Company number 05757878
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address FLOOR 2, 33 HIGH STREET, ST. ALBANS, ENGLAND, AL3 4EH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EQUALS DESIGN LIMITED are www.equalsdesign.co.uk, and www.equals-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Equals Design Limited is a Private Limited Company.
The company registration number is 05757878. Equals Design Limited has been working since 27 March 2006.
The present status of the company is Active. The registered address of Equals Design Limited is Floor 2 33 High Street St Albans England Al3 4eh. . SULLIVAN, Rachel Judith is a Secretary of the company. PALMER, James Alexander is a Director of the company. Secretary BINDING, Alicia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BINDING, Steven Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2006
Appointed Date: 27 March 2006
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 2006
Appointed Date: 27 March 2006
EQUALS DESIGN LIMITED Events
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
05 Sep 2014
Registered office address changed from Suite 2 Victoria House South Street Farnham GU9 7QU to Barn B New Barns Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 5 September 2014
...
... and 27 more events
10 May 2006
New secretary appointed
10 May 2006
Director resigned
10 May 2006
Secretary resigned
05 May 2006
Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100
27 Mar 2006
Incorporation