Pappers Uk logo


RCS update : on 22/04/2026

EQUIPNET LTD

Active
07543978
Address
Equipnet Ltd Brocastle Avenue Waterton Industrial Estate CF31 3XA Bridgend
Activity
Manufacture of wooden containers
Incorporation
25/02/2011

Legal information

EQUIPNET LTD


Number
07543978
Legal form
Private limited company
Legal situation

normal

Activity

EQUIPNET LTD


Code SIC
16240, 52103, 96090Manufacture of wooden containers, Operation of warehousing and storage facilities for land transport activities, Other service activities not elsewhere classified
Fields of activity
Manufacture of wooden containers, operation of warehousing and storage facilities for land transport activities, other service activities not elsewhere classified

Officers and representatives

EQUIPNET LTD

2 officers and representatives


Quality:  Secretary
In office since the :  25/02/2011
Address:  8, Fuller Road Norton 02766 2568 Ma
Quality:  Director
In office since the :  25/02/2011
Nationality:  American
Date of birth:  05/1962
Address:  101, Lincoln Road Lincoln 01773-3805 Ma

Ultimate beneficial owners

EQUIPNET LTD


No data currently available...

Filling history

EQUIPNET LTD

31 documents


Confirmation statement made on 19 February 2025 with no updates
19/02/2025
Confirmation statement made on 19 February 2024 with updates
19/02/2024
Compulsory strike-off action has been discontinued
06/06/2023
Confirmation statement made on 19 February 2023 with no updates
05/06/2023
First Gazette notice for compulsory strike-off
09/05/2023
Confirmation statement made on 19 February 2022 with no updates
21/02/2022
Confirmation statement made on 19 February 2021 with no updates
13/05/2021
Confirmation statement made on 19 February 2020 with no updates
19/02/2020
Registered office address changed from Unit 3, the Pavilions Ruscombe Business Park Twyford Berkshire RG10 9NN England to Equipnet Ltd Brocastle Avenue Waterton Industrial Estate Bridgend CF31 3XA on 14 October 2019
14/10/2019
Confirmation statement made on 19 February 2019 with no updates
06/03/2019
Director's details changed for Mr Roger Gallo on 25 February 2011
06/03/2019
Resolutions - Change of name by resolution
23/07/2018
Confirmation statement made on 19 February 2018 with updates
08/03/2018
Confirmation statement made on 12 February 2017 with updates
02/03/2017
Registered office address changed from Equipnet Auctions Inc. Ltd Unit 3, the Pavillions Ruscombe Business Park Twyford Berkshire RG10 9NN United Kingdom to Unit 3, the Pavilions Ruscombe Business Park Twyford Berkshire RG10 9NN on 28 February 2017
28/02/2017
Confirmation statement made on 19 February 2017 with updates
28/02/2017
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Equipnet Auctions Inc. Ltd Unit 3, the Pavillions Ruscombe Business Park Twyford Berkshire RG10 9NN on 17 November 2016
17/11/2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
28/09/2016
Annual return made up to 19 February 2016 with full list of shareholders - Statement of capital on 29 February 2016
29/02/2016
Registered office address changed from Grove House 10 Wargrave Road Twyford Reading RG10 9NZ to Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 24 February 2016
24/02/2016
Annual return made up to 12 February 2016 with full list of shareholders - Statement of capital on 12 February 2016
12/02/2016
Previous accounting period shortened from 31 December 2014 to 30 December 2014
24/09/2015
Second filing of AR01 previously delivered to Companies House made up to 19 February 2015
20/03/2015
Annual return made up to 19 February 2015 with full list of shareholders - Clarification A SECOND FILED AR01 WAS REGISTERED ON 20/03/2015 - Statement of capital on 19 February 2015
19/02/2015
Second filing of AR01 previously delivered to Companies House made up to 1 April 2014
09/05/2014
Annual return made up to 1 April 2014 with full list of shareholders - A Second Filed AR01 is registered on 09/05/2014 - Statement of capital on 1 April 2014
01/04/2014
Annual return made up to 25 February 2014 with full list of shareholders
28/02/2014
Annual return made up to 25 February 2013 with full list of shareholders
01/03/2013
Previous accounting period shortened from 28 February 2013 to 31 December 2012
22/01/2013
Annual return made up to 25 February 2012 with full list of shareholders
21/03/2012
Incorporation - Model articles adopted
25/02/2011

Annual accounts

EQUIPNET LTD

14 documents


Accounts for a small company made up to 29 December 2024
04/06/2025
Accounts for a small company made up to 29 December 2023
01/05/2024
Accounts for a small company made up to 29 December 2022
12/06/2023
Accounts for a small company made up to 29 December 2021
08/06/2022
Accounts for a small company made up to 29 December 2020
05/09/2021
Accounts for a small company made up to 29 December 2019
24/08/2020
Accounts for a small company made up to 29 December 2018
13/12/2019
Accounts for a small company made up to 29 December 2017
09/11/2018
Accounts for a small company made up to 29 December 2016
06/11/2017
Accounts for a small company made up to 29 December 2015
09/01/2017
Accounts for a small company made up to 30 December 2014
31/12/2015
Accounts for a small company made up to 31 December 2013
30/09/2014
Total exemption small company accounts made up to 29 February 2012
22/01/2013
Total exemption small company accounts made up to 31 December 2012
22/10/2013

Contact informations

EQUIPNET LTD


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Equipnet Ltd Brocastle Avenue Waterton Industrial Estate CF31 3XA Bridgend