UKBizDB.co.uk

EZEKIEL KING CIC

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

This company is commonly known as Ezekiel King Cic. The company was founded 3 years ago and was given the registration number 12763045. The firm's registered office is in COVENTRY. You can find them at 27 Woodway Walk, , Coventry, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:EZEKIEL KING CIC
Company Number:12763045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:27 Woodway Walk, Coventry, England, CV2 2AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Hertford Place, Radio Plus Building, 5 Hertford Place, Coventry, United Kingdom, CV1 3JZ

Director22 March 2023Active
Radio Plus Building, 5 Hertford Place, Coventry, England, CV1 3JZ

Director01 May 2022Active
Radio Plus Building, 5 Hertford Place, Coventry, England, CV1 3JZ

Director23 July 2020Active
Radio Plus Building, 5 Hertford Place, Coventry, England, CV1 3JZ

Director23 July 2020Active
27, Woodway Walk, Coventry, England, CV2 2AS

Director23 July 2020Active
Radio Plus Building, 5 Hertford Place, Coventry, England, CV1 3JZ

Director01 May 2022Active

People with Significant Control

Miss Bayleigh Green
Notified on:01 May 2022
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:England
Address:Radio Plus Building, 5 Hertford Place, Coventry, England, CV1 3JZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gamaniel Pensee
Notified on:01 May 2022
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:Radio Plus Building, 5 Hertford Place, Coventry, England, CV1 3JZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Samantha Elizabeth Bird
Notified on:23 July 2020
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Radio Plus Building, 5 Hertford Place, Coventry, England, CV1 3JZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aqeel Khan
Notified on:23 July 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:27, Woodway Walk, Coventry, England, CV2 2AS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Me Clement Ezekiel Smith
Notified on:23 July 2020
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Radio Plus Building, 5 Hertford Place, Coventry, England, CV1 3JZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Gazette

Gazette filings brought up to date.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-07-15Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-07Persons with significant control

Cessation of a person with significant control.

Download
2022-05-07Officers

Termination director company with name termination date.

Download
2022-02-15Gazette

Gazette filings brought up to date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Address

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

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2020-07-23Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.