EQUILIBRIUM PRODUCTS LIMITED
HERTFORDSHIRE DARK HORSE PRODUCTS LIMITED MICHCO 176 LIMITED

Hellopages » Hertfordshire » Dacorum » HP23 5TE

Company number 03762996
Status Active
Incorporation Date 29 April 1999
Company Type Private Limited Company
Address THE COUNTING HOUSE, HIGH STREET, TRING, HERTFORDSHIRE, HP23 5TE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2,000 ; Director's details changed for Mrs Alison Louise Sherwood Bruce on 18 December 2015; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of EQUILIBRIUM PRODUCTS LIMITED are www.equilibriumproducts.co.uk, and www.equilibrium-products.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and five months. The distance to to Wendover Rail Station is 4.4 miles; to Berkhamsted Rail Station is 4.7 miles; to Leighton Buzzard Rail Station is 8.5 miles; to Chalfont and Latimer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equilibrium Products Limited is a Private Limited Company. The company registration number is 03762996. Equilibrium Products Limited has been working since 29 April 1999. The present status of the company is Active. The registered address of Equilibrium Products Limited is The Counting House High Street Tring Hertfordshire Hp23 5te. The company`s financial liabilities are £290.25k. It is £-58.71k against last year. The cash in hand is £22.45k. It is £-9.97k against last year. And the total assets are £524.33k, which is £-92.92k against last year. DONNELLY, Margaret Mary is a Secretary of the company. DONNELLY, Margaret Mary is a Director of the company. SHERWOOD BRUCE, Alison Louise is a Director of the company. Secretary DONNELLY, Margaret Mary has been resigned. Secretary HILL, Eleanor Margaret has been resigned. Secretary WRIGHT, Paul Gerard has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MORSE, Stephen Andrew has been resigned. Director WRIGHT, Paul Gerard has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


equilibrium products Key Finiance

LIABILITIES £290.25k
-17%
CASH £22.45k
-31%
TOTAL ASSETS £524.33k
-16%
All Financial Figures

Current Directors

Secretary
DONNELLY, Margaret Mary
Appointed Date: 23 July 2012

Director
DONNELLY, Margaret Mary
Appointed Date: 15 June 1999
64 years old

Director
SHERWOOD BRUCE, Alison Louise
Appointed Date: 01 November 2003
61 years old

Resigned Directors

Secretary
DONNELLY, Margaret Mary
Resigned: 01 May 2004
Appointed Date: 15 June 1999

Secretary
HILL, Eleanor Margaret
Resigned: 15 June 1999
Appointed Date: 29 April 1999

Secretary
WRIGHT, Paul Gerard
Resigned: 23 July 2012
Appointed Date: 01 May 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 April 1999
Appointed Date: 29 April 1999

Director
MORSE, Stephen Andrew
Resigned: 15 June 1999
Appointed Date: 29 April 1999
65 years old

Director
WRIGHT, Paul Gerard
Resigned: 23 July 2012
Appointed Date: 15 June 1999
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 April 1999
Appointed Date: 29 April 1999

EQUILIBRIUM PRODUCTS LIMITED Events

23 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,000

07 Jan 2016
Director's details changed for Mrs Alison Louise Sherwood Bruce on 18 December 2015
27 Nov 2015
Total exemption small company accounts made up to 31 August 2015
19 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 29 April 2015
18 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2015

...
... and 61 more events
08 Jun 1999
Registered office changed on 08/06/99 from: 16 churchill way, cardiff, south glamorgan CF10 2DX
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.

08 Jun 1999
Registered office changed on 08/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
08 Jun 1999
Director resigned
08 Jun 1999
Secretary resigned
29 Apr 1999
Incorporation

EQUILIBRIUM PRODUCTS LIMITED Charges

27 April 2005
Fixed and floating charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 March 2003
Debenture
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…