EQUINOX COMPUTER MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

EQUINOX COMPUTER MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02232450

Incorporation date

18/03/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1988)
dot icon02/05/2026
Change of details for Mr Alexander David Hunt as a person with significant control on 2023-12-31
dot icon30/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon30/04/2026
Change of details for Mr Anthony Ralph Hunt as a person with significant control on 2024-03-01
dot icon30/04/2026
Director's details changed for Mr Alexander David Hunt on 2024-12-31
dot icon30/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon18/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon22/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon17/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon12/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon23/04/2022
Director's details changed for Mr Alexander David Hunt on 2013-12-31
dot icon23/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon23/04/2022
Director's details changed for Mr Anthony Ralph Hunt on 2021-12-31
dot icon28/03/2022
Accounts for a dormant company made up to 2021-08-31
dot icon20/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon10/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon17/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon11/03/2020
Accounts for a dormant company made up to 2019-08-31
dot icon20/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon16/01/2019
Accounts for a dormant company made up to 2018-08-31
dot icon24/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-08-31
dot icon24/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-08-31
dot icon25/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon25/05/2016
Director's details changed for Anthony Ralph Hunt on 2015-07-31
dot icon14/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon20/04/2015
Director's details changed for Alexander David Hunt on 2015-03-27
dot icon20/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon19/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/04/2012
Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
dot icon19/04/2012
Register(s) moved to registered inspection location
dot icon19/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon01/07/2011
Appointment of Mr William John Price as a secretary
dot icon30/06/2011
Termination of appointment of David Hunt as a director
dot icon30/06/2011
Termination of appointment of Christine Hunt as a secretary
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon17/03/2011
Registered office address changed from Southwick Park Gloucester Road Tewkesbury Gloucestershire GL20 7DG on 2011-03-17
dot icon08/03/2011
Director's details changed for Alexander David Hunt on 2011-02-09
dot icon15/09/2010
Previous accounting period shortened from 2010-09-30 to 2010-08-31
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/05/2010
Register inspection address has been changed
dot icon13/05/2010
Director's details changed for Mr David Anthony Hunt on 2010-04-16
dot icon13/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon14/10/2009
Appointment of Christine Mary Hunt as a secretary
dot icon14/10/2009
Appointment of Mr David Anthony Hunt as a director
dot icon14/10/2009
Previous accounting period extended from 2009-08-31 to 2009-09-30
dot icon14/10/2009
Termination of appointment of Carole Williams as a secretary
dot icon14/10/2009
Termination of appointment of Gerald Perkins as a director
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon24/04/2009
Return made up to 16/04/09; full list of members
dot icon16/01/2009
Appointment terminated director david hunt
dot icon01/10/2008
Accounts for a small company made up to 2007-08-31
dot icon16/05/2008
Return made up to 16/04/08; full list of members
dot icon17/04/2008
Director's change of particulars / gerald perkins / 25/12/2004
dot icon04/07/2007
Accounts for a small company made up to 2006-08-31
dot icon25/05/2007
Return made up to 16/04/07; full list of members
dot icon26/06/2006
Accounts for a small company made up to 2005-08-31
dot icon10/05/2006
Return made up to 16/04/06; full list of members
dot icon03/05/2006
Director resigned
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon04/07/2005
Return made up to 16/04/05; full list of members
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Accounts for a small company made up to 2004-08-31
dot icon23/06/2005
Secretary resigned
dot icon10/05/2004
Return made up to 16/04/04; full list of members
dot icon20/01/2004
Full accounts made up to 2003-08-31
dot icon24/05/2003
Director resigned
dot icon24/05/2003
Return made up to 16/04/03; full list of members
dot icon24/05/2003
Director resigned
dot icon31/01/2003
Full accounts made up to 2002-08-31
dot icon15/05/2002
Return made up to 16/04/02; full list of members
dot icon14/02/2002
Full accounts made up to 2001-08-31
dot icon31/05/2001
Return made up to 16/04/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-08-31
dot icon07/07/2000
Return made up to 16/04/00; full list of members
dot icon15/03/2000
Full accounts made up to 1999-08-31
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Return made up to 16/04/99; change of members
dot icon30/03/1999
Full accounts made up to 1998-08-31
dot icon21/01/1999
Director resigned
dot icon20/07/1998
Director's particulars changed
dot icon21/04/1998
Return made up to 16/04/98; no change of members
dot icon08/01/1998
Full accounts made up to 1997-08-31
dot icon03/09/1997
Director resigned
dot icon01/05/1997
Return made up to 17/04/97; full list of members
dot icon25/01/1997
Full accounts made up to 1996-08-31
dot icon21/08/1996
New director appointed
dot icon08/06/1996
Return made up to 17/04/96; no change of members
dot icon21/05/1996
New secretary appointed
dot icon17/05/1996
Registered office changed on 17/05/96 from: "equinox", northway trading estate, northway lane, tewkesbury, glos GL20 8JH
dot icon30/04/1996
Secretary resigned;director resigned
dot icon22/02/1996
Full accounts made up to 1995-08-31
dot icon30/10/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon25/04/1995
Return made up to 17/04/95; no change of members
dot icon13/03/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/04/1994
Return made up to 17/04/94; full list of members
dot icon18/02/1994
Full accounts made up to 1993-08-31
dot icon28/04/1993
Full accounts made up to 1992-08-31
dot icon28/04/1993
Return made up to 17/04/93; no change of members
dot icon15/04/1993
New director appointed
dot icon21/07/1992
Return made up to 17/04/92; no change of members
dot icon06/05/1992
Director resigned
dot icon28/04/1992
Registered office changed on 28/04/92 from: the willows apperly, gloucestershire
dot icon28/04/1992
New director appointed
dot icon07/04/1992
Full accounts made up to 1991-08-31
dot icon25/09/1991
New director appointed
dot icon25/09/1991
Director resigned
dot icon28/04/1991
Return made up to 17/04/91; full list of members
dot icon28/04/1991
Full accounts made up to 1990-08-31
dot icon19/02/1991
Secretary resigned;new secretary appointed
dot icon03/05/1990
Return made up to 17/04/90; full list of members
dot icon03/05/1990
Full accounts made up to 1989-08-31
dot icon01/05/1990
Director resigned
dot icon01/05/1990
Director resigned;new director appointed
dot icon16/01/1990
Ad 16/09/88--------- £ si 1010@1=1010 £ ic 1000/2010
dot icon28/09/1989
£ nc 1000/2500
dot icon22/05/1989
Particulars of mortgage/charge
dot icon04/11/1988
Resolutions
dot icon13/10/1988
Certificate of change of name
dot icon11/10/1988
Registered office changed on 11/10/88 from: 10 landseer rd, sutton, surrey, SM1 2DE
dot icon20/09/1988
Wd 31/08/88 ad 25/08/88--------- £ si 998@1=998 £ ic 2/1000
dot icon16/09/1988
New director appointed
dot icon16/09/1988
Accounting reference date notified as 31/08
dot icon11/08/1988
Resolutions
dot icon09/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1988
Registered office changed on 09/08/88 from: 124-128 city road, london, EC1V 2NJ
dot icon18/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.57K
-
0.00
-
-
2022
0
4.57K
-
0.00
-
-
2023
0
4.57K
-
0.00
-
-
2023
0
4.57K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.57K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Anthony Ralph
Director
23/12/2004 - Present
18
Hunt, Alexander David
Director
23/12/2004 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 EQUINOX COMPUTER MAINTENANCE LIMITED

EQUINOX COMPUTER MAINTENANCE LIMITED is an(a) Active company incorporated on 18/03/1988 with the registered office located at Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUINOX COMPUTER MAINTENANCE LIMITED?

toggle

EQUINOX COMPUTER MAINTENANCE LIMITED is currently Active. It was registered on 18/03/1988 .

Where is EQUINOX COMPUTER MAINTENANCE LIMITED located?

toggle

EQUINOX COMPUTER MAINTENANCE LIMITED is registered at Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8ND.

What does EQUINOX COMPUTER MAINTENANCE LIMITED do?

toggle

EQUINOX COMPUTER MAINTENANCE LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for EQUINOX COMPUTER MAINTENANCE LIMITED?

toggle

The latest filing was on 02/05/2026: Change of details for Mr Alexander David Hunt as a person with significant control on 2023-12-31.