This company is commonly known as Ezd Limited. The company was founded 22 years ago and was given the registration number 04277879. The firm's registered office is in GREAT YARMOUTH. You can find them at Sixty Six, North Quay, Great Yarmouth, Norfolk. This company's SIC code is 52290 - Other transportation support activities.
Name | : | EZD LIMITED |
---|---|---|
Company Number | : | 04277879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sixty Six, North Quay, Great Yarmouth, Norfolk, NR30 1HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carselea, Sommers Lane, Blairdrummond, Stirling, FK9 4AL | Secretary | 31 October 2005 | Active |
33, Mersey Road, Ipswich, England, IP3 0QN | Director | 28 August 2001 | Active |
7 Needham Road, London, W11 2RP | Secretary | 28 August 2001 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 28 August 2001 | Active |
Little Northlands, Old House Lane, Coolham, RH13 8QP | Director | 02 July 2007 | Active |
11 Forest Lane, Ipswich, IP5 3ST | Director | 19 February 2002 | Active |
Kiscadale 28 Chalton Road, Bridge Of Allan, Stirling, FK9 4DX | Director | 20 September 2005 | Active |
28 Chalton Road, Bridge Of Allan, FK9 4DX | Director | 20 September 2005 | Active |
24 Netherlea, Scone, Perthshire, PH2 6QA | Director | 20 September 2005 | Active |
Flat 3 1 Orsett Terrace, London, W2 6AH | Director | 28 August 2001 | Active |
26, Sutherland Avenue, Glasgow, United Kingdom, G41 4HQ | Director | 09 March 2006 | Active |
Flat 5, 2 The Cedars, Colinton Road, Edinburgh, Scotland, EH13 0PL | Director | 28 October 2011 | Active |
Flat 5,, 2 The Cedars Colinton Road, Edinburgh, EH13 0PL | Director | 20 September 2005 | Active |
Ednam Mains House, Ednam, Kelso, TD5 7QL | Director | 01 August 2006 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 28 August 2001 | Active |
Mr William Stuart Morrison | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 68, Park Road East, London, England, W3 8TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Officers | Termination director company with name termination date. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Officers | Change person director company with change date. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.