Eezziflate Ltd

General information

Name:

Eezziflate Limited

Office Address:

23 Chantry Lane DN31 2LP Grimsby

Number: 04018013

Incorporation date: 2000-06-20

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Eezziflate Ltd is located at Grimsby at 23 Chantry Lane. Anyone can search for the firm by its area code - DN31 2LP. The company has been in business on the British market for 24 years. The company is registered under the number 04018013 and its status at the time is active - proposal to strike off. In the past, Eezziflate Ltd switched the company registered name three times. Before Tue, 10th Jan 2017 the company used the business name Beach Bag Plus. Later on the company switched to the business name Packaging Support Services which was in use up till Tue, 10th Jan 2017 when the current name was accepted. This enterprise's classified under the NACE and SIC code 82990 which stands for Other business support service activities not elsewhere classified. Its latest filed accounts documents describe the period up to 2021-08-31 and the latest confirmation statement was filed on 2021-06-09.

Right now, the company has a solitary director: Andrew M., who was appointed in 2021. Since Wed, 1st Jul 2009 Karen M., had been functioning as a director for the following company till the resignation in June 2021. In addition another director, including Antony W. gave up the position in July 2004. In order to support the directors in their duties, this specific company has been utilizing the skills of Andrew M. as a secretary since the appointment on Wed, 1st Jul 2009.

  • Previous company's names
  • Eezziflate Ltd 2017-01-10
  • Beach Bag Plus Limited 2012-10-02
  • Packaging Support Services Ltd 2009-01-29
  • Makemeacartoon.com Limited 2000-06-20

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 08 June 2021

Latest update: 1 March 2024

Andrew M.

Role: Secretary

Appointed: 01 July 2009

Latest update: 1 March 2024

People with significant control

Executives with significant control over the firm are: Karen M. owns over 3/4 of company shares. Andrew M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Karen M.
Notified on 31 March 2022
Nature of control:
over 3/4 of shares
Andrew M.
Notified on 8 June 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Karen M.
Notified on 20 June 2017
Ceased on 8 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 23 June 2022
Confirmation statement last made up date 09 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 21 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 17 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 17 January 2013
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on August 31, 2021 (AA)
filed on: 28th, March 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

194-196 Victoria Street

Post code:

DN31 1NX

City / Town:

Grimsby

HQ address,
2013

Address:

194-196 Victoria Street

Post code:

DN31 1NX

City / Town:

Grimsby

Accountant/Auditor,
2012 - 2013

Name:

D Flynn Associates Limited

Address:

194 - 196 Victoria Street

Post code:

DN31 1NX

City / Town:

Grimsby

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies