ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ez Computers Limited

Ez Computers Limited is an active company incorporated on 7 July 2017 with the registered office located in Wetherby, West Yorkshire. Ez Computers Limited was registered 8 years ago.
Status
Active
Active since 6 years ago
Active proposal to strike off
Company No
10856126
Private limited company
Age
8 years
Incorporated 7 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 972 days
Dated 12 May 2022 (3 years ago)
Next confirmation dated 12 May 2023
Was due on 26 May 2023 (2 years 8 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1393 days
For period 1 Aug31 Mar 2020 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2021
Was due on 31 March 2022 (3 years ago)
Contact
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 16 Aug 2024 (1 year 5 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Neville Anthony Taylor
PSC • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Mar 2020
For period 31 Jul31 Mar 2020
Traded for 8 months
Cash in Bank
£6.07K
Increased by £6.07K (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£8.03K
Decreased by £19.48K (-71%)
Total Liabilities
-£20.3K
Decreased by £7.77K (-28%)
Net Assets
-£12.27K
Decreased by £11.71K (+2095%)
Debt Ratio (%)
253%
Increased by 150.83% (+148%)
Latest Activity
Neville Anthony Taylor Resigned
1 Year Ago on 2 Jan 2025
Registered Address Changed
1 Year 5 Months Ago on 16 Aug 2024
Compulsory Strike-Off Suspended
3 Years Ago on 11 Oct 2022
Compulsory Gazette Notice
3 Years Ago on 6 Sep 2022
Registered Address Changed
3 Years Ago on 12 May 2022
Neville Taylor Appointed
3 Years Ago on 6 May 2022
Neville Taylor (PSC) Appointed
3 Years Ago on 6 May 2022
Sandra Christine Hurst Resigned
3 Years Ago on 6 May 2022
Shaun David Peter Hartley (PSC) Resigned
3 Years Ago on 6 May 2022
Mike Hurst Resigned
3 Years Ago on 6 May 2022
Get Credit Report
Discover Ez Computers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 12 Jan 2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 16 August 2024
Submitted on 16 Aug 2024
Compulsory strike-off action has been suspended
Submitted on 11 Oct 2022
First Gazette notice for compulsory strike-off
Submitted on 6 Sep 2022
Confirmation statement made on 12 May 2022 with updates
Submitted on 12 May 2022
Cessation of Mike Hurst as a person with significant control on 6 May 2022
Submitted on 12 May 2022
Termination of appointment of Mike Hurst as a director on 6 May 2022
Submitted on 12 May 2022
Registered office address changed from 469 Wimborne Road Bournemouth BH9 2AN England to 61 Bridge Street Kington HR5 3DJ on 12 May 2022
Submitted on 12 May 2022
Cessation of Shaun David Peter Hartley as a person with significant control on 6 May 2022
Submitted on 12 May 2022
Termination of appointment of Sandra Christine Hurst as a director on 6 May 2022
Submitted on 12 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year