UKBizDB.co.uk

E-ZEC MEDICAL TRANSPORT SERVICES LTD

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

This company is commonly known as E-zec Medical Transport Services Ltd. The company was founded 23 years ago and was given the registration number 04088225. 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 49390 - Other passenger land transport.

Company Information

Name:E-ZEC MEDICAL TRANSPORT SERVICES LTD
Company Number:04088225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

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, Kings Mill Lane, Redhill, England, RH1 5YP

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

Secretary11 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 October 2000Active
2, Westbury Close, Marsh Gibbon, Bicester, England, OX27 0EP

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

Director25 October 2002Active
Terminal Building, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5YP

Director14 December 2021Active
Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, RH1 5YP

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

Director11 October 2000Active
Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, RH1 5YP

Director11 October 2000Active
22, Cross Keys Close, London, England, W1U 2DW

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

Director08 May 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 October 2000Active

People with Significant Control

E-Zec Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Terminal Building, Redhill Aerodrome, Redhill, RH1 5YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Mortgage

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
2023-05-08Change 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
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Resolution

Resolution.

Download
2022-10-03Resolution

Resolution.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-02-03Accounts

Accounts with accounts type full.

Download
2022-01-05Officers

Appoint person director company with name 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

Termination director company with name termination date.

Download
2021-12-30Accounts

Change account reference date company current shortened.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-30Incorporation

Memorandum articles.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.