UKBizDB.co.uk

EQUALBRIEF LIMITED

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

This company is commonly known as Equalbrief Limited. The company was founded 36 years ago and was given the registration number 02257320. The firm's registered office is in ALTON. You can find them at Goleigh Farm, Selborne, Alton, Hampshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:EQUALBRIEF LIMITED
Company Number:02257320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1988
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Goleigh Farm, Selborne, Alton, Hampshire, GU34 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goleigh Farm, Selborne, Alton, GU34 3SE

Director-Active
Goleigh Farm, Selborne, Alton, GU34 3SE

Director20 March 2007Active
14 Woodbury Avenue, Petersfield, GU32 2EE

Secretary01 January 1993Active
Goleigh Farm, Selborne, Alton, GU34 3SE

Secretary31 July 1994Active
Goleigh Farm, Selborne, Alton, GU34 3SE

Secretary-Active
Goleigh Farm, Selborne, Alton, GU34 3SE

Secretary24 November 2003Active
Goleigh Farm, Selborne, Alton, GU34 3SE

Director17 November 2006Active
Mountford, Longford 7031, Tasmania, Australia, IRISH

Director27 June 1997Active
Broadway Farm, Froxfield, Petersfield, GU32 1DR

Director-Active
Goleigh Farm, Selborne, Alton, GU34 3SE

Director20 March 2007Active
Woodmansgreen Farm, Linch, Liphook, GU30 7NF

Director-Active

People with Significant Control

Longbow Finance Sa
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Rte De Lavaux 36, Ch - 1095, Lutry, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Cre Fiduciary Services Inc. As Trustee Of Cre Trust
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2120 Carey Avenue, Suite 300, Cheyenne, United States, 82001
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neville George Pope
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Goleigh Farm, Selborne, Alton, GU34 3SE
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-22Gazette

Gazette filings brought up to date.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-12-23Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Officers

Change person director company with change date.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.