EQUATOR MOTORS INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

EQUATOR MOTORS INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08158317

Incorporation date

26/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2012)
dot icon04/08/2025
Liquidators' statement of receipts and payments to 2025-05-30
dot icon30/07/2024
Liquidators' statement of receipts and payments to 2024-05-30
dot icon06/06/2023
Resolutions
dot icon06/06/2023
Appointment of a voluntary liquidator
dot icon06/06/2023
Registered office address changed from 216 High Road Romford RM6 6LS to C/O Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2023-06-06
dot icon06/06/2023
Statement of affairs
dot icon05/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon19/07/2022
Compulsory strike-off action has been discontinued
dot icon18/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon20/12/2021
Change of details for Mr Nahashon Kaniaru as a person with significant control on 2021-12-15
dot icon20/12/2021
Notification of Salome Kariuki as a person with significant control on 2021-12-15
dot icon20/12/2021
Termination of appointment of John Kaniaru as a director on 2021-12-15
dot icon15/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/08/2020
Appointment of Ms Salome Kariuki as a director on 2020-08-18
dot icon25/05/2020
Termination of appointment of Raphael Kaudo as a director on 2020-05-19
dot icon25/05/2020
Appointment of Mr John Kaniaru as a director on 2020-05-19
dot icon30/04/2020
Previous accounting period shortened from 2019-07-31 to 2019-07-30
dot icon15/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon07/03/2019
Cessation of Salome Waithira Kariuki as a person with significant control on 2019-03-07
dot icon07/03/2019
Confirmation statement made on 2018-11-01 with updates
dot icon07/03/2019
Notification of Nahashon Kaniaru as a person with significant control on 2019-03-07
dot icon23/01/2019
Termination of appointment of Salome Waithira Kariuki as a director on 2019-01-14
dot icon22/01/2019
Appointment of Mr Raphael Kaudo as a director on 2019-01-14
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon14/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/01/2018
Compulsory strike-off action has been discontinued
dot icon30/01/2018
Confirmation statement made on 2017-11-01 with no updates
dot icon23/01/2018
First Gazette notice for compulsory strike-off
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/01/2016
Annual return made up to 2015-11-01 with full list of shareholders
dot icon03/06/2015
Registered office address changed from C/O Fred Michael & Co 149-151 High Road Chadwell Heath Romford RM6 6PL to 216 High Road Romford RM6 6LS on 2015-06-03
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/12/2014
Resolutions
dot icon11/12/2014
Change of name notice
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon25/11/2013
Registered office address changed from 1041 High Road Chadwell Heath, Romford Romford Essex RM6 4AU United Kingdom on 2013-11-25
dot icon25/11/2013
Director's details changed for Ms Salome Waithira Kariuki on 2013-10-28
dot icon15/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon14/11/2012
Termination of appointment of John Kaniaru as a director
dot icon13/11/2012
Appointment of Ms Salome Kariuki as a director
dot icon30/07/2012
Director's details changed for Mr John Kariuki Kaniaru on 2012-07-30
dot icon30/07/2012
Director's details changed for Mr John Kaniaru on 2012-07-30
dot icon26/07/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£25.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
01/11/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
30/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
28.16K
-
0.00
25.00
-
2021
-
28.16K
-
0.00
25.00
-

Employees

2021

Employees

-

Net Assets(GBP)

28.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kariuki, Salome
Director
18/08/2020 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUATOR MOTORS INTERNATIONAL LTD

EQUATOR MOTORS INTERNATIONAL LTD is an(a) Liquidation company incorporated on 26/07/2012 with the registered office located at C/O Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQUATOR MOTORS INTERNATIONAL LTD?

toggle

EQUATOR MOTORS INTERNATIONAL LTD is currently Liquidation. It was registered on 26/07/2012 .

Where is EQUATOR MOTORS INTERNATIONAL LTD located?

toggle

EQUATOR MOTORS INTERNATIONAL LTD is registered at C/O Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RE.

What does EQUATOR MOTORS INTERNATIONAL LTD do?

toggle

EQUATOR MOTORS INTERNATIONAL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EQUATOR MOTORS INTERNATIONAL LTD?

toggle

The latest filing was on 04/08/2025: Liquidators' statement of receipts and payments to 2025-05-30.