EZIMIX LIMITED
COUNTY DURHAM

Hellopages » County Durham » County Durham » SR8 2EX

Company number 04298224
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address 2 WESTMORLAND RISE, PETERLEE, COUNTY DURHAM, SR8 2EX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Statement of capital following an allotment of shares on 31 July 2015 GBP 3 . The most likely internet sites of EZIMIX LIMITED are www.ezimix.co.uk, and www.ezimix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Ezimix Limited is a Private Limited Company. The company registration number is 04298224. Ezimix Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Ezimix Limited is 2 Westmorland Rise Peterlee County Durham Sr8 2ex. . FOX, Jean is a Secretary of the company. FOX, Jean is a Director of the company. FOX, Kenneth is a Director of the company. FOX, Stephen is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FOX, Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FOX, Jean
Appointed Date: 03 October 2001

Director
FOX, Jean
Appointed Date: 03 October 2001
79 years old

Director
FOX, Kenneth
Appointed Date: 03 October 2001
83 years old

Director
FOX, Stephen
Appointed Date: 01 October 2014
50 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Director
FOX, Stephen
Resigned: 03 October 2010
Appointed Date: 01 June 2007
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Persons With Significant Control

Mr Kenneth Fox
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jean Fox
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Fox
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EZIMIX LIMITED Events

17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 30 November 2015
30 Oct 2015
Statement of capital following an allotment of shares on 31 July 2015
  • GBP 3

30 Oct 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

29 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3

...
... and 36 more events
26 Oct 2001
New director appointed
26 Oct 2001
Registered office changed on 26/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Oct 2001
Secretary resigned
26 Oct 2001
Director resigned
03 Oct 2001
Incorporation