Equine Affairs Limited BEDFORD


Founded in 1999, Equine Affairs, classified under reg no. 03896997 is an active company. Currently registered at 29 Denton Drive MK43 0NA, Bedford the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Hayley S., Ana L. and Victoria L.. In addition one secretary - Victoria L. - is with the firm. As of 26 April 2024, there was 1 ex secretary - Ana L.. There were no ex directors.

Equine Affairs Limited Address / Contact

Office Address 29 Denton Drive
Office Address2 Marston Moretaine
Town Bedford
Post code MK43 0NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03896997
Date of Incorporation Mon, 20th Dec 1999
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Hayley S.

Position: Director

Appointed: 06 April 2005

Victoria L.

Position: Secretary

Appointed: 01 May 2004

Ana L.

Position: Director

Appointed: 17 January 2002

Victoria L.

Position: Director

Appointed: 20 December 1999

Keens Shay Keens (nominees) Ltd

Position: Corporate Secretary

Appointed: 19 May 2003

Resigned: 19 February 2004

Ana L.

Position: Secretary

Appointed: 20 December 1999

Resigned: 19 May 2003

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 December 1999

Resigned: 20 December 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 20 December 1999

Resigned: 20 December 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1999

Resigned: 20 December 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Hayley S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Victoria L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hayley S.

Notified on 6 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Victoria L.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 124 206117 757147 042167 560183 239213 282375 866387 310
Current Assets38 451129 228137 384150 105176 947186 455213 499380 924388 575
Debtors6 4945 02219 6273 0639 3873 2162175 0581 265
Net Assets Liabilities 148 906182 189189 091244 425290 995315 334438 048532 578
Other Debtors 45013 388 8 1402 7138991 
Property Plant Equipment 105 02584 25969 614135 636184 956168 352183 328253 863
Cash Bank In Hand31 957124 206       
Net Assets Liabilities Including Pension Asset Liability59 966148 906       
Tangible Fixed Assets77 697105 025       
Reserves/Capital
Called Up Share Capital10 10010 100       
Profit Loss Account Reserve49 866138 806       
Other
Accumulated Depreciation Impairment Property Plant Equipment 185 521208 428227 887263 560276 135318 418343 416402 985
Additions Other Than Through Business Combinations Property Plant Equipment  2 1414 814101 69589 15725 67965 671130 104
Average Number Employees During Period  2222233
Bank Overdrafts   1 1381 054    
Corporation Tax Payable 22 6085 141      
Creditors 64 55620 39013 21637 43039 28527 69183 47555 396
Increase From Depreciation Charge For Year Property Plant Equipment  22 90719 45935 67332 49842 28346 09659 569
Net Current Assets Liabilities12 29064 672116 994136 889139 517147 170185 808297 449333 179
Other Creditors 8551 0941 0973 0293 9211 6296 6141 912
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 923 21 098 
Other Disposals Property Plant Equipment     27 262 25 697 
Other Taxation Social Security Payable 9107 777      
Property Plant Equipment Gross Cost 290 546292 687297 501399 196461 091486 770526 744656 848
Provisions For Liabilities Balance Sheet Subtotal 17 14815 78212 39425 08834 97131 84734 83244 254
Taxation Social Security Payable  12 9188 21116 91421 67224 43859 89047 591
Total Assets Less Current Liabilities89 987169 697201 253206 503275 153332 126354 160480 777587 042
Trade Creditors Trade Payables 40 1836 3782 77016 43313 6921 62416 9715 893
Trade Debtors Trade Receivables 4 5726 2393 0631 2475031284 9671 265
Capital Employed59 966148 906       
Creditors Due After One Year16 0723 643       
Creditors Due Within One Year26 16164 556       
Number Shares Allotted 10 100       
Par Value Share 1       
Provisions For Liabilities Charges13 94917 148       
Share Capital Allotted Called Up Paid10 10010 100       
Tangible Fixed Assets Additions 56 369       
Tangible Fixed Assets Cost Or Valuation234 177290 546       
Tangible Fixed Assets Depreciation156 480185 521       
Tangible Fixed Assets Depreciation Charged In Period 29 041       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, June 2023
Free Download (6 pages)

Company search

Advertisements