EQUIPMENT SUPPORT SOLUTIONS LTD
CO DOWN


Company number NI070905
Status Active
Incorporation Date 29 October 2008
Company Type Private Limited Company
Address 17 GRAYS HILL, BANGOR, CO DOWN, BT20 3BB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
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; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EQUIPMENT SUPPORT SOLUTIONS LTD are www.equipmentsupportsolutions.co.uk, and www.equipment-support-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Equipment Support Solutions Ltd is a Private Limited Company. The company registration number is NI070905. Equipment Support Solutions Ltd has been working since 29 October 2008. The present status of the company is Active. The registered address of Equipment Support Solutions Ltd is 17 Grays Hill Bangor Co Down Bt20 3bb. . GOLDTHORPE, Janice Susan Rhona is a Secretary of the company. GOLDTHORPE, Janice Susan Rhona is a Director of the company. GOLDTHORPE, Paul Derek is a Director of the company. Secretary BAKER, Mark Andrew has been resigned. Secretary FLETCHER KENNEDY SECRETARIES LTD, , has been resigned. Secretary ROBINSON, David Neil has been resigned. Director BAKER, Mark Andrew has been resigned. Director GOLDTHORPE, Paul Derek has been resigned. Director GOLDTHORPE, Paul Derek has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GOLDTHORPE, Janice Susan Rhona
Appointed Date: 06 December 2010

Director
GOLDTHORPE, Janice Susan Rhona
Appointed Date: 01 November 2008
59 years old

Director
GOLDTHORPE, Paul Derek
Appointed Date: 20 April 2009
59 years old

Resigned Directors

Secretary
BAKER, Mark Andrew
Resigned: 29 October 2009
Appointed Date: 01 November 2008

Secretary
FLETCHER KENNEDY SECRETARIES LTD, ,
Resigned: 01 November 2008
Appointed Date: 29 October 2008

Secretary
ROBINSON, David Neil
Resigned: 06 December 2010
Appointed Date: 29 May 2009

Director
BAKER, Mark Andrew
Resigned: 29 May 2009
Appointed Date: 29 October 2008
60 years old

Director
GOLDTHORPE, Paul Derek
Resigned: 29 May 2009
Appointed Date: 20 April 2009
59 years old

Director
GOLDTHORPE, Paul Derek
Resigned: 01 October 2009
Appointed Date: 20 April 2009
59 years old

Persons With Significant Control

Mr Paul Derek Goldthorpe
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Janice Susan Rhona Goldthorpe
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EQUIPMENT SUPPORT SOLUTIONS LTD Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 29 October 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

02 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
08 Jul 2009
Change of dirs/sec
23 Jun 2009
Change of dirs/sec
07 Mar 2009
Change of dirs/sec
11 Feb 2009
Change of dirs/sec
29 Oct 2008
Incorporation