Equaflow Ltd LEEDS


Founded in 2009, Equaflow, classified under reg no. 06800608 is an active company. Currently registered at 4 Victoria Place LS11 5AE, Leeds the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Timothy P., Joseph V. and Carolus V.. Of them, Carolus V. has been with the company the longest, being appointed on 31 March 2018 and Timothy P. has been with the company for the least time - from 1 November 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David A. who worked with the the company until 31 March 2018.

Equaflow Ltd Address / Contact

Office Address 4 Victoria Place
Office Address2 Holbeck
Town Leeds
Post code LS11 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06800608
Date of Incorporation Mon, 26th Jan 2009
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Timothy P.

Position: Director

Appointed: 01 November 2023

Joseph V.

Position: Director

Appointed: 30 September 2023

Carolus V.

Position: Director

Appointed: 31 March 2018

Paul J.

Position: Director

Appointed: 15 June 2020

Resigned: 30 September 2023

Thomas M.

Position: Director

Appointed: 31 March 2018

Resigned: 15 June 2020

David A.

Position: Secretary

Appointed: 14 May 2009

Resigned: 31 March 2018

Simon B.

Position: Director

Appointed: 26 January 2009

Resigned: 31 March 2018

David A.

Position: Director

Appointed: 26 January 2009

Resigned: 14 May 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Simon B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Permavoid Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Simon B.

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

David A.

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

Permavoid Limited

Polypipe Group Plc Broomhouse Lane, Edlington, Doncaster, DN12 1ES, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies Registrar Of England And Wales
Registration number 04369142
Notified on 31 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 756-1 825       
Balance Sheet
Cash Bank On Hand 1384456936 6681541 454251739
Current Assets2381 3983 6779 26212 3196 1319 49913 21718 377
Debtors 1 2603 2328 5695 6515 9778 04512 96617 638
Net Assets Liabilities   -2 487-4 818-16 822-28 020-32 928 
Other Debtors    1 4785 9778 04512 9664 023
Cash Bank In Hand238138       
Intangible Fixed Assets22 42021 515       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve-1 956-2 025       
Shareholder Funds-1 756-1 825       
Other
Accumulated Amortisation Impairment Intangible Assets 2 3904 7817 1719 56111 95114 34116 73119 122
Average Number Employees During Period   22    
Creditors 24 73824 66728 48331 48134 90747 08353 31964 901
Deferred Tax Asset Debtors       8 07313 615
Increase From Amortisation Charge For Year Intangible Assets  2 3912 3902 3902 3902 3902 3902 391
Intangible Assets 21 51519 12416 73414 34411 9549 5647 1744 783
Intangible Assets Gross Cost 23 90523 90523 90523 90523 90523 90523 905 
Net Current Assets Liabilities-24 176-23 340-20 990-19 221-19 162-28 776-37 584-40 102-46 524
Number Shares Issued Fully Paid  200200200200200200 
Other Creditors 24 25824 41224 42430 98934 90746 90152 40164 901
Par Value Share 1111111 
Total Assets Less Current Liabilities-1 756-1 825-1 866-2 487   -32 928-41 741
Trade Creditors Trade Payables 4802554 059492 182918 
Trade Debtors Trade Receivables 1 2603 2328 5694 173    
Creditors Due Within One Year24 41424 738       
Intangible Fixed Assets Additions 1 485       
Intangible Fixed Assets Aggregate Amortisation Impairment 2 390       
Intangible Fixed Assets Amortisation Charged In Period 2 390       
Intangible Fixed Assets Cost Or Valuation22 42023 905       
Number Shares Allotted 200       
Share Capital Allotted Called Up Paid200200       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Saturday 27th January 2024
filed on: 1st, February 2024
Free Download (3 pages)

Company search