EZACS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1YJ

Company number 04647834
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address MYNSHULL HOUSE, 78 CHURCHGATE, STOCKPORT, SK1 1YJ
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 2 . The most likely internet sites of EZACS LIMITED are www.ezacs.co.uk, and www.ezacs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Ezacs Limited is a Private Limited Company. The company registration number is 04647834. Ezacs Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Ezacs Limited is Mynshull House 78 Churchgate Stockport Sk1 1yj. The company`s financial liabilities are £64.9k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £64.9k, which is £0k against last year. MORRIS, Giles is a Secretary of the company. HUTCHINGS, Kyle Lewis is a Director of the company. MORRIS, Giles is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director JONES, Alan Victor has been resigned. The company operates in "Bookkeeping activities".


ezacs Key Finiance

LIABILITIES £64.9k
CASH £0k
TOTAL ASSETS £64.9k
All Financial Figures

Current Directors

Secretary
MORRIS, Giles
Appointed Date: 27 January 2003

Director
HUTCHINGS, Kyle Lewis
Appointed Date: 01 October 2010
39 years old

Director
MORRIS, Giles
Appointed Date: 27 January 2003
59 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Director
JONES, Alan Victor
Resigned: 31 March 2005
Appointed Date: 27 January 2003
69 years old

Persons With Significant Control

Mr Giles Morris
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

EZACS LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
31 Oct 2016
Accounts for a dormant company made up to 31 January 2016
19 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

15 Oct 2015
Accounts for a dormant company made up to 31 January 2015
19 Mar 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 23 more events
14 Mar 2005
Return made up to 27/01/05; full list of members
24 Nov 2004
Total exemption small company accounts made up to 31 January 2004
25 Feb 2004
Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed

27 Jan 2003
Secretary resigned
27 Jan 2003
Incorporation