EQUINOX MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

EQUINOX MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02345670

Incorporation date

09/02/1989

Size

Unaudited abridged

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 09/02/1989)
dot icon18/03/2026
Director's details changed for Mr Alexander David Hunt on 2023-12-01
dot icon18/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon11/02/2025
Director's details changed for Mr Anthony Ralph Hunt on 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon11/07/2024
Notification of Davmay 5 Limited as a person with significant control on 2024-07-11
dot icon11/07/2024
Cessation of Alexander David Hunt as a person with significant control on 2024-07-11
dot icon11/07/2024
Cessation of Anthony Ralph Hunt as a person with significant control on 2024-07-11
dot icon22/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon09/02/2023
Director's details changed for Mr Alexander David Hunt on 2021-09-01
dot icon09/02/2023
Change of details for Mr Alexander David Hunt as a person with significant control on 2021-09-01
dot icon17/01/2023
Satisfaction of charge 1 in full
dot icon28/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon10/03/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon11/03/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon12/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon16/01/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon14/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon13/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon09/02/2016
Director's details changed for Alexander David Hunt on 2015-03-01
dot icon14/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
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 icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon13/02/2012
Register inspection address has been changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
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 icon17/03/2011
Registered office address changed from , Southwick Park, Gloucester Road, Tewkesbury, Gloucestershire, GL20 7DG on 2011-03-17
dot icon14/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
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 icon02/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Register inspection address has been changed
dot icon01/03/2010
Director's details changed for Mr David Anthony Hunt on 2010-02-09
dot icon01/03/2010
Director's details changed for Anthony Ralph Hunt on 2010-02-09
dot icon01/03/2010
Director's details changed for Alexander David Hunt on 2010-02-09
dot icon15/10/2009
Previous accounting period extended from 2009-08-31 to 2009-09-30
dot icon15/10/2009
Appointment of Christine Mary Hunt as a secretary
dot icon15/10/2009
Termination of appointment of Carole Williams as a secretary
dot icon15/10/2009
Termination of appointment of Paul Davis as a director
dot icon15/10/2009
Termination of appointment of Matthew Norman as a director
dot icon15/10/2009
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 icon29/05/2009
Director appointed mr david anthony hunt
dot icon23/04/2009
Return made up to 09/02/09; 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 icon09/05/2008
Return made up to 09/02/08; full list of members
dot icon04/07/2007
Accounts for a small company made up to 2006-08-31
dot icon17/04/2007
Return made up to 09/02/07; full list of members
dot icon26/06/2006
Accounts for a small company made up to 2005-08-31
dot icon21/02/2006
Return made up to 09/02/06; full list of members
dot icon20/04/2005
Accounts for a small company made up to 2004-08-31
dot icon02/03/2005
Return made up to 09/02/05; full list of members
dot icon13/01/2005
Director's particulars changed
dot icon21/10/2004
Director resigned
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
New secretary appointed
dot icon05/05/2004
Director's particulars changed
dot icon09/03/2004
Return made up to 09/02/04; full list of members
dot icon20/01/2004
Full accounts made up to 2003-08-31
dot icon07/09/2003
Secretary's particulars changed
dot icon03/07/2003
New secretary appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Secretary resigned;director resigned
dot icon23/06/2003
New director appointed
dot icon19/03/2003
Return made up to 09/02/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-08-31
dot icon11/09/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon14/02/2002
Full accounts made up to 2001-08-31
dot icon14/02/2002
Return made up to 09/02/02; full list of members
dot icon13/04/2001
Return made up to 09/02/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-08-31
dot icon09/02/2001
Return made up to 09/02/00; full list of members
dot icon26/01/2001
Particulars of mortgage/charge
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon24/07/2000
Certificate of change of name
dot icon15/03/2000
Accounts for a dormant company made up to 1999-08-31
dot icon03/02/2000
Certificate of change of name
dot icon29/04/1999
Accounts for a dormant company made up to 1998-08-31
dot icon16/02/1999
Return made up to 09/02/99; no change of members
dot icon05/03/1998
Return made up to 09/02/98; no change of members
dot icon08/01/1998
Accounts for a dormant company made up to 1997-08-31
dot icon03/09/1997
Director resigned
dot icon10/03/1997
Return made up to 09/02/97; full list of members
dot icon25/01/1997
Accounts for a dormant company made up to 1996-08-31
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 icon07/03/1996
Return made up to 09/02/96; no change of members
dot icon29/02/1996
Certificate of change of name
dot icon27/02/1996
Resolutions
dot icon22/02/1996
Full accounts made up to 1995-08-31
dot icon14/03/1995
Full accounts made up to 1994-08-31
dot icon08/03/1995
Return made up to 09/02/95; no change of members
dot icon21/02/1994
Return made up to 09/02/94; full list of members
dot icon17/02/1994
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 09/02/93; no change of members
dot icon22/06/1992
Return made up to 31/01/92; change of members
dot icon29/04/1992
Registered office changed on 29/04/92 from: willow house, saw pit lane, apperley, gloustershire GL19 4DW
dot icon03/04/1992
Full accounts made up to 1991-08-31
dot icon27/03/1991
Full accounts made up to 1990-03-31
dot icon27/03/1991
Return made up to 31/01/91; full list of members
dot icon27/03/1991
Return made up to 31/01/90; full list of members
dot icon27/03/1991
Accounting reference date extended from 31/03 to 31/08
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New director appointed
dot icon18/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1990
Certificate of change of name
dot icon30/03/1989
Registered office changed on 30/03/89 from: 14 princess victoria street, clifton, bristol, BS8 4BP
dot icon30/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1989
Resolutions
dot icon09/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon34 *

* during past year

Number of employees

170
2023
change arrow icon+596.49 % *

* during past year

Cash in Bank

£204,295.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
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
114
974.55K
-
0.00
1.17M
-
2022
136
816.08K
-
0.00
29.33K
-
2023
170
384.08K
-
0.00
204.30K
-
2023
170
384.08K
-
0.00
204.30K
-

Employees

2023

Employees

170 Ascended25 % *

Net Assets(GBP)

384.08K £Descended-52.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.30K £Ascended596.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Khalid
Director
01/05/2003 - 30/09/2004
4
Hunt, David Anthony
Director
24/11/2008 - 28/06/2011
4
Hunt, Anthony Ralph
Director
22/12/2000 - Present
18
Hunt, Alexander David
Director
05/09/2002 - Present
12
Hunt, Christine Mary
Secretary
01/03/1996 - 01/05/2003
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About EQUINOX MAINTENANCE LIMITED

EQUINOX MAINTENANCE LIMITED is an(a) Active company incorporated on 09/02/1989 with the registered office located at Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees 170 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUINOX MAINTENANCE LIMITED?

toggle

EQUINOX MAINTENANCE LIMITED is currently Active. It was registered on 09/02/1989 .

Where is EQUINOX MAINTENANCE LIMITED located?

toggle

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

What does EQUINOX MAINTENANCE LIMITED do?

toggle

EQUINOX MAINTENANCE LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

How many employees does EQUINOX MAINTENANCE LIMITED have?

toggle

EQUINOX MAINTENANCE LIMITED had 170 employees in 2023.

What is the latest filing for EQUINOX MAINTENANCE LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Alexander David Hunt on 2023-12-01.