-
E-QUIPFIX LIMITED - Unit 2 Denmark House Old Bath Road, Charvil, Twyford, Berkshire, United Kingdom
Company Information
- Company registration number
- 06824208
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2 Denmark House Old Bath Road
- Charvil
- Twyford
- Berkshire
- RG10 9QJ
- England Unit 2 Denmark House Old Bath Road, Charvil, Twyford, Berkshire, RG10 9QJ, England UK
Management
- Managing Directors
- ATTWELL, David James
- Company secretaries
- ATTWELL, Joanne Clare
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-19
- Age Of Company 2009-02-19 15 years
- SIC/NACE
- 33120
Ownership
- Beneficial Owners
- Mr David James Attwell
- Mrs Joanne Clare Attwell
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-02-19
- Last Date: 2023-02-05
-
E-QUIPFIX LIMITED Company Description
- E-QUIPFIX LIMITED is a ltd registered in United Kingdom with the Company reg no 06824208. Its current trading status is "live". It was registered 2009-02-19. It has declared SIC or NACE codes as "33120". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2012.It can be contacted at Unit 2 Denmark House Old Bath Road .
Get E-QUIPFIX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: E-Quipfix Limited - Unit 2 Denmark House Old Bath Road, Charvil, Twyford, Berkshire, United Kingdom
- 2009-02-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for E-QUIPFIX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-06) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-11-22) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-07) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-12-20) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-05) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-10-15) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-12-29) - AA
-
change-person-director-company-with-change-date (2020-04-03) - CH01
-
change-person-secretary-company-with-change-date (2020-04-03) - CH03
-
confirmation-statement-with-no-updates (2020-02-05) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-07-12) - AA
-
confirmation-statement-with-no-updates (2019-02-11) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-09-18) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2018-10-22) - AA
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-09) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-08-15) - AA
-
change-person-director-company-with-change-date (2017-07-08) - CH01
-
change-person-secretary-company-with-change-date (2017-07-08) - CH03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-25) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-22) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-02-11) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-02) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-12-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-01) - AR01
-
change-person-director-company-with-change-date (2010-03-01) - CH01
-
change-person-secretary-company-with-change-date (2010-02-28) - CH03
keyboard_arrow_right 2009
-
incorporation-company (2009-02-19) - NEWINC
-
legacy (2009-03-13) - 225