EZI-DOCK SYSTEMS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG5 7ER

Company number 04964554
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address ZYDNA LIMITED, SUITE 6, ARNOLD BUSINESS PARK, BROOKFIELD GARDENS, NOTTINGHAM, ENGLAND, NG5 7ER
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Registered office address changed from C/O Rsm Tax & Accounting Limited 7th Floor, City Gate East Suite a, Tollhouse Hill Nottingham NG1 5FS to C/O Zydna Limited Suite 6, Arnold Business Park Brookfield Gardens Nottingham NG5 7ER on 21 June 2016. The most likely internet sites of EZI-DOCK SYSTEMS LIMITED are www.ezidocksystems.co.uk, and www.ezi-dock-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Ezi Dock Systems Limited is a Private Limited Company. The company registration number is 04964554. Ezi Dock Systems Limited has been working since 14 November 2003. The present status of the company is Active. The registered address of Ezi Dock Systems Limited is Zydna Limited Suite 6 Arnold Business Park Brookfield Gardens Nottingham England Ng5 7er. . MCALEAVY, Stephen Thomas is a Secretary of the company. BRIMSON, Michael Ronald is a Director of the company. MCALEAVY, Stephen Thomas is a Director of the company. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MCALEAVY, Stephen Thomas
Appointed Date: 20 November 2003

Director
BRIMSON, Michael Ronald
Appointed Date: 20 November 2003
75 years old

Director
MCALEAVY, Stephen Thomas
Appointed Date: 20 November 2003
54 years old

Resigned Directors

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 20 November 2003
Appointed Date: 14 November 2003

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 20 November 2003
Appointed Date: 14 November 2003

Persons With Significant Control

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

Mr Michael Ronald Brimson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EZI-DOCK SYSTEMS LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 30 December 2015
21 Jun 2016
Registered office address changed from C/O Rsm Tax & Accounting Limited 7th Floor, City Gate East Suite a, Tollhouse Hill Nottingham NG1 5FS to C/O Zydna Limited Suite 6, Arnold Business Park Brookfield Gardens Nottingham NG5 7ER on 21 June 2016
30 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

30 Nov 2015
Registered office address changed from C/O Baker Tilly Tax and Accounting Limited 7th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS to C/O Rsm Tax & Accounting Limited 7th Floor, City Gate East Suite a, Tollhouse Hill Nottingham NG1 5FS on 30 November 2015
...
... and 35 more events
01 Dec 2003
New director appointed
01 Dec 2003
New secretary appointed;new director appointed
01 Dec 2003
Director resigned
01 Dec 2003
Secretary resigned
14 Nov 2003
Incorporation

EZI-DOCK SYSTEMS LIMITED Charges

16 January 2007
Rent deposit deed
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Claremont Property Holdings Limited
Description: The interest in the sum of £3671.88. see the mortgage…