You are here: bizstats.co.uk > a-z index > E list

E4-equip Limited NOTTINGHAMSHIRE


Founded in 2001, E4-equip, classified under reg no. 04149130 is an active company. Currently registered at 9 Petersham Mews NG7 1HF, Nottinghamshire the company has been in the business for twenty three years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 23rd May 2002 E4-equip Limited is no longer carrying the name Cater S'mart.

The firm has 2 directors, namely Charles R., Carol J.. Of them, Carol J. has been with the company the longest, being appointed on 29 January 2001 and Charles R. has been with the company for the least time - from 2 February 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher R. who worked with the the firm until 30 April 2014.

E4-equip Limited Address / Contact

Office Address 9 Petersham Mews
Office Address2 Nottingham
Town Nottinghamshire
Post code NG7 1HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04149130
Date of Incorporation Mon, 29th Jan 2001
Industry Wholesale of other machinery and equipment
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Charles R.

Position: Director

Appointed: 02 February 2015

Carol J.

Position: Director

Appointed: 29 January 2001

Arron R.

Position: Director

Appointed: 02 March 2017

Resigned: 30 September 2018

Christopher R.

Position: Director

Appointed: 21 October 2016

Resigned: 04 September 2023

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2001

Resigned: 29 January 2001

Christopher R.

Position: Secretary

Appointed: 29 January 2001

Resigned: 30 April 2014

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 January 2001

Resigned: 29 January 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 January 2001

Resigned: 29 January 2001

Christopher R.

Position: Director

Appointed: 29 January 2001

Resigned: 30 April 2014

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Carol J. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Christopher R. This PSC has significiant influence or control over the company,.

Carol J.

Notified on 13 February 2024
Nature of control: 25-50% shares

Christopher R.

Notified on 1 July 2016
Ceased on 29 August 2023
Nature of control: significiant influence or control

Company previous names

Cater S'mart May 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-01-31
Balance Sheet
Current Assets62 96039 93168 458107 44131 56185 161115 35770 44323 966
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 7851 7531 7051 7051 4001 5001 6001 6602 513
Average Number Employees During Period  3333333
Creditors65 28339 57661 42982 68728 63792 53078 33970 30516 752
Fixed Assets4 3503 6092 7042 9673 08833 58825 88817 726 
Net Current Assets Liabilities-2 3233557 02924 7542 937-7 35637 0311387 214
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    131313  
Total Assets Less Current Liabilities2 0273 9649 73327 7216 02526 23262 91917 8647 214

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th April 2023
filed on: 8th, December 2023
Free Download (4 pages)

Company search

Advertisements