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.
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 | : |
|
Registered Address | : | The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys, LD1 5HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellfield House, Temple Street, Llandrindod Wells, United Kingdom, LD1 5HG | Secretary | 18 February 1997 | Active |
Wellfield House, Temple Street, Llandrindod Wells, United Kingdom, LD1 5HG | Director | 06 May 1997 | Active |
Wellfield House, Temple Street, Llandrindod Wells, United Kingdom, LD1 5HG | Director | 18 February 1997 | Active |
Wellfield House, Temple Street, Llandrindod Wells, United Kingdom, LD1 5HG | Director | 10 October 1996 | Active |
1 Penybryn, Brecon Road, Builth Wells, LD2 3LF | Secretary | 10 October 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 October 1996 | Active |
14 Castle Meadows, Painscastle, Builth Wells, LD2 3JZ | Director | 10 October 1996 | Active |
14 Castle Meadow, Painscastle, Builth Wells, LD2 3JZ | Director | 31 January 1997 | Active |
1 Penybryn, Brecon Road, Builth Wells, LD2 3LF | Director | 10 October 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 October 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
2017-10-18 | Officers | Change person secretary company with change date. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.