Equipdata Limited PENTREBACH


Equipdata started in year 1997 as Private Limited Company with registration number 03398189. The Equipdata company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Pentrebach at Unit 1 Merthyr Tydfil. Postal code: CF48 4DR.

The company has 3 directors, namely Hayley L., James C. and Martyn E.. Of them, Martyn E. has been with the company the longest, being appointed on 20 May 2015 and Hayley L. and James C. have been with the company for the least time - from 28 March 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Wayne B. who worked with the the company until 11 February 2015.

This company operates within the CF48 4DR postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1071618 . It is located at Unit 1, Merthyr Tydfil Industrial Park, Merthyr Tydfil with a total of 1 cars.

Equipdata Limited Address / Contact

Office Address Unit 1 Merthyr Tydfil
Office Address2 Industrial Park
Town Pentrebach
Post code CF48 4DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03398189
Date of Incorporation Thu, 3rd Jul 1997
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Hayley L.

Position: Director

Appointed: 28 March 2024

James C.

Position: Director

Appointed: 28 March 2024

Martyn E.

Position: Director

Appointed: 20 May 2015

Paul B.

Position: Director

Appointed: 20 May 2015

Resigned: 28 March 2024

Paul J.

Position: Director

Appointed: 14 March 2006

Resigned: 04 October 2018

Wayne B.

Position: Secretary

Appointed: 16 July 1997

Resigned: 11 February 2015

Wayne B.

Position: Director

Appointed: 16 July 1997

Resigned: 04 October 2018

Geoffrey C.

Position: Director

Appointed: 16 July 1997

Resigned: 04 October 2018

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1997

Resigned: 16 July 1997

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 July 1997

Resigned: 16 July 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we found, there is Ips Mechanical Engineering Limited from Cardiff, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Wayne B. This PSC has significiant influence or control over the company,. The third one is Geoffrey C., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ips Mechanical Engineering Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11407584
Notified on 4 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wayne B.

Notified on 1 July 2016
Ceased on 4 October 2018
Nature of control: significiant influence or control

Geoffrey C.

Notified on 1 July 2016
Ceased on 4 October 2018
Nature of control: significiant influence or control

Geoff C.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth759 352952 9791 159 205       
Balance Sheet
Cash Bank On Hand  620 3431 283 4001 119 2411 406 9831 315 388240 110209 7981 250 196
Current Assets1 229 5091 123 0111 583 9762 465 1192 209 2533 105 5893 216 7962 910 2313 976 6145 894 349
Debtors1 114 085657 656835 028771 205834 7681 627 1771 832 6002 501 5633 509 1404 623 140
Net Assets Liabilities  1 159 2051 669 7091 941 8682 411 0412 520 4812 071 2662 726 2653 438 792
Other Debtors    146 496476 176457 548455 689835 9511 876 269
Property Plant Equipment  448 118434 666424 551412 162467 11526 57082 149241 409
Total Inventories  128 605410 514255 24471 42968 808168 558257 676 
Cash Bank In Hand154328 328620 343       
Net Assets Liabilities Including Pension Asset Liability759 352952 9791 159 205       
Stocks Inventory115 270137 027128 605       
Tangible Fixed Assets477 580462 380448 118       
Reserves/Capital
Called Up Share Capital755       
Profit Loss Account Reserve759 345952 9741 159 200       
Shareholder Funds759 352952 9791 159 205       
Other
Accumulated Depreciation Impairment Property Plant Equipment  212 632226 084236 199248 588260 635112 084120 095152 027
Administrative Expenses        552 723844 294
Amounts Owed By Related Parties     944 7501 193 2921 642 4581 548 1231 678 508
Average Number Employees During Period   53444442273946
Corporation Tax Payable   120 289209 549160 914156 812228 650 217 531
Corporation Tax Recoverable        24 011 
Cost Sales        5 080 7019 991 981
Creditors  159 734138 90189 40087 00084 60082 400129 537116 650
Dividends Paid On Shares Final    210 000416 667924 667613 000108 068601 035
Future Minimum Lease Payments Under Non-cancellable Operating Leases      5 313150 539117 086 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      67 000   
Increase From Depreciation Charge For Year Property Plant Equipment   13 45210 11512 38912 04712 8228 01131 932
Interest Payable Similar Charges Finance Costs         3 070
Net Current Assets Liabilities479 150662 809870 8211 373 9441 606 7172 132 7582 204 3802 127 0962 773 6533 314 033
Other Creditors    89 40087 00084 60082 400129 537116 650
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       161 373  
Other Disposals Property Plant Equipment       618 065  
Other Interest Receivable Similar Income Finance Income        82 453
Other Operating Income Format1        322 3402 400
Other Taxation Social Security Payable  51 61069 42662 602288 232379 295182 756178 676161 703
Profit Loss        763 0671 313 562
Profit Loss On Ordinary Activities Before Tax        510 4051 531 093
Property Plant Equipment Gross Cost  660 750660 750660 750660 750727 750138 654202 244393 436
Provisions For Liabilities Balance Sheet Subtotal     46 87966 414   
Tax Tax Credit On Profit Or Loss On Ordinary Activities        -252 662217 531
Total Additions Including From Business Combinations Property Plant Equipment       28 96963 590191 192
Total Assets Less Current Liabilities956 7301 125 1891 318 9391 808 6102 031 2682 544 9202 671 4952 153 6662 855 8023 555 442
Total Increase Decrease From Revaluations Property Plant Equipment      67 000   
Trade Creditors Trade Payables  637 736876 355327 985339 910341 700226 255866 4312 003 419
Trade Debtors Trade Receivables  835 028771 205688 272206 251181 760403 4161 101 0551 068 363
Bank Borrowings Overdrafts  21 40922 705      
Creditors Due After One Year197 378172 210159 734       
Creditors Due Within One Year750 359460 202713 155       
Number Shares Allotted511       
Par Value Share 11       
Share Capital Allotted Called Up Paid511       
Tangible Fixed Assets Additions 125        
Tangible Fixed Assets Cost Or Valuation660 625660 750        
Tangible Fixed Assets Depreciation183 045198 370212 632       
Tangible Fixed Assets Depreciation Charged In Period 15 32514 262       

Transport Operator Data

Unit 1
Address Merthyr Tydfil Industrial Park , Pentrebach
City Merthyr Tydfil
Post code CF48 4DR
Vehicles 1

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 July 31, 2022
filed on: 24th, April 2023
Free Download (11 pages)

Company search

Advertisements