This company is commonly known as Equinox Maintenance Limited. The company was founded 35 years ago and was given the registration number 02345670. The firm's registered office is in TEWKESBURY. You can find them at Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | EQUINOX MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 02345670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1989 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Monk Street, Abergavenny, United Kingdom, NP7 5NW | Secretary | 28 June 2011 | Active |
Unit 10, Shannon Way, Tewkesbury Business Park, Tewkesbury, GL20 8ND | Director | 05 September 2002 | Active |
2 Mayalls Close, Tirley, Gloucester, GL19 4HW | Director | 22 December 2000 | Active |
New House Farm Stud, Sawpit Lane, Aperley, GL19 4DW | Secretary | 29 September 2009 | Active |
New House Farmstud, Sawpit Lane, Apperley, GL19 4DW | Secretary | 01 March 1996 | Active |
1 Honeysuckle Way, Bishops Cleeve, Cheltenham, GL52 8XY | Secretary | 01 May 2003 | Active |
75 Avenue Road, Astwood Bank, Redditch, B96 6AT | Secretary | - | Active |
42 Kestrel Way, Northway, Tewkesbury, GL20 8SW | Secretary | 30 September 2004 | Active |
73 Stanford Road, Tewkesbury, GL20 8QU | Director | 22 December 2000 | Active |
New House Farmstud, Sawpit Lane, Apperley, GL19 4DW | Director | - | Active |
New House Farmstud, Sawpit Lane, Apperley, GL19 4DW | Director | 24 November 2008 | Active |
New House Farmstud, Sawpit Lane, Apperley, GL19 4DW | Director | - | Active |
7 Patterdale Close, Cheltenham, GL51 0UL | Director | 10 June 2002 | Active |
6 Minerva Close, Abbeymead, Gloucester, GL4 5JD | Director | 01 May 2003 | Active |
5 Tribune Place, Abbeymead, Gloucester, GL4 7UZ | Director | - | Active |
19 Green Leys, Badsey, Evesham, WR11 7XE | Director | 01 May 2003 | Active |
1 The Paddocks, Wyesham, Monmouth, NP25 3NP | Director | 01 May 2003 | Active |
75 Avenue Road, Astwood Bank, Redditch, B96 6AT | Director | - | Active |
Mr Anthony Ralph Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Unit 10, Shannon Way, Tewkesbury, GL20 8ND |
Nature of control | : |
|
Mr Alexander David Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Address | : | Unit 10, Shannon Way, Tewkesbury, GL20 8ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Officers | Change person director company with change date. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.