UKBizDB.co.uk

E.Z.T. MOULDINGS LIMITED

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

This company is commonly known as E.z.t. Mouldings Limited. The company was founded 27 years ago and was given the registration number 03261907. The firm's registered office is in LLANDRINDOD WELLS. You can find them at The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:E.Z.T. MOULDINGS LIMITED
Company Number:03261907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys, LD1 5HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellfield House, Temple Street, Llandrindod Wells, United Kingdom, LD1 5HG

Secretary18 February 1997Active
Wellfield House, Temple Street, Llandrindod Wells, United Kingdom, LD1 5HG

Director06 May 1997Active
Wellfield House, Temple Street, Llandrindod Wells, United Kingdom, LD1 5HG

Director18 February 1997Active
Wellfield House, Temple Street, Llandrindod Wells, United Kingdom, LD1 5HG

Director10 October 1996Active
1 Penybryn, Brecon Road, Builth Wells, LD2 3LF

Secretary10 October 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 October 1996Active
14 Castle Meadows, Painscastle, Builth Wells, LD2 3JZ

Director10 October 1996Active
14 Castle Meadow, Painscastle, Builth Wells, LD2 3JZ

Director31 January 1997Active
1 Penybryn, Brecon Road, Builth Wells, LD2 3LF

Director10 October 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 October 1996Active

People with Significant Control

Mr Kevin Tauber Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:The Exchange, Fiveways, Llandrindod Wells, United Kingdom, LD1 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:The Exchange, Fiveways, Llandrindod Wells, United Kingdom, LD1 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-19Address

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

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-18Officers

Change person secretary company with change date.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.