UKBizDB.co.uk

EQUANTRA LIMITED

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

This company is commonly known as Equantra Limited. The company was founded 16 years ago and was given the registration number 06274742. The firm's registered office is in BRIGHTON. You can find them at 55 North Street, Portslade, Brighton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EQUANTRA LIMITED
Company Number:06274742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:55 North Street, Portslade, Brighton, England, BN41 1DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Highfield Road, Dartford, DA1 2JS

Secretary01 April 2015Active
21, Highfield Road, Dartford, DA1 2JS

Director04 December 2023Active
Charter House, 121-123 Davigdor Road, Hove, BN3 1RE

Secretary04 July 2007Active
Bayham Lodge, Santers Court, Gills Green, Hawkhurst, England, TN18 5EQ

Secretary01 July 2014Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary11 June 2007Active
55, North Street, Portslade, Brighton, England, BN41 1DH

Director01 August 2007Active
Ellerslie House, Gills Green, Nr Cranbrook, TN18 5ET

Director01 January 2008Active
Monkhurst Farmhouse, Sandy Cross Lane, Heatfield, TN21 8QR

Director04 July 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Director11 June 2007Active
Woodlands Ardingly College, College Road, Ardingly, RH17 6SQ

Director12 June 2008Active
Charter House, 121-123 Davigdor Road, Hove, BN3 1RE

Director08 September 2011Active

People with Significant Control

Mr Farshad Ghiaci
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:55, North Street, Brighton, England, BN41 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Anita Jenkinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:High Gables, Angley Road, Cranbrook, England, TN17 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-09Resolution

Resolution.

Download
2024-02-09Address

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

Download
2024-01-23Accounts

Change account reference date company previous extended.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.