About

Registered Number: 07034097
Date of Incorporation: 29/09/2009 (15 years and 6 months ago)
Company Status: Active
Registered Address: Gladstone House, Hithercroft Road, Wallingford, Oxon, OX10 9BT,

 

Having been setup in 2009, Ez-runner Systems Ltd have registered office in Wallingford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITHERS, Tom 31 July 2018 - 1
BELGHOUL, Jemma 31 July 2018 31 July 2018 1
CARVER, Daryl Mark 06 October 2009 31 July 2018 1
DRUMMOND, Stefan Lucien James Kazimierz 29 September 2009 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BELGHOUL, Jemma 31 July 2018 - 1
CARVER, Tracey Suzanne 01 January 2015 31 July 2018 1
DRUMMOND, Kim Annette 06 October 2009 31 July 2018 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA01 - Change of accounting reference date 24 June 2019
AA - Annual Accounts 31 May 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 11 October 2018
AA01 - Change of accounting reference date 29 August 2018
AD01 - Change of registered office address 16 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 03 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
AP03 - Appointment of secretary 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
PSC07 - N/A 02 August 2018
AP01 - Appointment of director 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
PSC02 - N/A 02 August 2018
MR04 - N/A 31 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 02 October 2017
SH08 - Notice of name or other designation of class of shares 22 August 2017
RESOLUTIONS - N/A 18 August 2017
SH06 - Notice of cancellation of shares 08 August 2017
SH06 - Notice of cancellation of shares 08 August 2017
SH03 - Return of purchase of own shares 08 August 2017
SH03 - Return of purchase of own shares 08 August 2017
MR04 - N/A 08 August 2017
SH06 - Notice of cancellation of shares 03 January 2017
SH03 - Return of purchase of own shares 06 December 2016
AA - Annual Accounts 01 November 2016
CS01 - N/A 29 September 2016
RESOLUTIONS - N/A 17 December 2015
SH03 - Return of purchase of own shares 26 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 08 September 2015
AP03 - Appointment of secretary 25 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 02 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 October 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
AA01 - Change of accounting reference date 23 February 2010
AD01 - Change of registered office address 23 February 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
TM01 - Termination of appointment of director 12 October 2009
AP01 - Appointment of director 08 October 2009
CERTNM - Change of name certificate 07 October 2009
RESOLUTIONS - N/A 07 October 2009
AP01 - Appointment of director 07 October 2009
AP03 - Appointment of secretary 07 October 2009
AP01 - Appointment of director 07 October 2009
AD01 - Change of registered office address 06 October 2009
NEWINC - New incorporation documents 29 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2012 Fully Satisfied

N/A

Debenture 22 July 2010 Fully Satisfied

N/A

Debenture 21 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.