EQUILIBRIUM INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

EQUILIBRIUM INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07445549

Incorporation date

19/11/2010

Size

Group

Contacts

Registered address

Registered address

Unit 15 Warmley Business Park Crown Way, Warmley, Bristol, Uk BS30 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2010)
dot icon24/12/2025
Termination of appointment of Paul William Fowler as a director on 2025-12-09
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon01/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/06/2025
Termination of appointment of Uwe Krueger as a director on 2025-06-01
dot icon13/06/2025
Appointment of Mr Julian Paul Reed as a director on 2025-06-01
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon19/09/2024
Appointment of Mr Paul William Fowler as a director on 2024-09-19
dot icon19/09/2024
Termination of appointment of Stephen Roy Fowler as a director on 2024-09-19
dot icon19/09/2024
Termination of appointment of Nico Johan Georges De Freest as a director on 2024-09-19
dot icon19/09/2024
Appointment of Mr Uwe Krueger as a director on 2024-09-19
dot icon31/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon14/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/02/2023
Termination of appointment of Ward Van De Walle as a director on 2023-02-13
dot icon14/02/2023
Appointment of Mr Nico Johan Georges De Freest as a director on 2023-02-13
dot icon14/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon04/08/2022
Satisfaction of charge 074455490007 in full
dot icon04/08/2022
Satisfaction of charge 074455490008 in full
dot icon09/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon13/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon09/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/06/2020
Registered office address changed from 12 Douglas Road Industrial Park, Douglas Road Kingswood Bristol BS15 8PD to Unit 15 Warmley Business Park Crown Way Warmley Bristol Uk BS30 8FR on 2020-06-22
dot icon11/05/2020
Memorandum and Articles of Association
dot icon11/05/2020
Resolutions
dot icon04/05/2020
Registration of charge 074455490008, created on 2020-04-29
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon03/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/05/2019
Termination of appointment of David John Payne as a director on 2019-05-14
dot icon29/03/2019
Termination of appointment of Jon Douglas Lawrence as a director on 2019-03-29
dot icon23/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon12/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon21/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/06/2017
Appointment of Mr David John Payne as a director on 2017-05-22
dot icon28/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon25/11/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon03/08/2016
Registration of charge 074455490007, created on 2016-07-29
dot icon04/07/2016
Group of companies' accounts made up to 2015-09-30
dot icon23/06/2016
Satisfaction of charge 1 in full
dot icon26/05/2016
Satisfaction of charge 074455490006 in full
dot icon15/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Stephen Roy Fowler on 2015-07-23
dot icon22/10/2015
Appointment of Mr Jon Douglas Lawrence as a director on 2015-10-21
dot icon16/09/2015
Appointment of Mr Bert Vermeersch as a director on 2015-08-01
dot icon16/09/2015
Appointment of Mr Ward Van De Walle as a director on 2015-08-01
dot icon15/09/2015
Termination of appointment of Trevor Hudson as a director on 2015-07-24
dot icon15/09/2015
Termination of appointment of Daniella Fowler as a director on 2015-07-24
dot icon21/07/2015
Satisfaction of charge 2 in full
dot icon21/07/2015
Satisfaction of charge 074455490005 in full
dot icon21/07/2015
Satisfaction of charge 074455490004 in full
dot icon21/07/2015
Satisfaction of charge 3 in full
dot icon15/07/2015
Registration of charge 074455490006, created on 2015-07-13
dot icon01/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon23/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon23/12/2014
Appointment of Mr Trevor Hudson as a director on 2014-11-20
dot icon03/09/2014
Registration of charge 074455490005, created on 2014-09-01
dot icon19/08/2014
Registered office address changed from 29 Stanton Avenue Belper Derbyshire DE56 1EE to 12 Douglas Road Industrial Park, Douglas Road Kingswood Bristol BS15 8PD on 2014-08-19
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/05/2013
Registration of charge 074455490004
dot icon05/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon10/02/2011
Current accounting period shortened from 2011-11-30 to 2011-09-30
dot icon07/02/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Stephen Roy
Director
19/11/2010 - 19/09/2024
13
Van De Walle, Ward
Director
31/07/2015 - 12/02/2023
3
Vermeersch, Bert
Director
01/08/2015 - Present
3
Fowler, Paul William
Director
19/09/2024 - 09/12/2025
2
Reed, Julian Paul
Director
01/06/2025 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUILIBRIUM INDUSTRIES LIMITED

EQUILIBRIUM INDUSTRIES LIMITED is an(a) Active company incorporated on 19/11/2010 with the registered office located at Unit 15 Warmley Business Park Crown Way, Warmley, Bristol, Uk BS30 8FR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQUILIBRIUM INDUSTRIES LIMITED?

toggle

EQUILIBRIUM INDUSTRIES LIMITED is currently Active. It was registered on 19/11/2010 .

Where is EQUILIBRIUM INDUSTRIES LIMITED located?

toggle

EQUILIBRIUM INDUSTRIES LIMITED is registered at Unit 15 Warmley Business Park Crown Way, Warmley, Bristol, Uk BS30 8FR.

What does EQUILIBRIUM INDUSTRIES LIMITED do?

toggle

EQUILIBRIUM INDUSTRIES LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for EQUILIBRIUM INDUSTRIES LIMITED?

toggle

The latest filing was on 24/12/2025: Termination of appointment of Paul William Fowler as a director on 2025-12-09.