Ez Up Uk Limited STANFORD-LE-HOPE


Ez Up Uk started in year 2014 as Private Limited Company with registration number 09186079. The Ez Up Uk company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stanford-le-hope at Southend Road. Postal code: SS17 9EY. Since Tuesday 7th January 2020 Ez Up Uk Limited is no longer carrying the name Homec.

The company has 3 directors, namely John W., James W. and Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 21 August 2014 and John W. has been with the company for the least time - from 1 June 2022. As of 26 April 2024, there were 2 ex directors - Daniel B., Karen T. and others listed below. There were no ex secretaries.

Ez Up Uk Limited Address / Contact

Office Address Southend Road
Office Address2 Fobbing
Town Stanford-le-hope
Post code SS17 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09186079
Date of Incorporation Thu, 21st Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

John W.

Position: Director

Appointed: 01 June 2022

James W.

Position: Director

Appointed: 22 September 2014

Michael B.

Position: Director

Appointed: 21 August 2014

Daniel B.

Position: Director

Appointed: 22 September 2014

Resigned: 28 July 2017

Karen T.

Position: Director

Appointed: 22 September 2014

Resigned: 26 November 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Supply 2 Location Group Limited from Stanford-Le-Hope, United Kingdom. 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 one in the persons with significant control register is Michael B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Supply 2 Location Group Limited

Southend Road Fobbing, Stanford-Le-Hope, Essex, SS17 9EY, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13917711
Notified on 1 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 21 August 2016
Ceased on 1 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Homec January 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth-32 215-37 507     
Balance Sheet
Cash Bank On Hand 5 033340810129 1152 303
Current Assets41 35952 99564 77312 56137 33437 75967 563
Debtors22 86714 99714 43311 75137 32228 64465 260
Net Assets Liabilities -37 507-32 672-16 7827 5007 59532 690
Other Debtors   10 67237 18427 87265 260
Property Plant Equipment 34 75829 64225 62423 05620 75218 448
Cash Bank In Hand7215 033     
Intangible Fixed Assets52 00040 000     
Stocks Inventory17 77132 965     
Tangible Fixed Assets4 16634 758     
Total Inventories 32 96550 000    
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-32 315-37 607     
Shareholder Funds-32 215-37 507     
Other
Accumulated Amortisation Impairment Intangible Assets 20 00032 00044 000   
Accumulated Depreciation Impairment Property Plant Equipment 5 3908 0069 52412 09214 39616 700
Average Number Employees During Period  2 22 
Bank Borrowings Overdrafts     9 0009 000
Corporation Tax Payable    5 6606 2226 421
Creditors 165 260147 88067 11648 97647 00249 407
Dividends Paid On Shares   16 000   
Fixed Assets56 16674 75857 64241 62423 056  
Increase From Amortisation Charge For Year Intangible Assets  12 000 3 000  
Increase From Depreciation Charge For Year Property Plant Equipment  3 945 2 5682 3042 304
Intangible Assets 40 00028 00016 000   
Intangible Assets Gross Cost 60 000 60 000   
Net Current Assets Liabilities-88 381-112 265-83 107-54 555-11 642-9 24318 156
Number Shares Issued Fully Paid    100  
Other Creditors   49 20936 11330 96329 923
Other Disposals Intangible Assets    60 000  
Other Taxation Social Security Payable   17 9077 2032494 063
Par Value Share 1  1  
Property Plant Equipment Gross Cost 40 14837 64835 14835 14835 148 
Provisions For Liabilities Balance Sheet Subtotal  7 2073 8513 9143 9143 914
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets    -47 000  
Total Assets Less Current Liabilities-32 215-37 507-25 465-12 93111 41411 50936 604
Trade Creditors Trade Payables     568 
Trade Debtors Trade Receivables   1 079138772 
Amount Specific Advance Or Credit Directors505050    
Amount Specific Advance Or Credit Made In Period Directors  1 500    
Creditors Due Within One Year129 740165 210     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 329    
Disposals Property Plant Equipment  2 500    
Intangible Fixed Assets Aggregate Amortisation Impairment8 00020 000     
Intangible Fixed Assets Amortisation Charged In Period 12 000     
Intangible Fixed Assets Cost Or Valuation60 000      
Number Shares Allotted 100     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 35 148     
Tangible Fixed Assets Cost Or Valuation5 00040 148     
Tangible Fixed Assets Depreciation8345 390     
Tangible Fixed Assets Depreciation Charged In Period 4 556     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
Free Download (8 pages)

Company search

Advertisements