EQUIB LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 4DH

Company number 04467391
Status Active
Incorporation Date 21 June 2002
Company Type Private Limited Company
Address SUITE 5, GRINDLETON BUSINESS CENTRE THE SPINNEY, GRINDLETON, CLITHEROE, LANCASHIRE, BB7 4DH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Satisfaction of charge 044673910001 in full; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 200 . The most likely internet sites of EQUIB LIMITED are www.equib.co.uk, and www.equib.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and four months. Equib Limited is a Private Limited Company. The company registration number is 04467391. Equib Limited has been working since 21 June 2002. The present status of the company is Active. The registered address of Equib Limited is Suite 5 Grindleton Business Centre The Spinney Grindleton Clitheroe Lancashire Bb7 4dh. The company`s financial liabilities are £422.72k. It is £95.43k against last year. The cash in hand is £141.01k. It is £99.04k against last year. And the total assets are £739.18k, which is £57.42k against last year. ZUURBIER, Gillian is a Secretary of the company. HIDE, Robert Timothy is a Director of the company. LAZARUS, Suzanne is a Director of the company. ZUURBIER, Gillian is a Director of the company. ZUURBIER, William Marcus is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


equib Key Finiance

LIABILITIES £422.72k
+29%
CASH £141.01k
+235%
TOTAL ASSETS £739.18k
+8%
All Financial Figures

Current Directors

Secretary
ZUURBIER, Gillian
Appointed Date: 21 June 2002

Director
HIDE, Robert Timothy
Appointed Date: 01 April 2009
58 years old

Director
LAZARUS, Suzanne
Appointed Date: 01 April 2009
57 years old

Director
ZUURBIER, Gillian
Appointed Date: 21 June 2002
56 years old

Director
ZUURBIER, William Marcus
Appointed Date: 21 June 2002
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 June 2002
Appointed Date: 21 June 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 June 2002
Appointed Date: 21 June 2002

EQUIB LIMITED Events

27 Jan 2017
Satisfaction of charge 044673910001 in full
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200

09 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200

...
... and 45 more events
28 Jun 2002
New secretary appointed;new director appointed
28 Jun 2002
New director appointed
28 Jun 2002
Director resigned
28 Jun 2002
Secretary resigned
21 Jun 2002
Incorporation

EQUIB LIMITED Charges

19 November 2014
Charge code 0446 7391 0001
Delivered: 22 November 2014
Status: Satisfied on 27 January 2017
Persons entitled: Reward Capital LLP
Description: Contains fixed charge…