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

Ezimix Limited COUNTY DURHAM


Ezimix started in year 2001 as Private Limited Company with registration number 04298224. The Ezimix company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in County Durham at 2 Westmorland Rise. Postal code: SR8 2EX.

Currently there are 3 directors in the the company, namely Stephen F., Jean F. and Kenneth F.. In addition one secretary - Jean F. - is with the firm. As of 28 April 2024, there was 1 ex director - Stephen F.. There were no ex secretaries.

Ezimix Limited Address / Contact

Office Address 2 Westmorland Rise
Office Address2 Peterlee
Town County Durham
Post code SR8 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04298224
Date of Incorporation Wed, 3rd Oct 2001
Industry Other manufacturing n.e.c.
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Stephen F.

Position: Director

Appointed: 01 October 2014

Jean F.

Position: Secretary

Appointed: 03 October 2001

Jean F.

Position: Director

Appointed: 03 October 2001

Kenneth F.

Position: Director

Appointed: 03 October 2001

Stephen F.

Position: Director

Appointed: 01 June 2007

Resigned: 03 October 2010

London Law Services Limited

Position: Nominee Director

Appointed: 03 October 2001

Resigned: 03 October 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2001

Resigned: 03 October 2001

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Kenneth F. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Jean F. This PSC owns 25-50% shares. The third one is Stephen F., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Kenneth F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jean F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth245 871246 354193 676246 442329 970431 494  
Balance Sheet
Cash Bank On Hand     77 991143 364234 166
Current Assets69 411100 01579 159115 884177 532132 601224 201253 654
Debtors49 47827 13753 38429 797114 40247 61073 83712 488
Net Assets Liabilities     431 494594 691773 865
Property Plant Equipment     446 326714 704839 982
Total Inventories     7 0007 0007 000
Cash Bank In Hand19 93372 87821 77583 58758 63077 991  
Net Assets Liabilities Including Pension Asset Liability245 871246 354193 676246 442329 970431 494  
Stocks Inventory  4 0002 5004 5007 000  
Tangible Fixed Assets217 510201 974195 026253 328308 621446 326  
Reserves/Capital
Called Up Share Capital222233  
Profit Loss Account Reserve245 869246 352193 674246 440329 967431 491  
Shareholder Funds245 871246 354193 676246 442329 970431 494  
Other
Accumulated Depreciation Impairment Property Plant Equipment     880 8461 005 1861 191 930
Balances Amounts Owed To Related Parties      43 31343 313
Creditors     147 433344 214319 771
Fixed Assets217 510201 974195 026253 328308 621446 326714 704839 982
Increase From Depreciation Charge For Year Property Plant Equipment      124 340186 744
Net Current Assets Liabilities37 11953 138-1 350-6 88621 349-14 832-120 013-66 117
Property Plant Equipment Gross Cost     1 327 1721 719 8902 031 912
Total Additions Including From Business Combinations Property Plant Equipment      392 718312 022
Total Assets Less Current Liabilities254 629255 112193 676246 442329 970431 494594 691773 865
Amount Specific Advance Or Credit Directors     19 99843 313 
Amount Specific Advance Or Credit Made In Period Directors      23 315 
Advances Credits Directors        
Creditors Due Within One Year32 29246 87780 509122 770156 183147 433  
Number Shares Allotted  2233  
Par Value Share  1 11  
Provisions For Liabilities Charges8 7588 758      
Share Capital Allotted Called Up Paid 22233  
Tangible Fixed Assets Additions 36 08845 500 157 735259 628  
Tangible Fixed Assets Cost Or Valuation730 925767 013812 513941 8091 099 5441 327 172  
Tangible Fixed Assets Depreciation513 415565 039617 487688 481790 923880 846  
Tangible Fixed Assets Depreciation Charged In Period 51 62452 448 102 442108 423  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     18 500  
Tangible Fixed Assets Disposals     32 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements