General information

Name:

Equantra Ltd

Office Address:

55 North Street Portslade BN41 1DH Brighton

Number: 06274742

Incorporation date: 2007-06-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Equantra Limited may be found at 55 North Street, Portslade in Brighton. The company's zip code is BN41 1DH. Equantra has been operating in this business since the firm was started in 2007. The company's registered no. is 06274742. The business name of the company was changed in 2007 to Equantra Limited. This enterprise former name was Greencrest. This company's registered with SIC code 41100 and their NACE code stands for Development of building projects. The business latest filed accounts documents were submitted for the period up to 2022-12-31 and the latest confirmation statement was released on 2023-06-11.

1 transaction have been registered in 2012 with a sum total of £6,545. Cooperation with the Brighton & Hove City council covered the following areas: Level Not Required.

According to the latest update, we have only one managing director in the company: Rachel C. (since 2023-12-04). Since 2011 Andrew W., had been managing the following business until the resignation in 2012. In addition a different director, specifically Michael W. quit in 2011.

  • Previous company's names
  • Equantra Limited 2007-11-14
  • Greencrest Limited 2007-06-11

Financial data based on annual reports

Company staff

Rachel C.

Role: Director

Appointed: 04 December 2023

Latest update: 17 January 2024

Rachel C.

Role: Secretary

Appointed: 01 April 2015

Latest update: 17 January 2024

People with significant control

Caroline J. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Caroline J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Farshad G.
Notified on 6 April 2016
Ceased on 4 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 16 January 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 16 January 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 May 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 21 Highfield Road Dartford Kent DA1 2JS. Change occurred on Friday 9th February 2024. Company's previous address: 55 North Street Portslade Brighton BN41 1DH England. (AD01)
filed on: 9th, February 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Charter House 121-123 Davigdor Road

Post code:

BN3 1RE

City / Town:

Hove

HQ address,
2013

Address:

Charter House 121-123 Davigdor Road

Post code:

BN3 1RE

City / Town:

Hove

HQ address,
2014

Address:

Charter House 121-123 Davigdor Road

Post code:

BN3 1RE

City / Town:

Hove

Accountant/Auditor,
2014 - 2013

Name:

Still Accounting Limited

Address:

2 Sark Gardens Ferring

Post code:

BN12 5QB

City / Town:

Worthing

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Brighton & Hove City 1 £ 6 545.09
2012-10-03 PAY00510710 £ 6 545.09 Level Not Required

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 93120 : Activities of sport clubs
  • 93130 : Fitness facilities
  • 93110 : Operation of sports facilities
16
Company Age

Similar companies nearby

Closest companies