This company is commonly known as Equine Affairs Limited. The company was founded 24 years ago and was given the registration number 03896997. The firm's registered office is in BEDFORD. You can find them at 29 Denton Drive, Marston Moretaine, Bedford, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | EQUINE AFFAIRS LIMITED |
---|---|---|
Company Number | : | 03896997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Denton Drive, Marston Moretaine, Bedford, England, MK43 0NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Denton Drive, Marston Moretaine, Bedford, England, MK43 0NA | Secretary | 01 May 2004 | Active |
29, Denton Drive, Marston Moretaine, Bedford, England, MK43 0NA | Director | 17 January 2002 | Active |
29, Denton Drive, Marston Moretaine, Bedford, England, MK43 0NA | Director | 20 December 1999 | Active |
29, Denton Drive, Marston Moretaine, Bedford, England, MK43 0NA | Director | 06 April 2005 | Active |
Oakridge, Orchard Close, Gravenhurst, Bedford, MK45 4JF | Secretary | 20 December 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 December 1999 | Active |
Sovereign Court, 230 Upper 5th Street, Central Milton Keynes, MK9 2HR | Corporate Secretary | 19 May 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 December 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 December 1999 | Active |
Ms Hayley Joanne Sharman | ||
Notified on | : | 06 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Denton Drive, Bedford, England, MK43 0NA |
Nature of control | : |
|
Ms Victoria Sarah Ana Wyndham Lewis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Denton Drive, Bedford, England, MK43 0NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Officers | Change person director company with change date. | Download |
2017-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Change person secretary company with change date. | Download |
2016-12-08 | Address | Change registered office address company with date old address new address. | Download |
2016-11-21 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.