EQUIP LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

EQUIP LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04173288

Incorporation date

06/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

56-58 Westfield Lane, Mansfield, Nottinghamshire NG19 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2001)
dot icon31/03/2026
Change of details for Mr Jason William Ball as a person with significant control on 2026-03-31
dot icon10/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon19/10/2016
Satisfaction of charge 1 in full
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon15/03/2012
Director's details changed for Alexander Winfield Waller on 2012-03-06
dot icon15/03/2012
Secretary's details changed for Alexander Winfield Waller on 2012-03-06
dot icon15/03/2012
Director's details changed for Mr Jason William Ball on 2012-03-06
dot icon18/01/2012
Secretary's details changed for Alexander Winfield Waller on 2011-08-22
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Jason William Ball on 2010-03-11
dot icon11/03/2010
Director's details changed for Alexander Winfield Waller on 2010-03-11
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 06/03/09; full list of members
dot icon10/11/2008
Director's change of particulars / jason ball / 10/11/2008
dot icon17/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 06/03/08; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 06/03/07; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 06/03/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/08/2005
Registered office changed on 15/08/05 from: kable house amber drive langley mill nottinghamshire NG16 4BE
dot icon02/06/2005
Particulars of mortgage/charge
dot icon24/03/2005
Return made up to 06/03/05; full list of members; amend
dot icon09/03/2005
Return made up to 06/03/05; full list of members
dot icon22/02/2005
Director's particulars changed
dot icon22/02/2005
Secretary's particulars changed;director's particulars changed
dot icon22/02/2005
Secretary's particulars changed;director's particulars changed
dot icon16/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/06/2004
Registered office changed on 17/06/04 from: chester house 2-6 mansfield road eastwood nottinghamshire NG16 3AQ
dot icon02/03/2004
Return made up to 06/03/04; full list of members
dot icon18/09/2003
Director's particulars changed
dot icon12/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/03/2003
Return made up to 06/03/03; full list of members
dot icon28/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/03/2002
Return made up to 06/03/02; full list of members
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
Director resigned
dot icon04/04/2001
New secretary appointed;new director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Registered office changed on 04/04/01 from: ms accountancy services 19 station road ilkeston derbyshire DE7 5LD
dot icon06/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+16.05 % *

* during past year

Cash in Bank

£170,062.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
248.46K
-
0.00
152.01K
-
2022
2
247.97K
-
0.00
146.54K
-
2023
2
256.22K
-
0.00
170.06K
-
2023
2
256.22K
-
0.00
170.06K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

256.22K £Ascended3.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.06K £Ascended16.05 % *

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
Waller, Alexander Winfield
Director
06/03/2001 - Present
-
Ball, Jason William
Director
06/03/2001 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EQUIP LOGISTICS LIMITED

EQUIP LOGISTICS LIMITED is an(a) Active company incorporated on 06/03/2001 with the registered office located at 56-58 Westfield Lane, Mansfield, Nottinghamshire NG19 6AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUIP LOGISTICS LIMITED?

toggle

EQUIP LOGISTICS LIMITED is currently Active. It was registered on 06/03/2001 .

Where is EQUIP LOGISTICS LIMITED located?

toggle

EQUIP LOGISTICS LIMITED is registered at 56-58 Westfield Lane, Mansfield, Nottinghamshire NG19 6AQ.

What does EQUIP LOGISTICS LIMITED do?

toggle

EQUIP LOGISTICS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does EQUIP LOGISTICS LIMITED have?

toggle

EQUIP LOGISTICS LIMITED had 2 employees in 2023.

What is the latest filing for EQUIP LOGISTICS LIMITED?

toggle

The latest filing was on 31/03/2026: Change of details for Mr Jason William Ball as a person with significant control on 2026-03-31.