AEQUUS AUCTIONS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 3QG

Company number 07610394
Status Active
Incorporation Date 20 April 2011
Company Type Private Limited Company
Address CORNER OAK, 1 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AEQUUS AUCTIONS LIMITED are www.aequusauctions.co.uk, and www.aequus-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Aequus Auctions Limited is a Private Limited Company. The company registration number is 07610394. Aequus Auctions Limited has been working since 20 April 2011. The present status of the company is Active. The registered address of Aequus Auctions Limited is Corner Oak 1 Homer Road Solihull West Midlands B91 3qg. . WORRALL, Richard William is a Director of the company. Secretary HARBOUR, David Michael has been resigned. Secretary SPENCER, Julian Francis has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
WORRALL, Richard William
Appointed Date: 20 April 2011
57 years old

Resigned Directors

Secretary
HARBOUR, David Michael
Resigned: 07 September 2012
Appointed Date: 07 March 2012

Secretary
SPENCER, Julian Francis
Resigned: 07 September 2012
Appointed Date: 07 March 2012

AEQUUS AUCTIONS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

13 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 8 more events
13 Mar 2012
Appointment of Mr Julian Francis Spencer as a secretary
13 Mar 2012
Appointment of Mr David Michael Harbour as a secretary
02 Feb 2012
Registered office address changed from Old Post House Bath Road Kiln Green Reading Berks RG10 9SE United Kingdom on 2 February 2012
02 Feb 2012
Current accounting period shortened from 30 April 2012 to 31 March 2012
20 Apr 2011
Incorporation