This company is commonly known as Equalresponse Limited. The company was founded 32 years ago and was given the registration number 02674920. The firm's registered office is in ECCLES. You can find them at 1 Trafford Road, , Eccles, Lancashire. This company's SIC code is 46719 - Wholesale of other fuels and related products.
Name | : | EQUALRESPONSE LIMITED |
---|---|---|
Company Number | : | 02674920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1991 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Trafford Road, Eccles, Lancashire, M30 0JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Trafford Road, Eccles, England, M30 0JX | Secretary | 12 February 1992 | Active |
1 Trafford Road, Eccles, England, M30 0JX | Director | 30 April 2003 | Active |
1 Trafford Road, Eccles, England, M30 0JX | Director | 30 April 2003 | Active |
1 Trafford Road, Eccles, England, M30 0JX | Director | 12 February 1992 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 31 December 1991 | Active |
29 Ferndale Avenue, Whitefield, M45 7GP | Director | 12 February 1992 | Active |
1 Heaton Court, Bury, BL9 9QN | Director | 12 February 1992 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 31 December 1991 | Active |
Equalresponse (Eot) Ltd | ||
Notified on | : | 07 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Trafford Road, Manchester, England, M30 0JX |
Nature of control | : |
|
Mr Andrew Campbell Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Trafford Road, Eccles, England, M30 0JX |
Nature of control | : |
|
Mr Karl Raphael Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Trafford Road, Eccles, England, M30 0JX |
Nature of control | : |
|
Mr Paul Andrew Holt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Trafford Road, Eccles, England, M30 0JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Change account reference date company previous extended. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Change person secretary company with change date. | Download |
2016-01-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.