UKBizDB.co.uk

EQUITIX FIRE CONTROL (DURHAM) IV GP LIMITED

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

This company is commonly known as Equitix Fire Control (durham) Iv Gp Limited. The company was founded 8 years ago and was given the registration number 09913735. The firm's registered office is in LEEDS. You can find them at Office 4:10, No.1 Aire Street, Leeds, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:EQUITIX FIRE CONTROL (DURHAM) IV GP LIMITED
Company Number:09913735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Office 4:10, No.1 Aire Street, Leeds, England, LS1 4PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary11 May 2022Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director17 July 2017Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director05 March 2020Active
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ

Director11 December 2015Active
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ

Director17 July 2017Active
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ

Director11 December 2015Active

People with Significant Control

Equitix Fire Control (Durham) (S) Iv Gp Limited
Notified on:13 November 2019
Status:Active
Country of residence:Scotland
Address:Avondale House Suite 1l-1o, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Equitix Fund Iv Lp
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Welken House, Charterhouse Square, London, England, EC1M 6EH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type dormant.

Download
2023-01-10Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person secretary company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Address

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

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-02-08Accounts

Accounts amended with accounts type dormant.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Address

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

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Address

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

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.