Antivibe (hull) Limited BRISTOL


Antivibe (hull) started in year 1997 as Private Limited Company with registration number 03421511. The Antivibe (hull) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bristol at The Avon Building Units 137-145. Postal code: BS3 2TL. Since 1997/12/24 Antivibe (hull) Limited is no longer carrying the name Eqipoise.

There is a single director in the firm at the moment - Mark R., appointed on 8 April 2022. In addition, a secretary was appointed - Les K., appointed on 27 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Antivibe (hull) Limited Address / Contact

Office Address The Avon Building Units 137-145
Office Address2 South Liberty Lane
Town Bristol
Post code BS3 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03421511
Date of Incorporation Tue, 19th Aug 1997
Industry Manufacture of other rubber products
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Les K.

Position: Secretary

Appointed: 27 October 2023

Mark R.

Position: Director

Appointed: 08 April 2022

Ashok P.

Position: Secretary

Appointed: 01 August 2022

Resigned: 27 October 2023

Alan E.

Position: Director

Appointed: 08 April 2022

Resigned: 22 March 2024

Anthony S.

Position: Director

Appointed: 14 April 1998

Resigned: 13 October 2006

Michael R.

Position: Director

Appointed: 01 January 1998

Resigned: 08 April 2022

Peter B.

Position: Secretary

Appointed: 01 January 1998

Resigned: 08 April 2022

Peter B.

Position: Director

Appointed: 01 January 1998

Resigned: 08 April 2022

John S.

Position: Director

Appointed: 01 January 1998

Resigned: 23 June 2000

Stephen R.

Position: Director

Appointed: 29 September 1997

Resigned: 04 September 1998

Kenneth A.

Position: Secretary

Appointed: 23 September 1997

Resigned: 04 September 1998

Dorothy G.

Position: Nominee Secretary

Appointed: 19 August 1997

Resigned: 23 September 1997

Lesley G.

Position: Nominee Director

Appointed: 19 August 1997

Resigned: 23 September 1997

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Scandura Limited from Bristol, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Scandura Limited

The Avon Buildings Units 137-145 South Liberty Lane, Bristol, BS3 2TL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03008159
Notified on 8 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter B.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eqipoise December 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-03-31
Balance Sheet
Cash Bank On Hand207 05695 261
Current Assets399 760422 180
Debtors162 004192 739
Net Assets Liabilities236 585203 406
Other Debtors2 6068 046
Property Plant Equipment33 77722 686
Total Inventories30 700134 180
Other
Accumulated Depreciation Impairment Property Plant Equipment387 733354 039
Average Number Employees During Period1212
Bank Borrowings Overdrafts50 000 
Corporation Tax Payable8 74734 632
Creditors191 032237 370
Future Minimum Lease Payments Under Non-cancellable Operating Leases73 2835 785
Increase From Depreciation Charge For Year Property Plant Equipment 14 031
Net Current Assets Liabilities208 728184 810
Other Creditors27 99223 651
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 725
Other Disposals Property Plant Equipment 48 095
Other Taxation Social Security Payable16 1883 364
Property Plant Equipment Gross Cost421 510376 725
Provisions For Liabilities Balance Sheet Subtotal5 9204 090
Total Additions Including From Business Combinations Property Plant Equipment 3 310
Total Assets Less Current Liabilities242 505207 496
Trade Creditors Trade Payables88 105175 723
Trade Debtors Trade Receivables159 398184 693

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 23rd, December 2023
Free Download (10 pages)

Company search