About

Registered Number: 04527306
Date of Incorporation: 05/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 80 Commercial End, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0NE

 

Established in 2002, Equistock Ltd have registered office in Cambridge, it's status in the Companies House registry is set to "Active". Equistock Ltd has 4 directors listed as Frankland, Joseph Alexander, Frankland, Patricia Margaret, Frankland, John Edward, Frankland, Joseph Alexander in the Companies House registry. We don't currently know the number of employees at Equistock Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLAND, Patricia Margaret 05 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FRANKLAND, Joseph Alexander 21 July 2013 - 1
FRANKLAND, John Edward 07 October 2011 21 July 2013 1
FRANKLAND, Joseph Alexander 05 September 2002 07 October 2011 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 23 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 September 2014
CH03 - Change of particulars for secretary 30 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 09 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
AP03 - Appointment of secretary 08 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 27 June 2012
CERTNM - Change of name certificate 20 October 2011
AP03 - Appointment of secretary 11 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AD01 - Change of registered office address 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 02 September 2004
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.