UKBizDB.co.uk

EQUALSCALE LIMITED

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

This company is commonly known as Equalscale Limited. The company was founded 26 years ago and was given the registration number 03453616. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EQUALSCALE LIMITED
Company Number:03453616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 October 1997
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:340 Deansgate, Manchester, M3 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Chorley New Road, Bolton, BL1 4AP

Director01 March 2018Active
20, Chorley New Road, Bolton, BL1 4AP

Director01 March 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 October 1997Active
Kays Farm House, Ribchester Nr Preston, PR3 3XE

Secretary21 November 1997Active
Kays Farm House, Ribchester Nr Preston, PR3 3XE

Director21 November 1997Active
Kays Farm House, Ribchester Nr Preston, PR3 3XE

Director21 November 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 October 1997Active

People with Significant Control

Harewood Associates Limited
Notified on:01 March 2018
Status:Active
Address:20, Chorley New Road, Bolton, BL1 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Noblet
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:United Kingdom
Address:St Crispin House, St Crispin Way, Rossendale, United Kingdom, BB4 4PW
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Madge Mary Noblet
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:United Kingdom
Address:St Crispin House, St Crispin Way, Rossendale, United Kingdom, BB4 4PW
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Insolvency

Liquidation compulsory winding up progress report.

Download
2022-09-20Insolvency

Liquidation compulsory winding up progress report.

Download
2021-09-14Insolvency

Liquidation compulsory winding up progress report.

Download
2021-02-26Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-02-08Insolvency

Liquidation compulsory winding up order.

Download
2020-08-13Address

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

Download
2019-09-19Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-20Gazette

Gazette notice compulsory.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Address

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

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Termination secretary company with name termination date.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.