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

Eza Consulting Limited ENFIELD


Eza Consulting started in year 2014 as Private Limited Company with registration number 09162290. The Eza Consulting company has been functioning successfully for ten years now and its status is active. The firm's office is based in Enfield at 33 Ashford Crescent. Postal code: EN3 7HX.

The company has 2 directors, namely Amena A., Ashraf A.. Of them, Amena A., Ashraf A. have been with the company the longest, being appointed on 5 August 2014. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Eza Consulting Limited Address / Contact

Office Address 33 Ashford Crescent
Town Enfield
Post code EN3 7HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09162290
Date of Incorporation Tue, 5th Aug 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Amena A.

Position: Director

Appointed: 05 August 2014

Ashraf A.

Position: Director

Appointed: 05 August 2014

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Ashraf A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Amena A. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashraf A.

Notified on 5 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amena A.

Notified on 23 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth47 244        
Balance Sheet
Cash Bank On Hand 62 74967 73528 26533 465    
Current Assets99 31677 37578 67234 98546 54526 09836 32318 776 
Debtors55 01514 62610 9376 72013 080    
Net Assets Liabilities 39 57440 09827 87228 99614 33831 45618 0532 822
Property Plant Equipment 2 8632 1269 8068 134    
Cash Bank In Hand44 30162 749       
Tangible Fixed Assets2 2522 863       
Net Assets Liabilities Including Pension Asset Liability47 24439 574       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve47 24039 570       
Shareholder Funds47 244        
Other
Version Production Software     2 0202 021  
Accrued Liabilities 1 1501 800275375    
Accrued Liabilities Deferred Income       600 
Accrued Liabilities Not Expressed Within Creditors Subtotal    375375340600 
Accumulated Depreciation Impairment Property Plant Equipment 8231 5603 2324 904    
Additions Other Than Through Business Combinations Property Plant Equipment   9 352     
Average Number Employees During Period 2222222-2
Creditors 40 66440 70016 91925 68317 98810 1394 800919
Fixed Assets    8 1346 6035 6124 6773 741
Increase From Depreciation Charge For Year Property Plant Equipment  7371 6721 672    
Loans From Directors 26 35924 37112 87613 712    
Net Current Assets Liabilities44 99236 71137 97218 06621 2378 11026 18413 976-919
Nominal Value Allotted Share Capital 4444    
Number Shares Allotted44444    
Other Creditors 258128 1 738    
Par Value Share11111    
Property Plant Equipment Gross Cost 3 6863 68613 03813 038    
Taxation Social Security Payable 12 89714 4013 7689 858    
Total Assets Less Current Liabilities47 244   29 37114 71331 79618 6532 822
Trade Debtors Trade Receivables 14 62610 9376 72013 080    
Creditors Due Within One Year54 32440 664       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions2 550        
Tangible Fixed Assets Cost Or Valuation2 5503 686       
Tangible Fixed Assets Depreciation298823       
Tangible Fixed Assets Depreciation Charged In Period298525       
Capital Employed47 24439 574       
Value Shares Allotted Increase Decrease During Period 4       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
Free Download (4 pages)

Company search