EQUINOX EXPERT CONSULTANCY LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Equinox Expert Consultancy Ltd. The company was founded 6 years ago and was given the registration number 11005135. The firm's registered office is in SUTTON COLDFIELD. You can find them at Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Company Information
Name | : | EQUINOX EXPERT CONSULTANCY LTD |
---|
Company Number | : | 11005135 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 10 October 2017 |
---|
End of financial year | : | 31 December 2021 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 66290 - Other activities auxiliary to insurance and pension funding
|
---|
Office Address & Contact
Registered Address | : | Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom, B74 2UG |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
24, Copstone Drive, Dorridge, Solihull, England, B93 8DJ | Director | 01 November 2019 | Active |
1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH | Director | 10 October 2017 | Active |
1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH | Director | 22 December 2017 | Active |
People with Significant Control
Mr David Michael Spring |
Notified on | : | 04 May 2021 |
---|
Status | : | Active |
---|
Date of birth | : | April 1946 |
---|
Nationality | : | British |
---|
Country of residence | : | Spain |
---|
Address | : | Carpe Diem 3, Calle Principle, Cuevas Del Almanzona, Spain, |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Roger Cresswell |
Notified on | : | 31 July 2018 |
---|
Status | : | Active |
---|
Date of birth | : | March 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, United Kingdom, B74 2UG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mrs Sarah Bascombe |
Notified on | : | 10 October 2017 |
---|
Status | : | Active |
---|
Date of birth | : | September 1968 |
---|
Nationality | : | English |
---|
Country of residence | : | England |
---|
Address | : | 1st Floor, Copthall House, New Road, Stourbridge, England, DY8 1PH |
---|
Nature of control | : | - Significant influence or control
|
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)