About

Registered Number: 04100743
Date of Incorporation: 02/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 The Drive, Gatwick Road, Crawley, West Sussex, RH10 9AN,

 

Established in 2000, Eezehaul Ltd are based in West Sussex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Robinson, Paul, Duggan, Mark Peter, Jones, Melanie Jane, Wilson, Craig Lowther, Avery, Muriel Emily Georgette, Duggan, Benjamin Grant, Duggan, Simon Paul, Hancock, John, Nichols, Rupert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGAN, Mark Peter 09 November 2000 - 1
JONES, Melanie Jane 20 November 2014 - 1
WILSON, Craig Lowther 01 June 2017 - 1
DUGGAN, Benjamin Grant 01 January 2001 01 January 2003 1
DUGGAN, Simon Paul 20 June 2005 31 January 2013 1
HANCOCK, John 21 November 2014 24 March 2020 1
NICHOLS, Rupert 29 June 2018 16 March 2020 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Paul 21 November 2014 - 1
AVERY, Muriel Emily Georgette 26 August 2004 21 November 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 14 August 2020
AP01 - Appointment of director 14 August 2020
TM01 - Termination of appointment of director 24 April 2020
TM01 - Termination of appointment of director 23 April 2020
TM01 - Termination of appointment of director 23 March 2020
AP01 - Appointment of director 16 March 2020
AA - Annual Accounts 09 March 2020
MR01 - N/A 03 March 2020
TM01 - Termination of appointment of director 24 December 2019
MR04 - N/A 05 December 2019
AA01 - Change of accounting reference date 28 November 2019
CS01 - N/A 09 October 2019
PSC05 - N/A 27 September 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 27 August 2019
TM01 - Termination of appointment of director 13 April 2019
CS01 - N/A 18 October 2018
PSC02 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
AA01 - Change of accounting reference date 23 August 2018
MR01 - N/A 16 August 2018
MR04 - N/A 02 August 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 11 July 2018
AA - Annual Accounts 10 July 2018
AP01 - Appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
RESOLUTIONS - N/A 13 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 14 July 2017
AP01 - Appointment of director 01 June 2017
MR01 - N/A 16 November 2016
CS01 - N/A 14 October 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
AA - Annual Accounts 05 July 2016
AD01 - Change of registered office address 09 June 2016
MR01 - N/A 16 February 2016
MR04 - N/A 01 February 2016
MR04 - N/A 01 February 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 17 August 2015
AA01 - Change of accounting reference date 05 August 2015
TM02 - Termination of appointment of secretary 12 December 2014
AP03 - Appointment of secretary 10 December 2014
AP01 - Appointment of director 10 December 2014
AD01 - Change of registered office address 10 December 2014
AP01 - Appointment of director 10 December 2014
RESOLUTIONS - N/A 02 December 2014
RESOLUTIONS - N/A 02 December 2014
RESOLUTIONS - N/A 02 December 2014
MR01 - N/A 26 November 2014
MR04 - N/A 22 November 2014
MR04 - N/A 22 November 2014
AR01 - Annual Return 13 October 2014
MR04 - N/A 13 September 2014
AA - Annual Accounts 03 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 11 October 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 July 2012
AA - Annual Accounts 19 October 2011
SH01 - Return of Allotment of shares 19 October 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 23 February 2011
CH01 - Change of particulars for director 20 January 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 28 June 2010
AD01 - Change of registered office address 05 January 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 09 September 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 11 March 2007
288b - Notice of resignation of directors or secretaries 01 November 2006
363a - Annual Return 06 October 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 30 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
395 - Particulars of a mortgage or charge 21 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 11 October 2002
395 - Particulars of a mortgage or charge 10 May 2002
287 - Change in situation or address of Registered Office 05 April 2002
AA - Annual Accounts 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 19 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
395 - Particulars of a mortgage or charge 07 February 2002
363s - Annual Return 03 December 2001
225 - Change of Accounting Reference Date 31 August 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
NEWINC - New incorporation documents 02 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2020 Outstanding

N/A

A registered charge 14 August 2018 Fully Satisfied

N/A

A registered charge 01 August 2016 Fully Satisfied

N/A

A registered charge 16 February 2016 Fully Satisfied

N/A

A registered charge 21 November 2014 Fully Satisfied

N/A

All assets debenture 17 January 2003 Fully Satisfied

N/A

Deed 03 May 2002 Fully Satisfied

N/A

Debenture 25 January 2002 Fully Satisfied

N/A

All assets debenture 06 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.