Founded in 2003, Ezi-dock Systems, classified under reg no. 04964554 is an active company. Currently registered at 45 Newcombe Drive NG5 6RX, Nottingham the company has been in the business for 21 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2022.
At the moment there are 2 directors in the the firm, namely Stephen M. and Michael B.. In addition one secretary - Stephen M. - is with the company. As of 28 April 2024, there were 2 ex directors - Caroline M., Patricia B. and others listed below. There were no ex secretaries.
Office Address | 45 Newcombe Drive |
Town | Nottingham |
Post code | NG5 6RX |
Country of origin | United Kingdom |
Registration Number | 04964554 |
Date of Incorporation | Fri, 14th Nov 2003 |
Industry | Other manufacturing n.e.c. |
End of financial Year | 30th December |
Company age | 21 years old |
Account next due date | Mon, 30th Sep 2024 (155 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 28th Nov 2023 (2023-11-28) |
Last confirmation statement dated | Mon, 14th Nov 2022 |
The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Ezi-Holdings Limited from Nottingham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen M. This PSC owns 25-50% shares. Moving on, there is Michael B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.
Ezi-Holdings Limited
45 Newcombe Drive, Arnold, Nottingham, NG5 6RX, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | England And Wales Companies House |
Registration number | 07526421 |
Notified on | 25 November 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stephen M.
Notified on | 6 April 2016 |
Ceased on | 25 November 2021 |
Nature of control: |
25-50% shares |
Michael B.
Notified on | 6 April 2016 |
Ceased on | 25 November 2021 |
Nature of control: |
25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2014-12-30 | 2015-12-30 |
Net Worth | 584 487 | 759 573 |
Balance Sheet | ||
Cash Bank In Hand | 116 862 | 179 709 |
Current Assets | 717 481 | 934 515 |
Debtors | 509 213 | 533 666 |
Intangible Fixed Assets | 21 494 | 16 451 |
Net Assets Liabilities Including Pension Asset Liability | 584 487 | 759 573 |
Stocks Inventory | 91 406 | 221 140 |
Tangible Fixed Assets | 343 631 | 383 223 |
Reserves/Capital | ||
Called Up Share Capital | 100 | 100 |
Profit Loss Account Reserve | 584 387 | 759 473 |
Shareholder Funds | 584 487 | 759 573 |
Other | ||
Creditors Due Within One Year | 456 042 | 516 541 |
Fixed Assets | 365 125 | 399 674 |
Intangible Fixed Assets Aggregate Amortisation Impairment | 35 339 | 40 382 |
Intangible Fixed Assets Amortisation Charged In Period | 5 043 | |
Intangible Fixed Assets Cost Or Valuation | 56 833 | 56 833 |
Net Current Assets Liabilities | 261 439 | 417 974 |
Number Shares Allotted | 100 | |
Par Value Share | 1 | |
Provisions For Liabilities Charges | 42 077 | 58 075 |
Share Capital Allotted Called Up Paid | 100 | 100 |
Tangible Fixed Assets Additions | 165 446 | |
Tangible Fixed Assets Cost Or Valuation | 743 793 | 909 239 |
Tangible Fixed Assets Depreciation | 400 162 | 526 016 |
Tangible Fixed Assets Depreciation Charged In Period | 125 854 | |
Total Assets Less Current Liabilities | 626 564 | 817 648 |
Type | Category | Free download | |
---|---|---|---|
AA |
Medium company accounts made up to 31st December 2022 filed on: 7th, October 2023 |
accounts | Free Download (23 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy