UKBizDB.co.uk

EQUIP CENTRE LIMITED

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

This company is commonly known as Equip Centre Limited. The company was founded 9 years ago and was given the registration number 09315283. The firm's registered office is in YORK. You can find them at Popeshead Court Offices, Peter Lane, York, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:EQUIP CENTRE LIMITED
Company Number:09315283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Popeshead Court Offices, Peter Lane, York, England, YO1 8SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Popeshead Court Offices, Peter Lane, York, England, YO1 8SU

Director30 November 2014Active
Bolton House, Neasham Road, Middleton St. George, Darlington, England, DL2 1DW

Director16 October 2018Active
Bolton House, Neasham Road, Middleton St. George, Darlington, England, DL2 1DW

Director08 June 2015Active
Popeshead Court Offices, Peter Lane, York, England, YO1 8SU

Director17 November 2014Active

People with Significant Control

Mr Jeffrey Colin Metcalfe
Notified on:10 November 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Bolton House, Neasham Road, Darlington, England, DL2 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Allison Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Bolton House, Neasham Road, Darlington, England, DL2 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2017-12-03Accounts

Accounts with accounts type total exemption small.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Accounts

Change account reference date company current extended.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Officers

Termination director company with name termination date.

Download
2015-08-03Officers

Appoint person director company with name date.

Download
2015-08-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.