UKBizDB.co.uk

EQUIPMENT SUPPLY COMPANY (G.Y.) LIMITED

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

This company is commonly known as Equipment Supply Company (g.y.) Limited. The company was founded 36 years ago and was given the registration number 02185092. The firm's registered office is in SALISBURY. You can find them at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:EQUIPMENT SUPPLY COMPANY (G.Y.) LIMITED
Company Number:02185092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 October 1987
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, South Quay, Great Yarmouth, United Kingdom, NR30 3LD

Director10 October 2018Active
411 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW

Secretary-Active
Reed Cottage, Stubb Road, Hickling, Norwich, England, NR12 0BN

Secretary13 July 1996Active
26 Meadow Way, Rollesby, Great Yarmouth, NR29 5HA

Director-Active
2, School House, Kings Lane Weston, Beccles, England, NR34 8TX

Director-Active
Broadside, Decoy Road Ormesby, Great Yarmouth, NR29 3LX

Director04 November 1993Active
13, Falkland Way, Bradwell, England, NR31 8RW

Director02 May 2017Active
11 Station Road, Ormesby St Margaret, Great Yarmouth, NR29 3NH

Director-Active
Longholme Decoy Road, Ormesby St Michael, Great Yarmouth, NR29 3LX

Director-Active
Longholme Decoy Road, Ormesby, Great Yarmouth, NR29 3LX

Director-Active
Reed Cottage, Stubb Road, Hickling, Norwich, NR12 0BN

Director04 November 1993Active

People with Significant Control

Kirklands Limited
Notified on:10 October 2018
Status:Active
Country of residence:United Kingdom
Address:Sixty Six, North Quay, Great Yarmouth, United Kingdom, NR30 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard William John Myhill
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, 3rd Floor, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Significant influence or control
Kirklands Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sixty Six, North Quay, Great Yarmouth, England, NR30 1HE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-07Address

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

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Address

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

Download
2020-06-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-22Resolution

Resolution.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Change account reference date company previous extended.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2019-01-15Address

Change sail address company with old address new address.

Download
2019-01-14Address

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

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Address

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

Download

Copyright © 2024. All rights reserved.