UKBizDB.co.uk

EQUINOX MAINTENANCE LIMITED

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

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.

Company Information

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:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Monk Street, Abergavenny, United Kingdom, NP7 5NW

Secretary28 June 2011Active
Unit 10, Shannon Way, Tewkesbury Business Park, Tewkesbury, GL20 8ND

Director05 September 2002Active
2 Mayalls Close, Tirley, Gloucester, GL19 4HW

Director22 December 2000Active
New House Farm Stud, Sawpit Lane, Aperley, GL19 4DW

Secretary29 September 2009Active
New House Farmstud, Sawpit Lane, Apperley, GL19 4DW

Secretary01 March 1996Active
1 Honeysuckle Way, Bishops Cleeve, Cheltenham, GL52 8XY

Secretary01 May 2003Active
75 Avenue Road, Astwood Bank, Redditch, B96 6AT

Secretary-Active
42 Kestrel Way, Northway, Tewkesbury, GL20 8SW

Secretary30 September 2004Active
73 Stanford Road, Tewkesbury, GL20 8QU

Director22 December 2000Active
New House Farmstud, Sawpit Lane, Apperley, GL19 4DW

Director-Active
New House Farmstud, Sawpit Lane, Apperley, GL19 4DW

Director24 November 2008Active
New House Farmstud, Sawpit Lane, Apperley, GL19 4DW

Director-Active
7 Patterdale Close, Cheltenham, GL51 0UL

Director10 June 2002Active
6 Minerva Close, Abbeymead, Gloucester, GL4 5JD

Director01 May 2003Active
5 Tribune Place, Abbeymead, Gloucester, GL4 7UZ

Director-Active
19 Green Leys, Badsey, Evesham, WR11 7XE

Director01 May 2003Active
1 The Paddocks, Wyesham, Monmouth, NP25 3NP

Director01 May 2003Active
75 Avenue Road, Astwood Bank, Redditch, B96 6AT

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Officers

Change person director company with change date.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download
2014-05-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.