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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117, South Quay, Great Yarmouth, United Kingdom, NR30 3LD | Director | 10 October 2018 | Active |
411 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW | Secretary | - | Active |
Reed Cottage, Stubb Road, Hickling, Norwich, England, NR12 0BN | Secretary | 13 July 1996 | Active |
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 | Director | 04 November 1993 | Active |
13, Falkland Way, Bradwell, England, NR31 8RW | Director | 02 May 2017 | Active |
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 | Director | 04 November 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-22 | Resolution | Resolution. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Change account reference date company previous extended. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-15 | Address | Change sail address company with old address new address. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.