Equity Growth Partners Ltd BATH


Founded in 2009, Equity Growth Partners, classified under reg no. 06945850 is an active company. Currently registered at 83 Winsley Hill BA2 7FA, Bath the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 20th May 2011 Equity Growth Partners Ltd is no longer carrying the name Absoluteprofile.

The firm has one director. Sarah E., appointed on 1 January 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - 7side Secretarial Limited who worked with the the firm until 21 August 2009.

Equity Growth Partners Ltd Address / Contact

Office Address 83 Winsley Hill
Town Bath
Post code BA2 7FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06945850
Date of Incorporation Fri, 26th Jun 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Sarah E.

Position: Director

Appointed: 01 January 2021

Matthew E.

Position: Director

Appointed: 21 August 2009

Resigned: 01 January 2021

Samuel L.

Position: Director

Appointed: 26 June 2009

Resigned: 21 August 2009

7side Secretarial Limited

Position: Secretary

Appointed: 26 June 2009

Resigned: 21 August 2009

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Sarah E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Matthew E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sarah E.

Notified on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew E.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Absoluteprofile May 20, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-282018-12-282019-12-282020-12-312021-12-312022-12-31
Net Worth98 240189 620       
Balance Sheet
Cash Bank In Hand161 274146 444       
Cash Bank On Hand 146 44421 8326 8111 23021 0294 6811 750818
Current Assets457 955425 894349 061334 789312 120202 158144 35171 43096 308
Debtors214 316194 160252 629244 978240 840160 12986 04519 63044 740
Net Assets Liabilities      68 602-9 587-51 717
Other Debtors 10 338224 296204 745215 019160 12986 0453 79036 490
Property Plant Equipment     8794394 012 
Stocks Inventory82 36585 290       
Total Inventories 85 29074 60083 00070 05021 00053 62550 05050 750
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve98 230189 610       
Shareholder Funds98 240189 620       
Other
Amount Specific Advance Or Credit Directors195 645161 28925 5705 0226 521103 89728 634  
Amount Specific Advance Or Credit Made In Period Directors 208 604294 402223 049148 703191 12622 269  
Amount Specific Advance Or Credit Repaid In Period Directors 242 960481 261202 501137 16093 750154 800  
Accrued Liabilities Deferred Income 7501 5501 5501 5501 500   
Accumulated Depreciation Impairment Property Plant Equipment 4 6884 6884 6884 6885 1285 5687 3456 007
Average Number Employees During Period   111111
Bank Borrowings Overdrafts      50 00034 16624 167
Corporation Tax Payable 37 205 39 29262 79267 178   
Creditors 286 524232 217263 185291 981125 537111 29834 16624 167
Creditors Due Within One Year359 715286 524       
Fixed Assets 50 250 19 13219 13220 01135 54939 1222 674
Future Minimum Lease Payments Under Non-cancellable Operating Leases       4 4881 122
Increase From Depreciation Charge For Year Property Plant Equipment     4404401 7771 338
Investments Fixed Assets 50 250 19 13219 13219 13235 11035 110 
Net Current Assets Liabilities98 240139 370116 84471 60420 13976 62133 053-14 543-30 224
Number Shares Allotted 10       
Other Creditors 235 395203 560178 145209 68929 06230 20450 38865 272
Other Investments Other Than Loans 50 250-50 25019 13219 13219 13235 11035 110-45 094
Other Taxation Social Security Payable     96 47518 59412 69412 694
Par Value Share 1       
Prepayments Accrued Income 8 3338 3338 333     
Property Plant Equipment Gross Cost 4 6884 6884 6884 6886 0076 00711 357 
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Cost Or Valuation4 688        
Tangible Fixed Assets Depreciation4 688        
Total Additions Including From Business Combinations Property Plant Equipment     1 319 5 350 
Total Assets Less Current Liabilities98 240189 620116 84490 73639 27196 63268 60224 579-27 550
Trade Creditors Trade Payables   1 456  12 50012 89138 566
Trade Debtors Trade Receivables 14 20020 00031 90019 300  15 8408 250
Advances Credits Directors195 645161 289       
Advances Credits Made In Period Directors308 193        
Advances Credits Repaid In Period Directors122 160        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
Free Download (1 page)

Company search