UKBizDB.co.uk

EQUALRESPONSE LIMITED

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

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.

Company Information

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:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:1 Trafford Road, Eccles, Lancashire, M30 0JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Trafford Road, Eccles, England, M30 0JX

Secretary12 February 1992Active
1 Trafford Road, Eccles, England, M30 0JX

Director30 April 2003Active
1 Trafford Road, Eccles, England, M30 0JX

Director30 April 2003Active
1 Trafford Road, Eccles, England, M30 0JX

Director12 February 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary31 December 1991Active
29 Ferndale Avenue, Whitefield, M45 7GP

Director12 February 1992Active
1 Heaton Court, Bury, BL9 9QN

Director12 February 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director31 December 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-09Accounts

Change account reference date company previous extended.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Mortgage

Mortgage satisfy charge full.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Change person secretary company with change date.

Download
2016-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.