About

Registered Number: 07983005
Date of Incorporation: 08/03/2012 (12 years and 11 months ago)
Company Status: Active
Registered Address: Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire, S36 4GS

 

Equi-trek Ltd was registered on 08 March 2012 and has its registered office in Sheffield, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Earnshaw, Lucy Annabelle, Hoyle, Edward Andrew for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOYLE, Edward Andrew 08 February 2019 23 July 2019 1
Secretary Name Appointed Resigned Total Appointments
EARNSHAW, Lucy Annabelle 09 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 11 March 2020
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 19 March 2019
AP01 - Appointment of director 21 February 2019
PSC07 - N/A 08 October 2018
PSC07 - N/A 08 October 2018
PSC02 - N/A 08 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 March 2018
MR01 - N/A 14 March 2018
PSC04 - N/A 09 March 2018
CH01 - Change of particulars for director 08 March 2018
CH03 - Change of particulars for secretary 08 March 2018
PSC04 - N/A 08 March 2018
PSC04 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CH01 - Change of particulars for director 08 March 2018
AP01 - Appointment of director 09 January 2018
AD01 - Change of registered office address 20 September 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 08 November 2016
MR01 - N/A 28 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
MEM/ARTS - N/A 22 June 2012
RESOLUTIONS - N/A 25 May 2012
SH01 - Return of Allotment of shares 17 May 2012
AA01 - Change of accounting reference date 17 May 2012
AP03 - Appointment of secretary 17 May 2012
RESOLUTIONS - N/A 16 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
CERTNM - Change of name certificate 14 May 2012
CONNOT - N/A 14 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
NEWINC - New incorporation documents 08 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2018 Outstanding

N/A

A registered charge 28 September 2016 Outstanding

N/A

Debenture 14 May 2012 Outstanding

N/A

Debenture 09 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.