UKBizDB.co.uk

EEZEHAUL LIMITED

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

This company is commonly known as Eezehaul Limited. The company was founded 23 years ago and was given the registration number 04100743. The firm's registered office is in CRAWLEY. You can find them at Unit 3 The Drive, Gatwick Road, Crawley, West Sussex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EEZEHAUL LIMITED
Company Number:04100743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 3 The Drive, Gatwick Road, Crawley, West Sussex, England, RH10 9AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 The Drive, Gatwick Road, Crawley, England, RH10 9AN

Secretary17 December 2020Active
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 July 2021Active
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 July 2021Active
Unit 3 The Drive, Gatwick Road, Crawley, England, RH10 9AN

Director13 August 2020Active
Unit 3 The Drive, Gatwick Road, Crawley, England, RH10 9AN

Director01 June 2017Active
38 Peverel Road, Ifield, Crawley, RH11 0TH

Secretary26 August 2004Active
63a High Street, Reigate, RH2 9AE

Secretary09 November 2000Active
Unit 3 The Drive, Gatwick Road, Crawley, England, RH10 9AN

Secretary21 November 2014Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Secretary02 November 2000Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director13 August 2020Active
Unit 3 The Drive, Gatwick Road, Crawley, England, RH10 9AN

Director16 March 2020Active
Unit 3 The Drive, Gatwick Road, Crawley, England, RH10 9AN

Director20 September 2019Active
5 Arran Close, Crawley, RH11 9DN

Director01 January 2001Active
Unit 3 The Drive, Gatwick Road, Crawley, England, RH10 9AN

Director09 November 2000Active
1, Great Homewood Cottages, South Road East Chiltington, Lewes, United Kingdom, BN7 3QR

Director20 June 2005Active
3 Saint Georges Gardens, Kings Road, Horsham, RH13 5PP

Director09 January 2003Active
Unit 3 The Drive, Gatwick Road, Crawley, England, RH10 9AN

Director21 November 2014Active
Unit 3 The Drive, Gatwick Road, Crawley, England, RH10 9AN

Director29 June 2018Active
Unit 3 The Drive, Gatwick Road, Crawley, England, RH10 9AN

Director20 November 2014Active
Unit 3 The Drive, Gatwick Road, Crawley, England, RH10 9AN

Director29 June 2018Active
Unit 3 The Drive, Gatwick Road, Crawley, England, RH10 9AN

Director29 June 2018Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Director02 November 2000Active

People with Significant Control

The Pallet Network Group Limited
Notified on:12 December 2017
Status:Active
Country of residence:England
Address:Dc5, Midpoint Way, Sutton Coldfield, England, B76 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tpn Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dc5, Midpoint Way, Sutton Coldfield, England, B76 9EH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Accounts

Change account reference date company current extended.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-12-31Officers

Appoint person secretary company with name date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-09Accounts

Accounts with accounts type full.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.