UKBizDB.co.uk

E-ZEC HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E-zec Holdings Limited. The company was founded 23 years ago and was given the registration number 04007591. The firm's registered office is in KINGSMILL LANE REDHILL. You can find them at Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:E-ZEC HOLDINGS LIMITED
Company Number:04007591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, Surrey, RH1 5YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, RH1 5YP

Director28 May 2021Active
Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, RH1 5YP

Director18 December 2021Active
99 Sandy Lane South, Wallington, SM6 9NW

Secretary05 June 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 June 2000Active
2, Westbury Close, Marsh Gibbon, Bicester, England, OX27 0EP

Director07 May 2021Active
155 Mollison Drive, Wallington, SM6 9GX

Director15 May 2001Active
Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, RH1 5YP

Director14 December 2021Active
21 Danvers Way, Caterham, CR3 5FJ

Director01 April 2003Active
Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, RH1 5YP

Director05 June 2000Active
Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, RH1 5YP

Director20 November 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director05 June 2000Active
22, Cross Keys Close, London, England, W1U 2DW

Director07 May 2021Active
Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, RH1 5YP

Director19 May 2006Active

People with Significant Control

Emed Group Limited
Notified on:07 May 2021
Status:Active
Country of residence:England
Address:3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
E-Z2 Limited
Notified on:10 August 2018
Status:Active
Country of residence:England
Address:Terminal Building Redhill Aerodrome, Kingsmill Lane, Redhill, England, RH1 5YP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Wickenden
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:Terminal Building, Kingsmill Lane Redhill, RH1 5YP
Nature of control:
  • Significant influence or control
Mr Paul Derek Swann
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:Terminal Building, Kingsmill Lane Redhill, RH1 5YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Robert Swann
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:Terminal Building, Kingsmill Lane Redhill, RH1 5YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-05-08Change of name

Certificate change of name company.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-10-05Resolution

Resolution.

Download
2022-10-03Resolution

Resolution.

Download
2022-10-03Resolution

Resolution.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-02-03Accounts

Accounts with accounts type group.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Change account reference date company current shortened.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.