UKBizDB.co.uk

EZL MARKETING LIMITED

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

This company is commonly known as Ezl Marketing Limited. The company was founded 18 years ago and was given the registration number 05478264. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 8e North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:EZL MARKETING LIMITED
Company Number:05478264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2005
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:8e North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, Tyne And Wear, NE12 9SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director14 July 2017Active
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director01 November 2016Active
8e North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ

Secretary12 October 2016Active
6 Kimloch Crescent, Toronto, Canada, M3B 2JG

Secretary10 June 2005Active
8e North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ

Secretary25 October 2016Active
18 Coburn Close, Burradon, Cramlington, England, NE23 7LD

Secretary24 March 2006Active
8e North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ

Director12 October 2016Active
18, St. Johns Court, West Lane, Newcastle Upon Tyne, NE12 7AF

Director10 June 2005Active

People with Significant Control

Miss Joanne Katherine Knowles
Notified on:05 February 2018
Status:Active
Date of birth:December 1984
Nationality:British
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Paul Wilson
Notified on:01 November 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:8e North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-30Insolvency

Liquidation disclaimer notice.

Download
2021-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-17Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-10Address

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

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Officers

Termination secretary company with name termination date.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-11-09Officers

Appoint person director company with name date.

Download
2016-10-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.