This company is commonly known as Equine America Holdings Limited. The company was founded 23 years ago and was given the registration number 04208626. The firm's registered office is in REIGATE. You can find them at The Old Wheel House, Church Street, Reigate, Surrey. This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | EQUINE AMERICA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04208626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Wheel House, Church Street, Reigate, Surrey, England, RH2 0AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Wheel House, Church Street, Reigate, England, RH2 0AD | Director | 18 January 2018 | Active |
9 Rusper Road, Horsham, RH12 4BA | Secretary | 08 October 2001 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Secretary | 30 April 2001 | Active |
Kings Farm, Coltstaple Lane, Southwater, RH13 7BA | Secretary | 30 April 2001 | Active |
Solo House, The Courtyard, London Road, Horsham, RH12 1AT | Director | 02 May 2001 | Active |
Solo House, The Courtyard, London Road, Horsham, RH12 1AT | Director | 18 January 2018 | Active |
Solo House, The Courtyard, London Road, Horsham, RH12 1AT | Director | 30 April 2001 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Director | 30 April 2001 | Active |
Mrs Rebecca Emily Middleton | ||
Notified on | : | 12 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Wheel House, Church Street, Reigate, England, RH2 0AD |
Nature of control | : |
|
Mr Lee James Middleton | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Wheel House, Church Street, Reigate, England, RH2 0AD |
Nature of control | : |
|
Mr Phillip William Middleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | Solo House, Horsham, RH12 1AT |
Nature of control | : |
|
Mrs Julia Vivienne Middleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | Solo House, Horsham, RH12 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Termination secretary company with name termination date. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Change person director company with change date. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.