About

Registered Number: 04173288
Date of Incorporation: 06/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 56-58 Westfield Lane, Mansfield, Nottinghamshire, NG19 6AQ

 

Founded in 2001, Equip Logistics Ltd has its registered office in Nottinghamshire, it has a status of "Active". This business has 2 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Jason William 06 March 2001 - 1
WALLER, Alexander Winfield 06 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 08 March 2017
MR04 - N/A 19 October 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH03 - Change of particulars for secretary 18 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 21 November 2005
287 - Change in situation or address of Registered Office 15 August 2005
395 - Particulars of a mortgage or charge 02 June 2005
363s - Annual Return 24 March 2005
363s - Annual Return 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
AA - Annual Accounts 16 July 2004
287 - Change in situation or address of Registered Office 17 June 2004
363s - Annual Return 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
287 - Change in situation or address of Registered Office 04 April 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.