West Kirby
Wirral
Merseyside
CH48 3JB
Wales
Director Name | Hazel Elizabeth Ezard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Riverside West Kirby Wirral Merseyside CH48 3JB Wales |
Secretary Name | Hazel Elizabeth Ezard |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Riverside West Kirby Wirral Merseyside CH48 3JB Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ezardslighting.co.uk |
---|
Registered Address | 10 Grange Road West Kirby Wirral Merseyside CH48 4HA Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 20 other UK companies use this postal address |
825 at £1 | Christopher Mark Ezard 82.50% Ordinary |
---|---|
175 at £1 | Hazel Elizabeth Ezard 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,728 |
Cash | £3,706 |
Current Liabilities | £101,760 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
1 August 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 |
23 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
---|---|
14 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
6 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
8 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
5 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
14 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
6 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Satisfaction of charge 1 in full (1 page) |
25 January 2017 | Satisfaction of charge 1 in full (1 page) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Director's details changed for Christopher Mark Ezard on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Hazel Elizabeth Ezard on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Hazel Elizabeth Ezard on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Christopher Mark Ezard on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Christopher Mark Ezard on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Hazel Elizabeth Ezard on 1 October 2009 (2 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 November 2007 | Return made up to 02/11/06; full list of members (3 pages) |
26 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 02/11/06; full list of members (3 pages) |
26 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 December 2005 | Return made up to 02/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 02/11/05; full list of members (7 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
17 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
9 January 2004 | Return made up to 02/11/03; full list of members (7 pages) |
9 January 2004 | Return made up to 02/11/03; full list of members (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 December 2002 | Return made up to 02/11/02; full list of members
|
23 December 2002 | Return made up to 02/11/02; full list of members
|
18 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 8 acacia grove, west kirby wirral merseyside CH48 4DD (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 8 acacia grove, west kirby wirral merseyside CH48 4DD (1 page) |
4 December 2001 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
4 December 2001 | Ad 02/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 December 2001 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
4 December 2001 | Ad 02/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Incorporation (17 pages) |
2 November 2001 | Incorporation (17 pages) |