About

Registered Number: 08143808
Date of Incorporation: 16/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 40 Cygnet Drive, Mexborough, South Yorkshire, S64 0FG,

 

Equal & Free Ltd was founded on 16 July 2012 and has its registered office in Mexborough in South Yorkshire, it's status at Companies House is "Active". Green, Christopher Howard, Cox, Caroline Anne, Baroness, Oliver Dee, Sean Richard, Craig, Alexander Alan, Webster, Samuel Stephen, Calvert, Simon Allen, Hart, Colin John are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Caroline Anne, Baroness 30 July 2012 - 1
OLIVER DEE, Sean Richard 18 January 2018 - 1
CALVERT, Simon Allen 30 July 2012 14 July 2014 1
HART, Colin John 16 July 2012 14 July 2014 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Christopher Howard 01 January 2018 - 1
CRAIG, Alexander Alan 14 July 2014 01 January 2018 1
WEBSTER, Samuel Stephen 16 July 2012 26 November 2014 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 28 November 2018
PSC08 - N/A 08 October 2018
CS01 - N/A 28 July 2018
AD01 - Change of registered office address 08 May 2018
RESOLUTIONS - N/A 24 April 2018
MA - Memorandum and Articles 24 April 2018
AA - Annual Accounts 20 April 2018
AP03 - Appointment of secretary 22 January 2018
PSC07 - N/A 20 January 2018
AP01 - Appointment of director 20 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM02 - Termination of appointment of secretary 19 January 2018
TM02 - Termination of appointment of secretary 19 January 2018
AD01 - Change of registered office address 19 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 18 July 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 19 July 2016
AP03 - Appointment of secretary 19 July 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 30 April 2015
TM02 - Termination of appointment of secretary 26 November 2014
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 08 August 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
RESOLUTIONS - N/A 30 June 2014
MEM/ARTS - N/A 30 June 2014
AP01 - Appointment of director 17 June 2014
CERTNM - Change of name certificate 13 May 2014
CONNOT - N/A 13 May 2014
AA - Annual Accounts 09 April 2014
CH01 - Change of particulars for director 20 December 2013
AR01 - Annual Return 23 July 2013
CERTNM - Change of name certificate 09 October 2012
CONNOT - N/A 09 October 2012
RESOLUTIONS - N/A 02 August 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
NEWINC - New incorporation documents 16 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.