About

Registered Number: 05478264
Date of Incorporation: 10/06/2005 (19 years ago)
Company Status: Active
Registered Address: 8e North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, Tyne And Wear, NE12 9SZ

 

Ezl Marketing Ltd was founded on 10 June 2005, it's status at Companies House is "Active". We do not know the number of employees at this business. Knowles, Joanne Katherine, Knowles, Joanne, Krikoriam, Viken, Smith, Arthur Edward, Smith, Arthur Edward, Wilson, Gary Paul, Zschach, Roland are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Joanne Katherine 14 July 2017 - 1
WILSON, Gary Paul 12 October 2016 25 October 2016 1
ZSCHACH, Roland 10 June 2005 31 October 2016 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Joanne 12 October 2016 25 October 2016 1
KRIKORIAM, Viken 10 June 2005 24 March 2006 1
SMITH, Arthur Edward 25 October 2016 31 October 2016 1
SMITH, Arthur Edward 24 March 2006 12 October 2016 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 22 March 2019
PSC01 - N/A 04 December 2018
PSC07 - N/A 04 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 03 January 2018
AP01 - Appointment of director 27 July 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 22 March 2017
TM02 - Termination of appointment of secretary 10 November 2016
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
AP03 - Appointment of secretary 26 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM02 - Termination of appointment of secretary 25 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
AP01 - Appointment of director 13 October 2016
AP03 - Appointment of secretary 13 October 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
AA - Annual Accounts 04 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 14 May 2007
363a - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.