You are here: bizstats.co.uk > a-z index > E list > EI list

Eizy Enterprise Ltd LONDON


Founded in 2015, Eizy Enterprise, classified under reg no. 09887014 is a active - proposal to strike off company. Currently registered at 240 S Ealing Road Cod Father Fish And Chip W5 4RP, London the company has been in the business for 9 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2021-11-30.

Eizy Enterprise Ltd Address / Contact

Office Address 240 S Ealing Road Cod Father Fish And Chip
Office Address2 240 South Ealing Road
Town London
Post code W5 4RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09887014
Date of Incorporation Tue, 24th Nov 2015
Industry Other transportation support activities
End of financial Year 30th November
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 26th Apr 2023 (2023-04-26)
Last confirmation statement dated Tue, 12th Apr 2022

Company staff

Jatinder B.

Position: Director

Appointed: 10 January 2024

Harmanpreet S.

Position: Director

Appointed: 02 January 2024

Jatinder B.

Position: Secretary

Appointed: 24 November 2015

Resigned: 02 January 2024

Jatinder B.

Position: Director

Appointed: 24 November 2015

Resigned: 02 January 2024

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Jatinder B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Harmanpreet S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jatinder B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Jatinder B.

Notified on 10 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harmanpreet S.

Notified on 2 January 2024
Ceased on 10 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jatinder B.

Notified on 6 April 2016
Ceased on 2 January 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth1 000    
Balance Sheet
Cash Bank On Hand200200200  
Current Assets  2004 78445 027
Net Assets Liabilities2002002001 6223 875
Cash Bank In Hand1 000    
Net Assets Liabilities Including Pension Asset Liability1 000    
Reserves/Capital
Shareholder Funds1 000    
Other
Average Number Employees During Period  334
Creditors   49 62881 133
Fixed Assets   43 22239 981
Net Current Assets Liabilities  20044 84436 106
Number Shares Allotted10100100  
Par Value Share10022  
Total Assets Less Current Liabilities  2001 6223 875
Share Capital Allotted Called Up Paid1 000    

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Cessation of a person with significant control 2024-01-10
filed on: 15th, January 2024
Free Download (1 page)

Company search