Equus Estates Limited LONG BENNINGTON


Founded in 2014, Equus Estates, classified under reg no. 09127426 is an active company. Currently registered at Suite 2 Mayden House Long Bennington Business Park NG23 5DJ, Long Bennington the company has been in the business for ten years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has one director. Steven B., appointed on 11 July 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew B. who worked with the the firm until 25 August 2016.

Equus Estates Limited Address / Contact

Office Address Suite 2 Mayden House Long Bennington Business Park
Office Address2 Main Road
Town Long Bennington
Post code NG23 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09127426
Date of Incorporation Fri, 11th Jul 2014
Industry Development of building projects
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Steven B.

Position: Director

Appointed: 11 July 2014

Andrew B.

Position: Director

Appointed: 16 August 2016

Resigned: 25 August 2016

Andrew B.

Position: Secretary

Appointed: 15 August 2016

Resigned: 25 August 2016

Ramzi A.

Position: Director

Appointed: 06 April 2016

Resigned: 16 May 2019

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Brandon Investment Capital Limited from Long Bennington, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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. The second one in the persons with significant control register is Steven B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ramzi A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares.

Brandon Investment Capital Limited

Suite 1 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07349746
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven B.

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

Ramzi A.

Notified on 6 April 2016
Ceased on 30 January 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-5 811169 386      
Balance Sheet
Cash Bank In Hand7913 896      
Current Assets739222 315141 60531 74320 83437 85832 88325 046
Debtors660208 419      
Net Assets Liabilities 171 636138 31627 02126 23422 99618 9805 092
Net Assets Liabilities Including Pension Asset Liability-5 811169 386      
Tangible Fixed Assets 11 251      
Reserves/Capital
Called Up Share Capital50200      
Profit Loss Account Reserve-5 861169 186      
Shareholder Funds-5 811169 386      
Other
Amount Specific Advance Or Credit Directors 100100200    
Amount Specific Advance Or Credit Made In Period Directors 100      
Amount Specific Advance Or Credit Repaid In Period Directors   300    
Average Number Employees During Period  231111
Creditors 61 93015 9335 72810 44725 35019 95314 421
Creditors Due Within One Year6 55061 930      
Fixed Assets 11 25133 61818 64315 84713 47011 449 
Net Current Assets Liabilities-5 811160 385120 63114 10610 38734 87627 48419 513
Number Shares Allotted50200      
Par Value Share11      
Provisions For Liabilities Charges 2 250      
Share Capital Allotted Called Up Paid50200      
Tangible Fixed Assets Additions 13 237      
Tangible Fixed Assets Cost Or Valuation 13 237      
Tangible Fixed Assets Depreciation 1 986      
Tangible Fixed Assets Depreciation Charged In Period 1 986      
Total Assets Less Current Liabilities-5 811171 636154 24932 74926 23448 34638 93319 513
Advances Credits Directors 100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st January 2023
filed on: 3rd, May 2023
Free Download (6 pages)

Company search

Advertisements