EAZABILITY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 6UL

Company number 04912995
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address 78 HILL RISE, LLANEDEYRN, CARDIFF, WALES, CF23 6UL
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Director's details changed for Jason Mark Young on 30 March 2016. The most likely internet sites of EAZABILITY LIMITED are www.eazability.co.uk, and www.eazability.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Cardiff Queen Street Rail Station is 2.4 miles; to Cardiff Central Rail Station is 2.9 miles; to Barry Docks Rail Station is 9 miles; to Barry Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eazability Limited is a Private Limited Company. The company registration number is 04912995. Eazability Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Eazability Limited is 78 Hill Rise Llanedeyrn Cardiff Wales Cf23 6ul. . YOUNG, Pauline Margaret is a Secretary of the company. YOUNG, Jason Mark is a Director of the company. Secretary YOUNG, Jason Mark has been resigned. Secretary YOUNG, Vicki Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director YOUNG, Vicki Ann has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
YOUNG, Pauline Margaret
Appointed Date: 30 March 2016

Director
YOUNG, Jason Mark
Appointed Date: 26 September 2003
53 years old

Resigned Directors

Secretary
YOUNG, Jason Mark
Resigned: 30 March 2016
Appointed Date: 21 March 2016

Secretary
YOUNG, Vicki Ann
Resigned: 21 March 2016
Appointed Date: 26 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Director
YOUNG, Vicki Ann
Resigned: 30 March 2016
Appointed Date: 19 July 2004
54 years old

Persons With Significant Control

Mrs Vicki Ann Young
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Jason Mark Young
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

EAZABILITY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 26 September 2016 with updates
30 Mar 2016
Director's details changed for Jason Mark Young on 30 March 2016
30 Mar 2016
Termination of appointment of Vicki Ann Young as a director on 30 March 2016
30 Mar 2016
Appointment of Mrs Pauline Margaret Young as a secretary on 30 March 2016
...
... and 37 more events
14 Nov 2003
New director appointed
14 Nov 2003
Registered office changed on 14/11/03 from: 220 hill rise cardiff south glamorgan CF23 6UQ
14 Nov 2003
Accounting reference date shortened from 30/09/04 to 31/03/04
26 Sep 2003
Secretary resigned
26 Sep 2003
Incorporation

EAZABILITY LIMITED Charges

6 June 2011
Deed of rental deposit
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Ubs Global Asset Management (UK) LTD
Description: A fixed charge with full title guarantee of the interest in…