UKBizDB.co.uk

EZD LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities
  • 62020 - Information technology consultancy activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sixty Six, North Quay, Great Yarmouth, Norfolk, NR30 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carselea, Sommers Lane, Blairdrummond, Stirling, FK9 4AL

Secretary31 October 2005Active
33, Mersey Road, Ipswich, England, IP3 0QN

Director28 August 2001Active
7 Needham Road, London, W11 2RP

Secretary28 August 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary28 August 2001Active
Little Northlands, Old House Lane, Coolham, RH13 8QP

Director02 July 2007Active
11 Forest Lane, Ipswich, IP5 3ST

Director19 February 2002Active
Kiscadale 28 Chalton Road, Bridge Of Allan, Stirling, FK9 4DX

Director20 September 2005Active
28 Chalton Road, Bridge Of Allan, FK9 4DX

Director20 September 2005Active
24 Netherlea, Scone, Perthshire, PH2 6QA

Director20 September 2005Active
Flat 3 1 Orsett Terrace, London, W2 6AH

Director28 August 2001Active
26, Sutherland Avenue, Glasgow, United Kingdom, G41 4HQ

Director09 March 2006Active
Flat 5, 2 The Cedars, Colinton Road, Edinburgh, Scotland, EH13 0PL

Director28 October 2011Active
Flat 5,, 2 The Cedars Colinton Road, Edinburgh, EH13 0PL

Director20 September 2005Active
Ednam Mains House, Ednam, Kelso, TD5 7QL

Director01 August 2006Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director28 August 2001Active

People with Significant Control

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:
  • 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Address

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

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Address

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

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Officers

Termination director company with name termination date.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Officers

Change person director company with change date.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Accounts

Accounts with accounts type total exemption small.

Download
2013-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.