Company Information for EQUIAMI LIMITED
THE OAST HOUSE, UPPER SAPEY, WORCESTER, WORCESTERSHIRE, WR6 6EZ,
|
Company Registration Number
05640648
Private Limited Company
Active |
Company Name | |
---|---|
EQUIAMI LIMITED | |
Legal Registered Office | |
THE OAST HOUSE UPPER SAPEY WORCESTER WORCESTERSHIRE WR6 6EZ Other companies in WR15 | |
Company Number | 05640648 | |
---|---|---|
Company ID Number | 05640648 | |
Date formed | 2005-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB257064010 |
Last Datalog update: | 2024-06-06 02:08:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND JOHN BENTLEY |
||
HILARY ELIZABETH BENTLEY |
||
BRIAN MALCOLM WESTON CLEMENTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN MALCOLM WESTON CLEMENTS |
Director | ||
ANDREW POLLARD |
Director | ||
MICHELLE CLAIRE DEPPER WESTWOOD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADITUS ARCHITECTURAL SERVICES LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
WESTON CLEMENTS LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active | |
SALEM RENEWABLE ENERGY LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Dissolved 2016-01-19 | |
SALEM ENERGY LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
PSC04 | Change of details for Miss Jodie Ann Forrester as a person with significant control on 2020-09-03 | |
PSC04 | Change of details for Miss Jodie Ann Forrester as a person with significant control on 2020-09-03 | |
CH01 | Director's details changed for Miss Jodie Ann Forrester on 2020-09-03 | |
CH01 | Director's details changed for Miss Jodie Ann Forrester on 2020-09-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/20 FROM Unit M Maylite Trading Estate Martley Worcester Worcestershire WR6 6PQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/20 FROM Unit M Maylite Trading Estate Martley Worcester Worcestershire WR6 6PQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AA | 07/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE ANN FORRESTER | |
PSC07 | CESSATION OF HILARY ELIZABETH BENTLEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY ELIZABETH BENTLEY | |
TM02 | Termination of appointment of Raymond John Bentley on 2019-05-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MALCOLM WESTON CLEMENTS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/19 FROM Hunt House Farm, Frith Common Tenbury Wells Worcestershire WR15 8JY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEORGE FORRESTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN CLEMENTS | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CLEMENTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW POLLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE DEPPER WESTWOOD | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PROF ANDREW POLLARD | |
AP01 | DIRECTOR APPOINTED MICHELLE CLAIRE DEPPER WESTWOOD | |
AP01 | DIRECTOR APPOINTED MR BRIAN MALCOLM WESTON CLEMENTS | |
AR01 | 30/11/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY ELIZABETH BENTLEY / 16/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAYMOND JOHN BENTLEY / 16/12/2009 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2013-04-30 | £ 9,129 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 74,282 |
Creditors Due Within One Year | 2012-04-30 | £ 60,342 |
Creditors Due Within One Year | 2012-04-30 | £ 60,342 |
Creditors Due Within One Year | 2011-04-30 | £ 43,882 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUIAMI LIMITED
Called Up Share Capital | 2013-04-30 | £ 25,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 25,000 |
Called Up Share Capital | 2012-04-30 | £ 25,000 |
Called Up Share Capital | 2011-04-30 | £ 25,000 |
Cash Bank In Hand | 2013-04-30 | £ 2,445 |
Cash Bank In Hand | 2012-04-30 | £ 3,576 |
Cash Bank In Hand | 2012-04-30 | £ 3,576 |
Cash Bank In Hand | 2011-04-30 | £ 3,125 |
Current Assets | 2013-04-30 | £ 10,321 |
Current Assets | 2012-04-30 | £ 10,309 |
Current Assets | 2012-04-30 | £ 10,309 |
Current Assets | 2011-04-30 | £ 8,440 |
Debtors | 2013-04-30 | £ 2,481 |
Stocks Inventory | 2013-04-30 | £ 5,395 |
Stocks Inventory | 2012-04-30 | £ 6,733 |
Stocks Inventory | 2012-04-30 | £ 6,733 |
Stocks Inventory | 2011-04-30 | £ 5,315 |
Tangible Fixed Assets | 2013-04-30 | £ 11,016 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as EQUIAMI LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |