Equa Via Systems Limited OLDHAM


Equa Via Systems started in year 2003 as Private Limited Company with registration number 04701502. The Equa Via Systems company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Oldham at 5 Cromwell Court. Postal code: OL1 1ET. Since Sat, 23rd May 2015 Equa Via Systems Limited is no longer carrying the name Keytime Systems.

The firm has 5 directors, namely Austin S., Colin M. and Amanda S. and others. Of them, James C. has been with the company the longest, being appointed on 1 April 2004 and Austin S. has been with the company for the least time - from 31 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Equa Via Systems Limited Address / Contact

Office Address 5 Cromwell Court
Town Oldham
Post code OL1 1ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04701502
Date of Incorporation Tue, 18th Mar 2003
Industry Other information technology service activities
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Austin S.

Position: Director

Appointed: 31 August 2022

Colin M.

Position: Director

Appointed: 03 October 2018

Amanda S.

Position: Director

Appointed: 16 October 2015

Anthony B.

Position: Director

Appointed: 11 June 2004

James C.

Position: Director

Appointed: 01 April 2004

Ian S.

Position: Secretary

Appointed: 01 December 2017

Resigned: 03 May 2018

Michael P.

Position: Director

Appointed: 16 October 2015

Resigned: 31 August 2022

Michael C.

Position: Director

Appointed: 12 September 2005

Resigned: 13 May 2013

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 09 March 2005

Resigned: 31 March 2008

Glyn R.

Position: Secretary

Appointed: 21 February 2005

Resigned: 31 August 2022

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2004

Resigned: 21 February 2005

Carol R.

Position: Director

Appointed: 18 March 2003

Resigned: 31 January 2005

Glyn R.

Position: Director

Appointed: 18 March 2003

Resigned: 31 August 2022

Glyn R.

Position: Secretary

Appointed: 18 March 2003

Resigned: 31 March 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Pennine Ventures Limited from Oldham, United Kingdom. The abovementioned PSC is categorised 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.

Pennine Ventures Limited

5 Cromwell Court, Oldham, OL1 1ET, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09400764
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Keytime Systems May 23, 2015
Equa Via Software December 15, 2003
Pennine Ventures June 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth40 22069 734113 250221 785   
Balance Sheet
Current Assets119 25644 971155 016244 607331 926372 380384 466
Debtors119 20637 217115 046164 253238 386372 380384 466
Net Assets Liabilities   221 785356 512416 402485 156
Property Plant Equipment   21 42117 22513 85611 149
Total Inventories   80 35493 540  
Bank Loans Overdrafts Within One Year27 73307 701123 188   
Cash Bank In Hand507 7540    
Intangible Fixed Assets310 000310 000361 000362 000   
Net Assets Liabilities Including Pension Asset Liability40 22069 734113 250221 785   
Other Debtors  011 388   
Stocks Inventory 039 97080 354   
Tangible Fixed Assets14 41913 24626 64621 421   
Trade Debtors12 4806 57889 055125 553   
Reserves/Capital
Called Up Share Capital102102102102   
Profit Loss Account Reserve40 11869 632113 148221 683   
Shareholder Funds40 22069 734113 250221 785   
Other
Accumulated Depreciation Impairment Property Plant Equipment   36 31940 51543 88446 591
Average Number Employees During Period   66109
Creditors   406 243389 694255 980283 286
Fixed Assets324 419323 246387 646383 421594 390591 021588 314
Increase From Depreciation Charge For Year Property Plant Equipment    4 196 2 707
Intangible Assets   362 000577 165577 165577 165
Intangible Assets Gross Cost   362 000577 165577 165577 165
Net Current Assets Liabilities-110 105-177 828-84 852-161 636-57 768116 400101 180
Property Plant Equipment Gross Cost   57 74057 74057 74057 740
Total Additions Including From Business Combinations Intangible Assets    215 165  
Total Assets Less Current Liabilities214 314145 418302 794221 785536 622707 421689 494
Accruals Deferred Income Within One Year56 18950 77534 05246 395   
Bank Loans Overdrafts After One Year174 09475 684189 5440   
Creditors Due After One Year Total Noncurrent Liabilities174 09475 684189 5440   
Creditors Due Within One Year Total Current Liabilities229 361222 799239 868406 243   
Fixtures Fittings Tools Equipment9362 4602 0911 777   
Fixtures Fittings Tools Equipment Additions 1 95800   
Fixtures Fittings Tools Equipment Cost Or Valuation4 0405 9985 9985 998   
Fixtures Fittings Tools Equipment Depreciation3 1043 5383 9074 221   
Fixtures Fittings Tools Equipment Depreciation Charge For Period 434369314   
Intangible Fixed Assets Cost Or Valuation310 000310 000361 000362 000   
Prepayments Accrued Income Current Asset106 72630 63925 99127 312   
Tangible Fixed Assets Additions 1 95817 1170   
Tangible Fixed Assets Cost Or Valuation38 66540 62357 74057 740   
Tangible Fixed Assets Depreciation24 24627 37731 09436 319   
Tangible Fixed Assets Depreciation Charge For Period 3 1313 7175 225   
Taxation Social Security Due Within One Year102 09585 51860 37173 495   
Trade Creditors Within One Year43 34486 506137 744163 165   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 15th, April 2023
Free Download (8 pages)

Company search