UKBizDB.co.uk

E.Z. FEEDA LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, England, CM12 0EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Secretary01 October 2004Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director01 October 2004Active
65 Hall Green Lane, Hutton, Brentwood, England, CM13 2QT

Director08 July 1999Active
12 Sylvia Avenue, Hutton, Brentwood, CM13 2HP

Secretary08 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 July 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (6 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
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Address

Change registered office address company with date old address new address.

Download
2018-09-04Persons with significant control

Change to a person with significant control.

Download
2018-09-04Officers

Change person secretary company with change date.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Accounts

Change account reference date company previous shortened.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Officers

Change person director company with change date.

Download
2016-07-30Gazette

Gazette filings brought up to date.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.