Company NameYZEE Limited
DirectorMartin Wise
Company StatusActive
Company Number07194245
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Wise
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(6 days after company formation)
Appointment Duration14 years
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMiss Della Michelle Raymond
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameRichard Alan McClure
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Julie Ann Wise
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 19 February 2024)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitey-zee.com
Email address[email protected]

Location

Registered AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Martin Wise
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,596
Current Liabilities£47,435

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (3 days from now)

Filing History

19 February 2024Termination of appointment of Julie Ann Wise as a director on 19 February 2024 (1 page)
27 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Director's details changed for Martin Wise on 18 March 2013 (2 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Martin Wise on 18 March 2013 (2 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Appointment of Mrs Julie Ann Wise as a director (2 pages)
7 October 2011Appointment of Mrs Julie Ann Wise as a director (2 pages)
6 April 2011Registered office address changed from 39-43 Broom House London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 6 April 2011 (1 page)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
6 April 2011Registered office address changed from 39-43 Broom House London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 39-43 Broom House London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 6 April 2011 (1 page)
30 March 2010Appointment of Martin Wise as a director (3 pages)
30 March 2010Termination of appointment of Della Raymond as a director (2 pages)
30 March 2010Termination of appointment of Richard Mcclure as a secretary (2 pages)
30 March 2010Appointment of Martin Wise as a director (3 pages)
30 March 2010Termination of appointment of Della Raymond as a director (2 pages)
30 March 2010Termination of appointment of Richard Mcclure as a secretary (2 pages)
24 March 2010Appointment of Richar Alan Mcclure as a secretary (3 pages)
24 March 2010Appointment of Della Michelle Raymond as a director (3 pages)
24 March 2010Appointment of Della Michelle Raymond as a director (3 pages)
24 March 2010Appointment of Richar Alan Mcclure as a secretary (3 pages)
19 March 2010Termination of appointment of Andrew Davis as a director (1 page)
19 March 2010Termination of appointment of Andrew Davis as a director (1 page)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(42 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(42 pages)