Ezy2store Limited

General information

Name:

Ezy2store Ltd

Office Address:

Movers House Front Lane RM14 1XL Cranham

Number: 05078625

Incorporation date: 2004-03-19

Dissolution date: 2023-05-16

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05078625 twenty years ago, Ezy2store Limited had been a private limited company until 2023-05-16 - the day it was officially closed. The business official mailing address was Movers House, Front Lane Cranham. The company was known as Patchett Removals up till 2012-10-03 when the business name was replaced.

This specific limited company was administered by 1 managing director: Gavin P. who was leading it for 11 years.

Gavin P. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Ezy2store Limited 2012-10-03
  • Patchett Removals Limited 2004-03-19

Financial data based on annual reports

Company staff

Gavin P.

Role: Director

Appointed: 20 September 2012

Latest update: 20 December 2022

People with significant control

Gavin P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 April 2023
Confirmation statement last made up date 19 March 2022
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 October 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 1 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 28th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2016

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
19
Company Age

Closest Companies - by postcode