EQUIPMAKE LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0HF

Company number 03402844
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address LANCASTER HOUSE, 87 YARMOUTH ROAD, NORWICH, NORFOLK, NR7 0HF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 2 . The most likely internet sites of EQUIPMAKE LIMITED are www.equipmake.co.uk, and www.equipmake.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and three months. Equipmake Limited is a Private Limited Company. The company registration number is 03402844. Equipmake Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of Equipmake Limited is Lancaster House 87 Yarmouth Road Norwich Norfolk Nr7 0hf. The company`s financial liabilities are £407.04k. It is £196.48k against last year. The cash in hand is £524.58k. It is £203.34k against last year. And the total assets are £687.5k, which is £242.25k against last year. FOLEY, Helen Anne is a Secretary of the company. FOLEY, Ian David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


equipmake Key Finiance

LIABILITIES £407.04k
+93%
CASH £524.58k
+63%
TOTAL ASSETS £687.5k
+54%
All Financial Figures

Current Directors

Secretary
FOLEY, Helen Anne
Appointed Date: 30 July 1997

Director
FOLEY, Ian David
Appointed Date: 30 July 1997
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1997
Appointed Date: 14 July 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 July 1997
Appointed Date: 14 July 1997

Persons With Significant Control

Mr Ian David Foley
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Equipmake (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

EQUIPMAKE LIMITED Events

25 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
29 Jul 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2

...
... and 60 more events
15 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
Registered office changed on 15/09/97 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jul 1997
Incorporation

EQUIPMAKE LIMITED Charges

8 July 2001
Legal charge
Delivered: 16 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47 clarence road norwich norfolk t/no;-NK242664.
3 October 1997
Legal charge
Delivered: 8 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 99 & 101 earlham road norwich norfolk t/n's NK14922 and…
1 September 1997
Debenture
Delivered: 18 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…