UKBizDB.co.uk

EQUILIBRIUM HWP LIMITED

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

This company is commonly known as Equilibrium Hwp Limited. The company was founded 11 years ago and was given the registration number 08438613. The firm's registered office is in GRANTHAM. You can find them at Unit 19 Priest Court Springfield Business Park, Caunt Road, Grantham, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:EQUILIBRIUM HWP LIMITED
Company Number:08438613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Unit 19 Priest Court Springfield Business Park, Caunt Road, Grantham, England, NG31 7FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19 Priest Court, Springfield Business Park, Caunt Road, Grantham, England, NG31 7FZ

Director11 March 2013Active
Unit 19 Priest Court, Springfield Business Park, Caunt Road, Grantham, England, NG31 7FZ

Director11 March 2013Active
2, Neals Crescent, Grantham, United Kingdom, NG31 7GD

Director11 March 2013Active

People with Significant Control

Equilibrium Hwp Holding Limited
Notified on:22 January 2021
Status:Active
Country of residence:England
Address:Unit 19 Priest Court, Springfield Business Park, Grantham, England, NG31 7FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Casey
Notified on:06 April 2016
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:Unit 19, Priest Court Springfield Business Park, Grantham, England, NG31 7FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Richard Rigby
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Unit 19, Priest Court Springfield Business Park, Grantham, England, NG31 7FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel James Cragg
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Unit 19, Priest Court Springfield Business Park, Grantham, England, NG31 7FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-08-24Address

Move registers to sail company with new address.

Download
2022-08-24Address

Change sail address company with new address.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Capital

Capital allotment shares.

Download
2019-07-11Capital

Capital alter shares subdivision.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Address

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

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.