EQUINOX GROUP LIMITED - TEWKESBURY


Company Profile Company Filings

Overview

EQUINOX GROUP LIMITED is a Private Limited Company from TEWKESBURY and has the status: Active.
EQUINOX GROUP LIMITED was incorporated 23 years ago on 29/05/2001 and has the registered number: 04224169. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

EQUINOX GROUP LIMITED - TEWKESBURY

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

UNIT 10 SHANNON WAY
TEWKESBURY
GLOUCESTERSHIRE
GL20 8ND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/05/2023 12/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM JOHN PRICE Secretary 2011-06-28 CURRENT
ANTHONY RALPH HUNT Sep 1971 British Director 2004-01-05 CURRENT
ALEXANDER DAVID HUNT Feb 1980 British Director 2004-01-05 CURRENT
KHALID HUSSAIN Oct 1963 British Director 2002-09-02 UNTIL 2003-04-30 RESIGNED
DAVIES MAYERS TAX ADVISERS LIMITED Secretary 2001-05-29 UNTIL 2002-08-14 RESIGNED
CHRISTINE MARY HUNT Secretary 2009-09-29 UNTIL 2011-06-28 RESIGNED
NICOLA CHARLOTTE HUNT Aug 1975 British Secretary 2002-08-14 UNTIL 2003-04-30 RESIGNED
MARK POWER Dec 1959 Secretary 2003-04-30 UNTIL 2004-09-30 RESIGNED
CAROLE ANNE WILLIAMS Jun 1956 Secretary 2004-09-30 UNTIL 2009-09-29 RESIGNED
MR DAVID ANTHONY HUNT Jul 1944 British Director 2002-08-14 UNTIL 2008-11-24 RESIGNED
MR GERALD LEONARD PERKINS Dec 1956 British Director 2002-09-02 UNTIL 2003-04-30 RESIGNED
MR GERALD LEONARD PERKINS Dec 1956 British Director 2004-01-05 UNTIL 2009-09-29 RESIGNED
MATTHEW JOHN NORMAN Aug 1973 British Director 2002-09-02 UNTIL 2003-04-30 RESIGNED
MATTHEW JOHN NORMAN Aug 1973 British Director 2004-01-05 UNTIL 2009-09-29 RESIGNED
MR NICHOLAS JOHN MAYERS Sep 1957 British Director 2001-05-29 UNTIL 2002-08-14 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2001-05-29 UNTIL 2001-05-29 RESIGNED
KHALID HUSSAIN Oct 1963 British Director 2004-01-05 UNTIL 2004-09-30 RESIGNED
NICOLA CHARLOTTE HUNT Aug 1975 British Director 2002-09-02 UNTIL 2003-04-30 RESIGNED
ANTHONY RALPH HUNT Sep 1971 British Director 2002-09-02 UNTIL 2003-04-30 RESIGNED
MR DAVID ANTHONY HUNT Jul 1944 British Director 2008-11-24 UNTIL 2011-06-28 RESIGNED
CHRISTINE MARY HUNT Jul 1949 British Director 2003-05-01 UNTIL 2011-06-28 RESIGNED
ALEXANDER DAVID HUNT Feb 1980 British Director 2002-09-02 UNTIL 2003-04-30 RESIGNED
ANTHONY RALPH HUNT Sep 1971 British Director 2004-01-05 UNTIL 2006-05-12 RESIGNED
PAUL MICHAEL DAVIS Nov 1959 British Director 2002-09-02 UNTIL 2003-04-30 RESIGNED
PAUL MICHAEL DAVIS Nov 1959 British Director 2004-01-05 UNTIL 2009-09-29 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2001-05-29 UNTIL 2001-05-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alexander David Hunt 2016-04-06 2/1980 Tewkesbury   Gloucestershire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Anthony Ralph Hunt 2016-04-06 9/1971 Tewkesbury   Gloucestershire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITE HORSE TRAINING LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
EQUINOX COMPUTER MAINTENANCE LIMITED TEWKESBURY Active DORMANT 62030 - Computer facilities management activities
EQUINOX MAINTENANCE LIMITED TEWKESBURY Active TOTAL EXEMPTION FULL 33140 - Repair of electrical equipment
DMTA LIMITED GLOUCESTERSHIRE Dissolved... DORMANT 74990 - Non-trading company
REALSERVERS LIMITED TEWKESBURY Dissolved... TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
WOODLANDS (GLOUCESTERSHIRE) LIMITED APPERLEY Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
DAVMAY 5 LIMITED TEWKESBURY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
EQUILAW LIMITED GLOUCESTER UNITED KINGDOM Active SMALL 69102 - Solicitors
KATROLAN LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
AZETS (BDM) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
ALTOCH INTERNATIONAL LIMITED TEWKESBURY Active DORMANT 70229 - Management consultancy activities other than financial management
LINEAR AV LIMITED TEWKESBURY ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
AZETS (CHELTENHAM) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
SOLSTICE DISTRIBUTION LIMITED TEWKESBURY ENGLAND Active UNAUDITED ABRIDGED 46510 - Wholesale of computers, computer peripheral equipment and software
ONE SOURCE TECHNOLOGY LIMITED TEWKESBURY UNITED KINGDOM Active DORMANT 33140 - Repair of electrical equipment
ECLIPTIC HOLDINGS LIMITED TEWKESBURY ENGLAND Active UNAUDITED ABRIDGED 64204 - Activities of distribution holding companies
PILLAR HOUSE LLP CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Equinox Group Limited - Accounts to registrar (filleted) - small 23.2.5 2024-05-23 31-08-2023 £454,187 equity
Equinox Group Limited - Accounts to registrar (filleted) - small 23.1.2 2023-05-13 31-08-2022 £454,187 equity
Equinox Group Limited - Accounts to registrar (filleted) - small 18.2 2022-03-29 31-08-2021 £454,187 equity
Equinox Group Limited - Accounts to registrar (filleted) - small 18.2 2021-03-11 31-08-2020 £454,187 equity
Equinox Group Limited - Accounts to registrar (filleted) - small 18.2 2020-03-12 31-08-2019 £459,187 equity
Equinox Group Limited - Accounts to registrar (filleted) - small 18.2 2019-01-17 31-08-2018 £21 Cash £469,109 equity
Equinox Group Limited - Accounts to registrar (filleted) - small 17.3 2018-02-01 31-08-2017 £35 Cash £473,994 equity
Equinox Group Limited - Abbreviated accounts 16.3 2017-01-11 31-08-2016 £13 Cash £429,517 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
L3HARRIS TRL TECHNOLOGY LIMITED TEWKESBURY Active FULL 27900 - Manufacture of other electrical equipment
TRIO MOTION TECHNOLOGY LIMITED TEWKESBURY Active FULL 26512 - Manufacture of electronic industrial process control equipment
TEWKESBURY PRINTING CO. LIMITED TEWKESBURY Active TOTAL EXEMPTION FULL 17230 - Manufacture of paper stationery
BROMFORD ASSURED HOMES LIMITED TEWKESBURY ENGLAND Active SMALL 68201 - Renting and operating of Housing Association real estate
DAVMAY 5 LIMITED TEWKESBURY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BROMFORD DEVELOPMENTS LIMITED TEWKESBURY ENGLAND Active FULL 41202 - Construction of domestic buildings
ALTOCH INTERNATIONAL LIMITED TEWKESBURY Active DORMANT 70229 - Management consultancy activities other than financial management
SOLSTICE DISTRIBUTION LIMITED TEWKESBURY ENGLAND Active UNAUDITED ABRIDGED 46510 - Wholesale of computers, computer peripheral equipment and software
BROMFORD HOUSING GROUP INVESTMENTS LIMITED TEWKESBURY ENGLAND Active SMALL 41100 - Development of building projects
ECLIPTIC HOLDINGS LIMITED TEWKESBURY ENGLAND Active UNAUDITED ABRIDGED 64204 - Activities of distribution holding companies