Company NameEzlok Limited
DirectorsScott May and Bianca Kirsty May
Company StatusActive
Company Number11894774
CategoryPrivate Limited Company
Incorporation Date20 March 2019(5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Scott May
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(same day as company formation)
RoleLocksmith
Country of ResidenceEngland
Correspondence Address4 Hall Road
Heybridge
Essex
CM9 4NJ
Secretary NameMr Scott May
StatusCurrent
Appointed20 March 2019(same day as company formation)
RoleCompany Director
Correspondence AddressNewland Street Newland Street
Witham
CM8 2BD
Director NameMrs Bianca Kirsty May
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(4 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address4 Hall Road
Heybridge
Essex
CM9 4NJ
Director NameMiss Rebecca Leigh Torteli
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2023)
RoleCustomer Advisor
Country of ResidenceEngland
Correspondence Address4 Hall Road
Heybridge
Essex
CM9 4NJ

Location

Registered Address4 Hall Road
Heybridge
Essex
CM9 4NJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge East
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 2 weeks ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

12 October 2023Appointment of Mrs Bianca Kirsty May as a director on 1 October 2023 (2 pages)
28 July 2023Termination of appointment of Rebecca Leigh Torteli as a director on 17 July 2023 (1 page)
3 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (7 pages)
10 June 2022Registered office address changed from Ezlok Limited Newland Street Witham CM8 2BD England to 4 Hall Road Heybridge Essex CM9 4NJ on 10 June 2022 (1 page)
7 April 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
7 April 2022Cessation of Rebecca Leigh Torteli as a person with significant control on 14 May 2021 (1 page)
30 March 2022Micro company accounts made up to 31 March 2021 (7 pages)
29 March 2022Previous accounting period extended from 30 March 2021 to 31 March 2021 (1 page)
17 June 2021Micro company accounts made up to 30 March 2020 (7 pages)
7 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
17 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
24 March 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
24 March 2020Notification of Rebecca Leigh Torteli as a person with significant control on 24 March 2020 (2 pages)
11 March 2020Secretary's details changed for Mr Scott May on 11 March 2020 (1 page)
26 February 2020Change of details for Mr Scott May as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Appointment of Miss Rebecca Leigh Torteli as a director on 26 February 2020 (2 pages)
26 February 2020Director's details changed for Mr Scott May on 26 February 2020 (2 pages)
17 February 2020Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom to Ezlok Limited Newland Street Witham CM8 2BD on 17 February 2020 (1 page)
20 March 2019Incorporation
Statement of capital on 2019-03-20
  • GBP 1
(40 pages)