Equinox Gifted Thoughts Limited WOLVERHAMPTON


Founded in 2000, Equinox Gifted Thoughts, classified under reg no. 04050851 is an active company. Currently registered at 49 Victoria Street WV1 3PJ, Wolverhampton the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 16, 2004 Equinox Gifted Thoughts Limited is no longer carrying the name Gifted Thoughts.

The company has 2 directors, namely Bilvir C., Zara C.. Of them, Zara C. has been with the company the longest, being appointed on 20 September 2017 and Bilvir C. has been with the company for the least time - from 16 October 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Equinox Gifted Thoughts Limited Address / Contact

Office Address 49 Victoria Street
Town Wolverhampton
Post code WV1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04050851
Date of Incorporation Thu, 10th Aug 2000
Industry Retail sale of clothing in specialised stores
Industry Physical well-being activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Bilvir C.

Position: Director

Appointed: 16 October 2020

Zara C.

Position: Director

Appointed: 20 September 2017

Amardeep K.

Position: Secretary

Appointed: 11 August 2008

Resigned: 20 September 2017

Amardeep K.

Position: Director

Appointed: 18 February 2004

Resigned: 11 August 2008

Bilvir C.

Position: Director

Appointed: 26 August 2000

Resigned: 20 September 2017

Shaheena S.

Position: Director

Appointed: 26 August 2000

Resigned: 18 February 2004

Bilvir C.

Position: Secretary

Appointed: 26 August 2000

Resigned: 11 August 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2000

Resigned: 10 August 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 August 2000

Resigned: 10 August 2000

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Zara C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bilvir C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Zara C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zara C.

Notified on 22 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bilvir C.

Notified on 2 February 2018
Ceased on 6 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Zara C.

Notified on 20 September 2017
Ceased on 2 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bilvir C.

Notified on 1 August 2016
Ceased on 20 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Gifted Thoughts July 16, 2004
Serenity4me March 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312020-12-312021-12-31
Net Worth6 07810 802  
Balance Sheet
Cash Bank On Hand  6 9861 458
Current Assets90 07496 64982 60579 530
Debtors2 1271 8323 2152 055
Net Assets Liabilities  15 81424 100
Property Plant Equipment  1 8863 035
Total Inventories  72 40476 017
Cash Bank In Hand1 7192 227  
Net Assets Liabilities Including Pension Asset Liability6 07810 802  
Stocks Inventory86 22892 590  
Tangible Fixed Assets3 1643 078  
Reserves/Capital
Called Up Share Capital22  
Profit Loss Account Reserve6 07610 800  
Shareholder Funds6 07810 802  
Other
Accumulated Depreciation Impairment Property Plant Equipment  46 26847 280
Average Number Employees During Period  33
Creditors  22 24626 343
Fixed Assets3 1643 0781 8863 035
Increase From Depreciation Charge For Year Property Plant Equipment   1 012
Net Current Assets Liabilities2 91422 30760 35953 187
Property Plant Equipment Gross Cost  48 15450 315
Total Additions Including From Business Combinations Property Plant Equipment   2 161
Total Assets Less Current Liabilities6 07825 38562 24556 222
Creditors Due After One Year 14 583  
Creditors Due Within One Year87 16074 342  
Number Shares Allotted 2  
Par Value Share 1  
Secured Debts 20 940  
Share Capital Allotted Called Up Paid22  
Tangible Fixed Assets Additions 940  
Tangible Fixed Assets Cost Or Valuation45 31446 254  
Tangible Fixed Assets Depreciation42 15043 176  
Tangible Fixed Assets Depreciation Charged In Period 1 026  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, October 2023
Free Download

Company search

Advertisements