Cottingham
Hull
East Yorkshire
HU16 4RQ
Secretary Name | Mrs Marian Mwape Bvumburai |
---|---|
Status | Current |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Thwaite Street Cottingham Hull East Yorkshire HU16 4RQ |
Director Name | Mr Soka Kapundu |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 260 Shooters Hill Road London SE18 4LX |
Website | eznat.co.uk |
---|---|
Email address | [email protected] |
Registered Address | One Business Village Emily Street Kingston Upon Hull East Yorkshire HU9 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Joseph Matsweru Bvumburai 50.00% Ordinary |
---|---|
1 at £1 | Marian Mwape Bvumburai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£508 |
Cash | £1,069 |
Current Liabilities | £1,577 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
18 January 2021 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 December 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
27 August 2019 | Appointment of Mr Soka Kapundu as a director on 14 August 2019 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 March 2019 | Registered office address changed from One One Business Village Emily Street Hull East Yorkshire HU9 2nd United Kingdom to One Business Village Emily Street Kingston upon Hull East Yorkshire HU9 1nd on 14 March 2019 (1 page) |
1 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2018 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 February 2017 | Registered office address changed from The Enterprise Centre Cottingham Road Hull East Yorkshire HU6 7RX to One One Business Village Emily Street Hull East Yorkshire HU9 2nd on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from The Enterprise Centre Cottingham Road Hull East Yorkshire HU6 7RX to One One Business Village Emily Street Hull East Yorkshire HU9 2nd on 23 February 2017 (1 page) |
22 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
6 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2010 | Company name changed esnat LTD\certificate issued on 08/11/10
|
8 November 2010 | Company name changed esnat LTD\certificate issued on 08/11/10
|
8 November 2010 | Change of name notice (2 pages) |
8 November 2010 | Change of name notice (2 pages) |
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|