EOZONE ENGINEERING LTD
MILTON KEYNES ELECTRATECH ENGINEERING LTD ELECTATECH ENGINEERING LTD ELECTRATECH (GADDESDEN) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK1 1SW

Company number 03185196
Status Active
Incorporation Date 12 April 1996
Company Type Private Limited Company
Address PIONEER HOUSE 9 BOND AVENUE, BLETCHLEY, MILTON KEYNES, MK1 1SW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EOZONE ENGINEERING LTD are www.eozoneengineering.co.uk, and www.eozone-engineering.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and six months. Eozone Engineering Ltd is a Private Limited Company. The company registration number is 03185196. Eozone Engineering Ltd has been working since 12 April 1996. The present status of the company is Active. The registered address of Eozone Engineering Ltd is Pioneer House 9 Bond Avenue Bletchley Milton Keynes Mk1 1sw. The company`s financial liabilities are £626.36k. It is £511.73k against last year. The cash in hand is £81.73k. It is £81.42k against last year. And the total assets are £821.98k, which is £-50.57k against last year. MARLES, Gayle is a Secretary of the company. MARLES, Howard Selwyn is a Director of the company. Secretary PARR, Michael William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MARLES, Deborah has been resigned. Director MARLES, Holly Selina has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


eozone engineering Key Finiance

LIABILITIES £626.36k
+446%
CASH £81.73k
+25764%
TOTAL ASSETS £821.98k
-6%
All Financial Figures

Current Directors

Secretary
MARLES, Gayle
Appointed Date: 29 February 2012

Director
MARLES, Howard Selwyn
Appointed Date: 01 January 2005
73 years old

Resigned Directors

Secretary
PARR, Michael William
Resigned: 29 February 2012
Appointed Date: 12 April 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 April 1996
Appointed Date: 12 April 1996

Director
MARLES, Deborah
Resigned: 01 January 2005
Appointed Date: 12 April 1996
65 years old

Director
MARLES, Holly Selina
Resigned: 01 November 2011
Appointed Date: 01 February 2008
42 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 April 1996
Appointed Date: 12 April 1996

EOZONE ENGINEERING LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
21 Apr 1996
New secretary appointed
21 Apr 1996
New director appointed
21 Apr 1996
Director resigned
21 Apr 1996
Secretary resigned
12 Apr 1996
Incorporation

EOZONE ENGINEERING LTD Charges

2 January 2014
Charge code 0318 5196 0003
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
16 December 2013
Charge code 0318 5196 0002
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 2012
Mortgage
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 vermont place tongwell milton keynes…