Equilance Ltd NEWBURY


Equilance started in year 2011 as Private Limited Company with registration number 07661689. The Equilance company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Newbury at 4 Unit 4 Bone Lane. Postal code: RG14 5SH.

The firm has 2 directors, namely Jonathan E., Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 8 June 2011 and Jonathan E. has been with the company for the least time - from 1 October 2012. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Equilance Ltd Address / Contact

Office Address 4 Unit 4 Bone Lane
Town Newbury
Post code RG14 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07661689
Date of Incorporation Wed, 8th Jun 2011
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Jonathan E.

Position: Director

Appointed: 01 October 2012

Richard M.

Position: Director

Appointed: 08 June 2011

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Jonathan E. This PSC and has 25-50% shares. Another one in the persons with significant control register is Richard M. This PSC owns 50,01-75% shares.

Jonathan E.

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

Richard M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand46 114102 831183 81017 44022 226
Current Assets154 048229 287336 691201 188219 440
Debtors8 69414 62611 61718 11827 757
Net Assets Liabilities104 250146 279192 185234 600267 468
Other Debtors8 26912 9664 3021 7822 271
Property Plant Equipment2 6343 9473 954168 257168 755
Total Inventories99 240111 830141 264165 630169 457
Other
Version Production Software  2 0222 0232 023
Accrued Liabilities 3 910389  
Accumulated Amortisation Impairment Intangible Assets8 31816 63724 955  
Accumulated Depreciation Impairment Property Plant Equipment5 6846 6757 66311 82416 560
Additions Other Than Through Business Combinations Property Plant Equipment  995168 4645 234
Average Number Employees During Period44444
Bank Borrowings  50 00035 52130 369
Bank Borrowings Overdrafts   6 1206 120
Creditors68 60194 54997 73698 60089 634
Disposals Decrease In Amortisation Impairment Intangible Assets   24 955 
Disposals Intangible Assets   24 955 
Fixed Assets19 27112 2653 954  
Increase From Amortisation Charge For Year Intangible Assets 8 3198 318  
Increase From Depreciation Charge For Year Property Plant Equipment 9919884 1614 736
Intangible Assets16 6378 318   
Intangible Assets Gross Cost24 95524 95524 955  
Loans From Directors  -5994 
Net Current Assets Liabilities85 447134 738238 955102 588129 806
Other Creditors12 2224 884-544 3715 335
Prepayments Accrued Income 8 9596 0875 9726 474
Property Plant Equipment Gross Cost8 31810 62211 617180 081185 315
Taxation Social Security Payable 33 86648 13463 22845 956
Total Assets Less Current Liabilities104 718147 003242 909270 845298 561
Trade Creditors Trade Payables25 60555 79949 80821 04131 364
Trade Debtors Trade Receivables4251 6601 22810 36419 012
Value-added Tax Payable  -5362 846859
Nominal Value Allotted Share Capital100100   
Number Shares Issued Fully Paid 100   
Other Taxation Social Security Payable30 77433 866   
Par Value Share 1   
Provisions For Liabilities Balance Sheet Subtotal468724   
Total Additions Including From Business Combinations Property Plant Equipment 2 304   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates Thu, 8th Jun 2023
filed on: 8th, June 2023
Free Download (4 pages)

Company search