UKBizDB.co.uk

EQUIP SOLUTIONS LTD

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

This company is commonly known as Equip Solutions Ltd. The company was founded 12 years ago and was given the registration number 07829767. The firm's registered office is in REDHILL. You can find them at Fourth Floor, Kingsgate, High Street, Redhill, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EQUIP SOLUTIONS LTD
Company Number:07829767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fourth Floor, Kingsgate, High Street, Redhill, Surrey, United Kingdom, RH1 1SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rustlings, Domewood, Copthorne, Crawley, United Kingdom, RH10 3HD

Director27 March 2012Active
Kingsgate, High Street, Redhill, England, RH1 1SH

Corporate Director31 March 2021Active
Beaufort House, 85-87 Basingstoke Road, Reading, United Kingdom, RG2 0HA

Secretary18 September 2013Active
78, Nutfield Road, Merstham, United Kingdom, RH1 3HA

Director27 March 2012Active
28, Broad Reach, Ropetackle, Shoreham By Sea, United Kingdom, BN43 5EY

Director27 March 2012Active
Beaufort House, 85-87 Basingstoke Road, Reading, United Kingdom, RG2 0HA

Director09 January 2012Active
Beaufort House, 85-87 Basingstoke Road, Reading, United Kingdom, RG2 0HA

Director31 October 2011Active
Fourth Floor, Kingsgate, High Street, Redhill, United Kingdom, RH1 1SH

Director01 March 2016Active
Beaufort House, 85-87 Basingstoke Road, Reading, United Kingdom, RG2 0HA

Director18 September 2013Active

People with Significant Control

The Beaufort Group Of Companies Limited
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:Kingsgate, High Street, Redhill, England, RH1 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Jardine
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Fourth Floor, Kingsgate, High Street, Redhill, United Kingdom, RH1 1SH
Nature of control:
  • Significant influence or control
Mr Clive Simon Goldthorpe
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Fourth Floor, Kingsgate, High Street, Redhill, United Kingdom, RH1 1SH
Nature of control:
  • Significant influence or control
Mr Andrew John Bennett
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Fourth Floor, Kingsgate, High Street, Redhill, United Kingdom, RH1 1SH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-11Dissolution

Dissolution application strike off company.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-16Resolution

Resolution.

Download
2021-05-06Address

Change sail address company with old address new address.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-01Officers

Appoint corporate director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-16Resolution

Resolution.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Change person director company with change date.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-11-01Address

Change sail address company with old address new address.

Download
2019-11-01Address

Change sail address company with old address new address.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.