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 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
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 |
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 |