Intequip Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 18, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2015-10-31
Cash in hand£59,215 -884.55%
Net Worth£43,641 -173.97%
Liabilities£17,555 -4,356%
Fixed Assets£1,439 0%
Trade Debtors£1,981 -4,556%
Total assets£61,196 -1,374%
Shareholder's funds£43,641 -173.97%
Total liabilities£17,555 -4,356%

Details

Company type Private Limited Company, Active
Company Number 01930819
Record last updated Monday, June 6, 2016 8:09:51 AM UTC
Official Address Moor Knoll Lane East Ardsley Wakefield West Yorkshire Wf32dx And Robin Hood, Ardsley And Robin Hood
There are 6 companies registered at this street
Locality Ardsley And Robin Hood
Region Leeds, England
Postal Code WF32DX
Sector Non-specialised wholesale trade

Charts

Visits

INTEQUIP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-62020-92022-122023-72024-82025-2012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials May 18, 2016 Annual accounts Annual accounts
Registry Mar 1, 2016 Annual return Annual return
Financials Apr 17, 2015 Annual accounts Annual accounts
Registry Mar 11, 2015 Annual return Annual return
Financials Jun 24, 2014 Annual accounts Annual accounts
Registry Mar 21, 2014 Annual return Annual return
Financials Jun 14, 2013 Annual accounts Annual accounts
Registry Mar 12, 2013 Annual return Annual return
Registry Mar 12, 2013 Change of location of company records to the registered office Change of location of company records to the registered office
Registry Mar 12, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 21, 2012 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 17, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 17, 2012 Particulars of a mortgage or charge 1930... Particulars of a mortgage or charge 1930...
Financials Jul 17, 2012 Annual accounts Annual accounts
Registry Mar 6, 2012 Annual return Annual return
Registry Dec 7, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 7, 2011 Statement of satisfaction in full or in part of mortgage or charge 1930... Statement of satisfaction in full or in part of mortgage or charge 1930...
Registry Oct 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 19, 2011 Statement of satisfaction in full or in part of mortgage or charge 1930... Statement of satisfaction in full or in part of mortgage or charge 1930...
Financials Jul 14, 2011 Annual accounts Annual accounts
Registry May 20, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 20, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 20, 2011 Particulars of a mortgage or charge 1930... Particulars of a mortgage or charge 1930...
Registry Feb 24, 2011 Annual return Annual return
Registry Feb 24, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Financials May 7, 2010 Annual accounts Annual accounts
Registry Mar 2, 2010 Annual return Annual return
Registry Mar 2, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Mar 2, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Mar 2, 2010 Change of particulars for director Change of particulars for director
Registry Mar 2, 2010 Change of particulars for director 1930... Change of particulars for director 1930...
Registry Mar 2, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Apr 24, 2009 Annual accounts Annual accounts
Registry Feb 25, 2009 Annual return Annual return
Registry Feb 25, 2009 Register of members Register of members
Registry Feb 25, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Mar 5, 2008 Annual return Annual return
Financials Feb 26, 2008 Annual accounts Annual accounts
Financials Apr 28, 2007 Annual accounts 1930... Annual accounts 1930...
Registry Mar 23, 2007 Annual return Annual return
Registry Nov 9, 2006 Resignation of a secretary Resignation of a secretary
Registry Nov 9, 2006 Appointment of a secretary Appointment of a secretary
Registry Oct 26, 2006 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Oct 26, 2006 Resignation of a woman Resignation of a woman
Financials Mar 21, 2006 Annual accounts Annual accounts
Registry Feb 16, 2006 Annual return Annual return
Registry Mar 23, 2005 Annual return 1930... Annual return 1930...
Financials Mar 22, 2005 Annual accounts Annual accounts
Registry Sep 25, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 4, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 4, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1930... Declaration of satisfaction in full or in part of a mortgage or charge 1930...
Registry Sep 4, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 4, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1930... Declaration of satisfaction in full or in part of a mortgage or charge 1930...
Registry Sep 4, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 1, 2004 Annual accounts Annual accounts
Registry Apr 1, 2004 Annual return Annual return
Financials Mar 7, 2003 Annual accounts Annual accounts
Registry Mar 7, 2003 Annual return Annual return
Registry Aug 13, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 18, 2002 Annual accounts Annual accounts
Registry Feb 8, 2002 Annual return Annual return
Registry Feb 21, 2001 Appointment of a secretary Appointment of a secretary
Financials Feb 21, 2001 Annual accounts Annual accounts
Registry Feb 21, 2001 Annual return Annual return
Registry Feb 8, 2001 Appointment of a woman Appointment of a woman
Registry Feb 6, 2001 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Apr 13, 2000 Annual accounts Annual accounts
Registry Apr 6, 2000 Annual return Annual return
Registry Mar 23, 1999 Annual return 1930... Annual return 1930...
Financials Mar 23, 1999 Annual accounts Annual accounts
Registry Mar 11, 1998 Annual return Annual return
Financials Mar 11, 1998 Annual accounts Annual accounts
Registry Mar 25, 1997 Director's particulars changed Director's particulars changed
Financials Mar 25, 1997 Annual accounts Annual accounts
Registry Mar 25, 1997 Annual return Annual return
Registry Mar 25, 1997 Resignation of a director Resignation of a director
Financials May 16, 1996 Annual accounts Annual accounts
Registry Feb 22, 1996 Annual return Annual return
Registry Apr 5, 1995 Annual return 1930... Annual return 1930...
Financials Mar 15, 1995 Annual accounts Annual accounts
Registry Feb 28, 1995 Resignation of one Service Manager and one Director (a man) Resignation of one Service Manager and one Director (a man)
Registry Apr 26, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 7, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 7, 1994 Annual accounts Annual accounts
Registry Apr 7, 1994 Annual return Annual return
Registry Feb 28, 1994 Resignation of one Contracts Manager and one Director (a man) Resignation of one Contracts Manager and one Director (a man)
Registry Mar 11, 1993 Location of debenture register address changed Location of debenture register address changed
Registry Mar 11, 1993 Location of register of members address changed Location of register of members address changed
Financials Mar 11, 1993 Annual accounts Annual accounts
Registry Mar 11, 1993 Annual return Annual return
Registry Dec 3, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 1992 Annual return Annual return
Registry Feb 20, 1992 Director's particulars changed Director's particulars changed
Financials Feb 20, 1992 Annual accounts Annual accounts
Registry Feb 12, 1992 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Registry Apr 11, 1991 Annual return Annual return
Financials Apr 11, 1991 Annual accounts Annual accounts
Financials May 23, 1990 Annual accounts 1930... Annual accounts 1930...
Registry May 23, 1990 Annual return Annual return
Registry Oct 2, 1989 Annual return 1930... Annual return 1930...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)