EQUISPEC LTD.

Register to unlock more data on OkredoRegister

EQUISPEC LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02709399

Incorporation date

24/04/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Leigh Place, Welling, Kent DA16 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1992)
dot icon15/04/2026
Registered office address changed from C/O the Revival Company Unit 2 Victoria Works Leigh Place Welling Kent DA16 3JH to Unit 2 Leigh Place Welling Kent DA16 3JD on 2026-04-15
dot icon02/01/2026
Micro company accounts made up to 2025-04-05
dot icon10/06/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon17/07/2024
Micro company accounts made up to 2024-04-05
dot icon28/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon03/01/2024
Micro company accounts made up to 2023-04-05
dot icon24/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon03/01/2023
Micro company accounts made up to 2022-04-05
dot icon18/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon05/04/2022
Micro company accounts made up to 2021-04-05
dot icon04/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon01/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon21/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon09/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-04-05
dot icon30/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon18/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-04-05
dot icon15/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon16/06/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon05/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon13/08/2012
Amended accounts made up to 2012-04-05
dot icon06/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon26/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-04-05
dot icon15/06/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon15/06/2011
Registered office address changed from C/O the Revival Company Unit 2 Victoria Works Leigh Place Welling Kent DA16 3JH England on 2011-06-15
dot icon14/06/2011
Registered office address changed from 105 Amblecote Road Grove Park London SE12 9TR on 2011-06-14
dot icon06/09/2010
Total exemption full accounts made up to 2010-04-08
dot icon18/06/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon18/06/2010
Director's details changed for David Coghlan on 2009-10-01
dot icon14/08/2009
Total exemption full accounts made up to 2009-04-05
dot icon01/06/2009
Return made up to 24/04/09; full list of members
dot icon13/08/2008
Total exemption full accounts made up to 2008-04-05
dot icon04/07/2008
Return made up to 24/04/08; full list of members
dot icon25/02/2008
Secretary appointed mary anne fermoy
dot icon25/02/2008
Appointment terminated secretary richard coghlan
dot icon15/07/2007
Total exemption small company accounts made up to 2007-04-05
dot icon08/05/2007
Return made up to 24/04/07; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2006-04-05
dot icon05/05/2006
Secretary's particulars changed
dot icon05/05/2006
Return made up to 24/04/06; full list of members
dot icon05/05/2006
Secretary's particulars changed
dot icon04/11/2005
£ ic 2/1 05/10/05 £ sr 1@1=1
dot icon21/10/2005
Total exemption small company accounts made up to 2005-04-05
dot icon25/05/2005
Return made up to 24/04/05; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2004-04-05
dot icon19/04/2004
Return made up to 24/04/04; full list of members
dot icon17/10/2003
Total exemption small company accounts made up to 2003-04-05
dot icon02/06/2003
Return made up to 24/04/03; full list of members
dot icon03/03/2003
Total exemption full accounts made up to 2002-04-05
dot icon13/05/2002
Return made up to 24/04/02; full list of members
dot icon30/05/2001
Full accounts made up to 2001-04-05
dot icon14/05/2001
Return made up to 24/04/01; full list of members
dot icon14/02/2001
Accounting reference date shortened from 30/04/01 to 05/04/01
dot icon27/06/2000
Return made up to 24/04/00; full list of members
dot icon27/06/2000
Full accounts made up to 2000-04-30
dot icon14/06/1999
Full accounts made up to 1999-04-30
dot icon14/05/1999
Return made up to 24/04/99; full list of members
dot icon12/08/1998
Return made up to 24/04/98; full list of members
dot icon24/07/1998
Full accounts made up to 1998-04-30
dot icon06/10/1997
Amended full accounts made up to 1997-04-30
dot icon05/06/1997
Full accounts made up to 1997-04-30
dot icon09/05/1997
Return made up to 24/04/97; no change of members
dot icon26/06/1996
Full accounts made up to 1996-04-30
dot icon21/05/1996
Return made up to 24/04/96; no change of members
dot icon21/07/1995
Full accounts made up to 1995-04-30
dot icon22/06/1995
Return made up to 24/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Registered office changed on 21/11/94 from: 5A longton grove sydenham london SE26 6QQ
dot icon16/09/1994
Full accounts made up to 1994-04-30
dot icon08/06/1994
Return made up to 24/04/94; no change of members
dot icon04/01/1994
Certificate of change of name
dot icon15/09/1993
Full accounts made up to 1993-04-30
dot icon16/07/1993
Return made up to 24/04/93; full list of members
dot icon20/06/1992
Registered office changed on 20/06/92 from: 152 city road london EC1V 2NX
dot icon20/06/1992
Director resigned;new director appointed
dot icon20/06/1992
Secretary resigned;new secretary appointed
dot icon16/06/1992
Director resigned
dot icon24/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
502.26K
-
0.00
-
-
2022
10
503.69K
-
0.00
-
-
2022
10
503.69K
-
0.00
-
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

503.69K £Ascended0.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr David Coghlan
Director
10/06/1992 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EQUISPEC LTD.

EQUISPEC LTD. is an(a) Active company incorporated on 24/04/1992 with the registered office located at Unit 2 Leigh Place, Welling, Kent DA16 3JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUISPEC LTD.?

toggle

EQUISPEC LTD. is currently Active. It was registered on 24/04/1992 .

Where is EQUISPEC LTD. located?

toggle

EQUISPEC LTD. is registered at Unit 2 Leigh Place, Welling, Kent DA16 3JD.

What does EQUISPEC LTD. do?

toggle

EQUISPEC LTD. operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

How many employees does EQUISPEC LTD. have?

toggle

EQUISPEC LTD. had 10 employees in 2022.

What is the latest filing for EQUISPEC LTD.?

toggle

The latest filing was on 15/04/2026: Registered office address changed from C/O the Revival Company Unit 2 Victoria Works Leigh Place Welling Kent DA16 3JH to Unit 2 Leigh Place Welling Kent DA16 3JD on 2026-04-15.