EQUALTRANS LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 1NJ

Company number 02294216
Status Active
Incorporation Date 8 September 1988
Company Type Private Limited Company
Address LYNDHURST, 1 CRANMER STREET, LONG EATON, NOTTINGHAM, NG10 1NJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of EQUALTRANS LIMITED are www.equaltrans.co.uk, and www.equaltrans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Beeston Rail Station is 3.1 miles; to Bulwell Rail Station is 7.5 miles; to Langley Mill Rail Station is 8.4 miles; to Hucknall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equaltrans Limited is a Private Limited Company. The company registration number is 02294216. Equaltrans Limited has been working since 08 September 1988. The present status of the company is Active. The registered address of Equaltrans Limited is Lyndhurst 1 Cranmer Street Long Eaton Nottingham Ng10 1nj. . STEWART, Peter is a Secretary of the company. JEFFERY, Stephen David is a Director of the company. STEWART, Peter is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director

Director
STEWART, Peter

73 years old

Persons With Significant Control

Peter Stewart
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen David Jeffery
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EQUALTRANS LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 August 2016
09 Sep 2016
Confirmation statement made on 8 September 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 August 2015
22 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

02 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 78 more events
24 Feb 1989
Particulars of mortgage/charge
01 Nov 1988
Secretary resigned;new secretary appointed

01 Nov 1988
Director resigned;new director appointed

01 Nov 1988
Registered office changed on 01/11/88 from: 2 baches st london N1 6UB

08 Sep 1988
Incorporation

EQUALTRANS LIMITED Charges

26 May 2009
Debenture
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2003
Legal mortgage
Delivered: 14 November 2003
Status: Satisfied on 19 January 2012
Persons entitled: Hsbc Bank PLC
Description: F/H coke street mill coke street derby t/n DY242125. With…
31 January 2002
Legal mortgage
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 97 high street tibshelf derbyshire t/no;-=dy 159206. with…
30 January 1998
Legal mortgage
Delivered: 4 February 1998
Status: Satisfied on 19 January 2012
Persons entitled: Midland Bank PLC
Description: Proeprty k/a 68 derby road long eaton nottingham. With the…
4 June 1996
Legal mortgage
Delivered: 6 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 26 college street long eaton erewash derbyshire. See the…
4 June 1996
Legal mortgage
Delivered: 6 June 1996
Status: Satisfied on 19 January 2012
Persons entitled: Midland Bank PLC
Description: 14 friar street long eaton erewash derbyshire. See the…
4 June 1996
Legal mortgage
Delivered: 6 June 1996
Status: Satisfied on 19 January 2012
Persons entitled: Midland Bank PLC.
Description: 4 friar street long eaton erewash. See the mortgage charge…
4 June 1996
Legal mortgage
Delivered: 6 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9A cavendish road long eaton erewash derbyshire. See the…
17 February 1990
Legal charge
Delivered: 3 March 1990
Status: Satisfied on 19 January 2012
Persons entitled: Yorkshire Bank PLC
Description: No 14 friar street long eaton derby including all fixtures…
17 February 1990
Legal charge
Delivered: 3 March 1990
Status: Satisfied on 19 January 2012
Persons entitled: Yorkshire Bank PLC
Description: No 4 friar street long eaton derby including all fixtures…
14 July 1989
Legal charge
Delivered: 20 July 1989
Status: Satisfied on 19 January 2012
Persons entitled: Yorkshire Bank PLC
Description: 14 carrfield avenue toton nottinghamshire & all fixtures…
23 May 1989
Legal charge
Delivered: 27 May 1989
Status: Satisfied on 19 January 2012
Persons entitled: Yorkshire Bank PLC
Description: 18 loudoun street derby fixtures and fittings, by way of A…
13 March 1989
Legal charge
Delivered: 15 March 1989
Status: Satisfied on 19 January 2012
Persons entitled: Yorkshire Bank PLC
Description: 26 college street long eaton nottingham fixtures & fittings…
7 February 1989
Legal charge
Delivered: 24 February 1989
Status: Satisfied on 19 January 2012
Persons entitled: Yorkshire Bank PLC
Description: 9A cavendish road, long eaton, nottinghamshire, including…