EQUIPORT LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire West and Chester » WA16 9JD

Company number 02985580
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address 1 LONDON ROAD, ALLOSTOCK, KNUTSFORD, CHESHIRE, WA16 9JD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of EQUIPORT LIMITED are www.equiport.co.uk, and www.equiport.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and twelve months. The distance to to Knutsford Rail Station is 3.5 miles; to Chelford Rail Station is 3.9 miles; to Ashley Rail Station is 7.3 miles; to Gatley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equiport Limited is a Private Limited Company. The company registration number is 02985580. Equiport Limited has been working since 01 November 1994. The present status of the company is Active. The registered address of Equiport Limited is 1 London Road Allostock Knutsford Cheshire Wa16 9jd. The company`s financial liabilities are £260.63k. It is £77.76k against last year. The cash in hand is £254.72k. It is £54.57k against last year. And the total assets are £433.19k, which is £61.48k against last year. GAYNON, Pamela Mary is a Secretary of the company. GAYNON, Ashley Oliver is a Director of the company. GAYNON, Pamela Mary is a Director of the company. Secretary BELLEN, Justine Ann has been resigned. Secretary GAYNON, Pamela Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GAYNON, Pamela Mary has been resigned. Director WELSH, Martyn John has been resigned. The company operates in "Other manufacturing n.e.c.".


equiport Key Finiance

LIABILITIES £260.63k
+42%
CASH £254.72k
+27%
TOTAL ASSETS £433.19k
+16%
All Financial Figures

Current Directors

Secretary
GAYNON, Pamela Mary
Appointed Date: 04 June 1996

Director
GAYNON, Ashley Oliver
Appointed Date: 17 March 2008
55 years old

Director
GAYNON, Pamela Mary
Appointed Date: 04 June 1996
80 years old

Resigned Directors

Secretary
BELLEN, Justine Ann
Resigned: 21 March 1995
Appointed Date: 24 November 1994

Secretary
GAYNON, Pamela Mary
Resigned: 24 November 1994
Appointed Date: 01 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 1994
Appointed Date: 01 November 1994

Director
GAYNON, Pamela Mary
Resigned: 24 November 1994
Appointed Date: 01 November 1994
80 years old

Director
WELSH, Martyn John
Resigned: 13 November 2007
Appointed Date: 01 November 1994
66 years old

Persons With Significant Control

Mr Ashley Oliver Gaynon
Notified on: 31 October 2016
55 years old
Nature of control: Has significant influence or control

Mrs Pamela Mary Gaynon
Notified on: 31 October 2016
80 years old
Nature of control: Has significant influence or control

EQUIPORT LIMITED Events

10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 31 October 2014
26 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100

...
... and 52 more events
14 Mar 1996
Accounts for a small company made up to 31 October 1995
03 Jan 1995
Secretary resigned;new secretary appointed;director resigned

23 Dec 1994
Accounting reference date notified as 31/10

07 Nov 1994
Secretary resigned

01 Nov 1994
Incorporation

EQUIPORT LIMITED Charges

31 March 2011
Legal charge
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H drovers arms 1 london road allostock knutsford cheshire…
4 April 1996
Debenture
Delivered: 19 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…