UKBizDB.co.uk

EQUIB LIMITED

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

This company is commonly known as Equib Limited. The company was founded 22 years ago and was given the registration number 04467391. The firm's registered office is in CLITHEROE. You can find them at Suite 5, Grindleton Business Centre The Spinney, Grindleton, Clitheroe, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EQUIB LIMITED
Company Number:04467391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Suite 5, Grindleton Business Centre The Spinney, Grindleton, Clitheroe, Lancashire, BB7 4DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grindleton Business Centre, The Spinney, Grindleton, Clitheroe, England, BB7 4DH

Director14 March 2022Active
Suite 5, Grindleton Business Centre, The Spinney, Grindleton, Clitheroe, BB7 4DH

Director05 April 2023Active
Fold House, The Green, Finningley, Doncaster, DN9 3BP

Director21 June 2002Active
Fold House, The Green, Finningley, Doncaster, DN9 3BP

Secretary21 June 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 June 2002Active
Grindleton Business Centre, The Spinney, Grindleton, Clitheroe, England, BB7 4DH

Director14 March 2022Active
55, School Road, Moseley, Birmingham, England, B13 9TF

Director01 April 2009Active
55, School Road, Moseley, Birmingham, England, B13 9TF

Director01 April 2009Active
Suite 5, Grindleton Business Centre, The Spinney, Grindleton, Clitheroe, BB7 4DH

Director09 April 2018Active
Fold House, The Green, Finningley, Doncaster, DN9 3BP

Director21 June 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 June 2002Active

People with Significant Control

Mr Robert Timothy Hide
Notified on:01 January 2017
Status:Active
Date of birth:February 1967
Nationality:British
Address:Suite 5, Grindleton Business Centre, The Spinney, Clitheroe, BB7 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Marcus Zuurbier
Notified on:01 January 2017
Status:Active
Date of birth:December 1966
Nationality:British
Address:Suite 5, Grindleton Business Centre, The Spinney, Clitheroe, BB7 4DH
Nature of control:
  • Ownership of shares 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
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.