Company NameEzards Lighting Ltd
DirectorsChristopher Mark Ezard and Hazel Elizabeth Ezard
Company StatusActive
Company Number04316069
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Christopher Mark Ezard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2001(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address17 Riverside
West Kirby
Wirral
Merseyside
CH48 3JB
Wales
Director NameHazel Elizabeth Ezard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Riverside
West Kirby
Wirral
Merseyside
CH48 3JB
Wales
Secretary NameHazel Elizabeth Ezard
NationalityBritish
StatusCurrent
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Riverside
West Kirby
Wirral
Merseyside
CH48 3JB
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteezardslighting.co.uk

Location

Registered Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

825 at £1Christopher Mark Ezard
82.50%
Ordinary
175 at £1Hazel Elizabeth Ezard
17.50%
Ordinary

Financials

Year2014
Net Worth£50,728
Cash£3,706
Current Liabilities£101,760

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

1 August 2005Delivered on: 11 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 acacia grove west kirby wirral t/no MS272640. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 August 2005Delivered on: 11 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 arcacia grove west kirby wirral t/no ms 93899. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 May 2002Delivered on: 18 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
14 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
8 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
5 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
14 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
6 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Satisfaction of charge 1 in full (1 page)
25 January 2017Satisfaction of charge 1 in full (1 page)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(5 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(5 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Director's details changed for Christopher Mark Ezard on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Hazel Elizabeth Ezard on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Hazel Elizabeth Ezard on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Christopher Mark Ezard on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Christopher Mark Ezard on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Hazel Elizabeth Ezard on 1 October 2009 (2 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 December 2008Return made up to 02/11/08; full list of members (4 pages)
1 December 2008Return made up to 02/11/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 November 2007Return made up to 02/11/06; full list of members (3 pages)
26 November 2007Return made up to 02/11/07; full list of members (3 pages)
26 November 2007Return made up to 02/11/06; full list of members (3 pages)
26 November 2007Return made up to 02/11/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 December 2005Return made up to 02/11/05; full list of members (7 pages)
12 December 2005Return made up to 02/11/05; full list of members (7 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 November 2004Return made up to 02/11/04; full list of members (7 pages)
17 November 2004Return made up to 02/11/04; full list of members (7 pages)
9 January 2004Return made up to 02/11/03; full list of members (7 pages)
9 January 2004Return made up to 02/11/03; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 December 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
11 January 2002Registered office changed on 11/01/02 from: 8 acacia grove, west kirby wirral merseyside CH48 4DD (1 page)
11 January 2002Registered office changed on 11/01/02 from: 8 acacia grove, west kirby wirral merseyside CH48 4DD (1 page)
4 December 2001Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
4 December 2001Ad 02/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 December 2001Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
4 December 2001Ad 02/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
2 November 2001Incorporation (17 pages)
2 November 2001Incorporation (17 pages)