made on 2019-07-11 with updates
dot icon01/07/2019
Registered office address changed from C/O C/O Mrs E Beaton 10 Hollabury Road Bude Cornwall EX23 8JA to Unit 1 the Workshops Red Post Bude EX23 9NN on 2019-07-01
dot icon01/07/2019
Cessation of Neil Brown as a person with significant control on 2019-03-01
dot icon01/07/2019
Director's details changed for Mr Daniel Lewis-Bale on 2019-07-01
dot icon08/02/2019
Termination of appointment of Neil Brown as a secretary on 2019-02-01
dot icon08/02/2019
Appointment of Mr Daniel Lewis-Bale as a director on 2019-02-01
dot icon08/02/2019
Appointment of Mr Daniel Lewis-Bale as a secretary on 2019-02-01
dot icon08/02/2019
Termination of appointment of Neil Brown as a director on 2019-02-01
dot icon08/02/2019
Notification of Daniel Lewis-Bale as a person with significant control on 2019-02-01
dot icon15/11/2018
Micro company accounts made up to 2018-07-31
dot icon14/11/2018
Termination of appointment of David Crook as a director on 2018-08-19
dot icon14/11/2018
Cessation of David Crook as a person with significant control on 2018-08-19
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon23/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/04/2011
Registered office address changed from the Offices the Elms North Road Holsworthy Devon EX22 6HB on 2011-04-13
dot icon23/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon23/07/2010
Director's details changed for Neil Brown on 2009-10-02
dot icon23/07/2010
Director's details changed for David Crook on 2009-10-02
dot icon04/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon20/07/2009
Return made up to 19/07/09; full list of members
dot icon21/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon12/08/2008
Return made up to 19/07/08; full list of members
dot icon10/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon03/08/2007
Return made up to 19/07/07; full list of members
dot icon09/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon26/02/2007
Secretary resigned;director resigned
dot icon26/02/2007
New secretary appointed
dot icon25/08/2006
Return made up to 19/07/06; full list of members
dot icon22/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon06/09/2005
Return made up to 19/07/05; full list of members
dot icon04/08/2005
Total exemption full accounts made up to 2004-07-31
dot icon03/08/2004
Ad 28/08/03--------- £ si 299@1
dot icon03/08/2004
Return made up to 19/07/04; full list of members
dot icon29/09/2003
New secretary appointed;new director appointed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Secretary resigned
dot icon19/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
445.00
-
0.00
-
-
2022
2
13.87K
-
0.00
-
-
2023
2
24.00K
-
0.00
-
-
2023
2
24.00K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

24.00K £Ascended73.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emo, Matthew John
Director
20/09/2021 - Present
-

Persons with Significant Control

4
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 EASYPRINT (SW) LTD

EASYPRINT (SW) LTD is an(a) Active company incorporated on 19/07/2003 with the registered office located at Unit 2b Stratton View Business Park, Stratton, Bude, Cornwall EX23 9NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EASYPRINT (SW) LTD?

toggle

EASYPRINT (SW) LTD is currently Active. It was registered on 19/07/2003 .

Where is EASYPRINT (SW) LTD located?

toggle

EASYPRINT (SW) LTD is registered at Unit 2b Stratton View Business Park, Stratton, Bude, Cornwall EX23 9NR.

What does EASYPRINT (SW) LTD do?

toggle

EASYPRINT (SW) LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does EASYPRINT (SW) LTD have?

toggle

EASYPRINT (SW) LTD had 2 employees in 2023.

What is the latest filing for EASYPRINT (SW) LTD?

toggle

The latest filing was on 29/04/2026: Previous accounting period extended from 2025-07-31 to 2026-01-31.