UKBizDB.co.uk

EQ INTERNATIONAL EQUINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eq International Equine Limited. The company was founded 10 years ago and was given the registration number 08886479. The firm's registered office is in SALISBURY. You can find them at Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire. This company's SIC code is 01430 - Raising of horses and other equines.

Company Information

Name:EQ INTERNATIONAL EQUINE LIMITED
Company Number:08886479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 01430 - Raising of horses and other equines

Office Address & Contact

Registered Address:Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, Rous Road, Newmarket, Suffolk, United Kingdom, CB8 8DL

Director01 December 2017Active
Chilton House, Charnham Lane, Hungerford, Berkshire, United Kingdom, RG17 0EY

Director01 December 2017Active
Old Library Chambers, 21 Chipper Lane, Salisbury, SP1 1BG

Director11 February 2014Active
21, Nightingale Square, Balham, London, United Kingdom, SW12 8QJ

Director11 February 2014Active
Star Cottage, Welham Road, Norton, Malton, England, YO17 9DU

Director27 March 2014Active

People with Significant Control

Mr Peter Fagan
Notified on:25 June 2018
Status:Active
Date of birth:May 1980
Nationality:Irish
Address:C/O Frp Advisory, 4 Beaconsfield Road, St. Albans, AL1 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart Kenneth Boman
Notified on:01 December 2017
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:6a, Rous Road, Suffolk, United Kingdom, CB8 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Debbiella Camacho
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:21, Nightingale Square, London, United Kingdom, SW12 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Paul Camacho
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:Old Library Chambers, 21 Chipper Lane, Salisbury, SP1 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart Kenneth Boman
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:6a, Rous Road, Suffolk, United Kingdom, CB8 8DL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-05-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-31Address

Change registered office address company with date old address new address.

Download
2023-05-31Resolution

Resolution.

Download
2023-05-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-22Address

Change registered office address company with date old address new address.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2019-08-23Resolution

Resolution.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-11-29Accounts

Change account reference date company previous extended.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Capital

Capital allotment shares.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.