This company is commonly known as E.z. Feeda Limited. The company was founded 24 years ago and was given the registration number 03803354. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | E.Z. FEEDA LIMITED |
---|---|---|
Company Number | : | 03803354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, England, CM12 0EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ | Secretary | 01 October 2004 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ | Director | 01 October 2004 | Active |
65 Hall Green Lane, Hutton, Brentwood, England, CM13 2QT | Director | 08 July 1999 | Active |
12 Sylvia Avenue, Hutton, Brentwood, CM13 2HP | Secretary | 08 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 July 1999 | Active |
Mr Terry Lee Hemmings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lakeview House, 4 Woodbrook Crescent, Billericay, England, CM12 0EQ |
Nature of control | : |
|
Mrs Tina Jeanette Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 Hall Green Lane, Hutton, Brentwood, England, CM13 2QT |
Nature of control | : |
|
Mr Barry Hemmings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 King Georges Road, Brentwood, United Kingdom, CM15 9LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-04 | Officers | Change person secretary company with change date. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Officers | Change person director company with change date. | Download |
2016-07-30 | Gazette | Gazette filings brought up to date. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.