About

Registered Number: 04362121
Date of Incorporation: 28/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ

 

Eazychem Ltd was registered on 28 January 2002, it's status at Companies House is "Active". There are 4 directors listed for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SFAKIANAKIS, Marc George 31 October 2002 - 1
GRAHAM, Terence Joseph 28 January 2002 31 October 2002 1
TROW, Paul Christian 28 January 2002 10 July 2003 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Pamela Dawn 17 July 2003 25 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 22 November 2017
PSC04 - N/A 22 November 2017
CH01 - Change of particulars for director 22 November 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 04 December 2013
SH01 - Return of Allotment of shares 01 November 2013
RESOLUTIONS - N/A 29 October 2013
CC04 - Statement of companies objects 29 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 29 October 2013
SH08 - Notice of name or other designation of class of shares 29 October 2013
AA - Annual Accounts 20 July 2013
CH01 - Change of particulars for director 04 February 2013
AD01 - Change of registered office address 31 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 15 July 2010
RESOLUTIONS - N/A 22 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2009
SH19 - Statement of capital 22 December 2009
CAP-SS - N/A 22 December 2009
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 12 August 2009
287 - Change in situation or address of Registered Office 13 January 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 16 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
363a - Annual Return 12 December 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
363s - Annual Return 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
395 - Particulars of a mortgage or charge 17 June 2003
RESOLUTIONS - N/A 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
123 - Notice of increase in nominal capital 16 June 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
287 - Change in situation or address of Registered Office 05 September 2002
225 - Change of Accounting Reference Date 14 May 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.