About

Registered Number: 04122939
Date of Incorporation: 12/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: The Bromley Centre, Bromley Road, Congleton, CW12 1PT,

 

Based in Congleton, Eze Talk Ltd was established in 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed as Denny, Richard William Geoffrey, Vernon, Pierre at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNY, Richard William Geoffrey 26 February 2002 08 June 2010 1
VERNON, Pierre 08 June 2010 30 September 2012 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 21 February 2020
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 18 October 2019
AD01 - Change of registered office address 06 August 2019
AD01 - Change of registered office address 06 August 2019
PSC02 - N/A 06 August 2019
PSC07 - N/A 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 28 March 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 February 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 20 October 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 28 October 2008
AA - Annual Accounts 26 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 21 December 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 04 April 2006
395 - Particulars of a mortgage or charge 01 November 2005
CERTNM - Change of name certificate 08 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
AA - Annual Accounts 16 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 06 April 2004
287 - Change in situation or address of Registered Office 27 February 2004
225 - Change of Accounting Reference Date 29 August 2003
363s - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
287 - Change in situation or address of Registered Office 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2002
123 - Notice of increase in nominal capital 10 May 2002
RESOLUTIONS - N/A 30 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 25 February 2002
CERTNM - Change of name certificate 21 February 2002
CERTNM - Change of name certificate 26 September 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
287 - Change in situation or address of Registered Office 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 November 2011 Outstanding

N/A

Debenture 24 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.