Company Information for EQUATOR (GJ) LIMITED
THE RAGGED SCHOOL, SCHOOL STREET, MANCHESTER, GREATER MANCHESTER, M4 4HD,
|
Company Registration Number
06945112
Private Limited Company
Active |
Company Name | ||
---|---|---|
EQUATOR (GJ) LIMITED | ||
Legal Registered Office | ||
THE RAGGED SCHOOL SCHOOL STREET MANCHESTER GREATER MANCHESTER M4 4HD Other companies in M4 | ||
Previous Names | ||
|
Company Number | 06945112 | |
---|---|---|
Company ID Number | 06945112 | |
Date formed | 2009-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB209500926 |
Last Datalog update: | 2023-08-06 11:50:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN DIXON WALTERS |
||
JOSEPH CARLO BARTOLACCI |
||
STEVEN FRANCIS NICOLA |
||
BRIAN DIXON WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ELIZABETH ALLSOPP |
Director | ||
MARK RICHARD COOK |
Director | ||
GARY ANTHONY FLYNN |
Director | ||
STEVEN ERIC MYLOTT |
Director | ||
JASBINDER SINGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EQUATOR (SA) LIMITED | Director | 2017-03-01 | CURRENT | 2002-04-10 | Active | |
ABSOLUTE 2 DESIGN LIMITED | Director | 2017-03-01 | CURRENT | 2015-01-08 | Dissolved 2018-06-19 | |
GJ CREATIVE LIMITED | Director | 2017-03-01 | CURRENT | 2012-01-24 | Active | |
VCG COLOURLINK LIMITED | Director | 2017-01-13 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
VCG CONNECT LIMITED | Director | 2017-01-13 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
VCG (HOLDINGS) LIMITED | Director | 2017-01-13 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
VCG KESTREL LIMITED | Director | 2017-01-13 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
VCG OASIS LTD | Director | 2017-01-13 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
VCG CATAPULT LTD | Director | 2017-01-13 | CURRENT | 1970-07-23 | Active - Proposal to Strike off | |
GUIDANCE AUTOMATION LIMITED | Director | 2016-11-30 | CURRENT | 2014-09-02 | Active | |
WINNETTS UK LIMITED | Director | 2014-09-19 | CURRENT | 2004-12-15 | Dissolved 2017-05-30 | |
SCHAWK WACE GROUP | Director | 2014-09-19 | CURRENT | 1965-03-09 | Active | |
MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED | Director | 2011-12-30 | CURRENT | 2011-10-27 | Active | |
FURNACE CONSTRUCTION CREMATORS LIMITED | Director | 2010-03-26 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
IN TOUCH REPROGRAPHICS LIMITED | Director | 2004-08-27 | CURRENT | 1992-04-21 | Active - Proposal to Strike off | |
MATTHEWS BRAND SOLUTIONS (UK) LIMITED | Director | 2004-08-27 | CURRENT | 1992-03-12 | Active - Proposal to Strike off | |
PM COLOUR LIMITED | Director | 2004-08-27 | CURRENT | 1998-10-16 | Active - Proposal to Strike off | |
THE INTOUCH GROUP LIMITED | Director | 2004-08-27 | CURRENT | 1989-05-09 | Active - Proposal to Strike off | |
M3DIA PROJECTS LIMITED | Director | 2004-08-27 | CURRENT | 2001-07-09 | Active - Proposal to Strike off | |
M3DIA LIMITED | Director | 2004-08-27 | CURRENT | 2001-07-09 | Active - Proposal to Strike off | |
MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
ABSOLUTE 2 DESIGN LIMITED | Director | 2017-03-01 | CURRENT | 2015-01-08 | Dissolved 2018-06-19 | |
GJ CREATIVE LIMITED | Director | 2017-03-01 | CURRENT | 2012-01-24 | Active | |
VCG COLOURLINK LIMITED | Director | 2017-01-13 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
VCG CONNECT LIMITED | Director | 2017-01-13 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
VCG (HOLDINGS) LIMITED | Director | 2017-01-13 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
VCG KESTREL LIMITED | Director | 2017-01-13 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
VCG OASIS LTD | Director | 2017-01-13 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
VCG CATAPULT LTD | Director | 2017-01-13 | CURRENT | 1970-07-23 | Active - Proposal to Strike off | |
GUIDANCE AUTOMATION LIMITED | Director | 2016-11-30 | CURRENT | 2014-09-02 | Active | |
SEVEN WORLDWIDE (UK) LIMITED | Director | 2015-06-18 | CURRENT | 1999-02-24 | Active - Proposal to Strike off | |
SCHAWK UK CORPORATE PACKAGING LIMITED | Director | 2015-06-18 | CURRENT | 1961-06-09 | Active - Proposal to Strike off | |
SCHAWK UK HOLDINGS LIMITED | Director | 2015-06-18 | CURRENT | 1983-05-10 | Active - Proposal to Strike off | |
SCHAWK UK LIMITED | Director | 2015-06-18 | CURRENT | 1997-11-07 | Active | |
WINNETTS UK LIMITED | Director | 2014-09-19 | CURRENT | 2004-12-15 | Dissolved 2017-05-30 | |
SCHAWK WACE GROUP | Director | 2014-09-19 | CURRENT | 1965-03-09 | Active | |
EQUATOR (SA) LIMITED | Director | 2017-03-01 | CURRENT | 2002-04-10 | Active | |
ABSOLUTE 2 DESIGN LIMITED | Director | 2017-03-01 | CURRENT | 2015-01-08 | Dissolved 2018-06-19 | |
GJ CREATIVE LIMITED | Director | 2017-03-01 | CURRENT | 2012-01-24 | Active | |
VCG COLOURLINK LIMITED | Director | 2017-01-13 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
VCG CONNECT LIMITED | Director | 2017-01-13 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
VCG (HOLDINGS) LIMITED | Director | 2017-01-13 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
VCG KESTREL LIMITED | Director | 2017-01-13 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
VCG OASIS LTD | Director | 2017-01-13 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
VCG CATAPULT LTD | Director | 2017-01-13 | CURRENT | 1970-07-23 | Active - Proposal to Strike off | |
GUIDANCE AUTOMATION LIMITED | Director | 2016-11-30 | CURRENT | 2014-09-02 | Active | |
SEVEN WORLDWIDE (UK) LIMITED | Director | 2015-06-18 | CURRENT | 1999-02-24 | Active - Proposal to Strike off | |
SCHAWK UK CORPORATE PACKAGING LIMITED | Director | 2015-06-18 | CURRENT | 1961-06-09 | Active - Proposal to Strike off | |
SCHAWK UK HOLDINGS LIMITED | Director | 2015-06-18 | CURRENT | 1983-05-10 | Active - Proposal to Strike off | |
SCHAWK UK LIMITED | Director | 2015-06-18 | CURRENT | 1997-11-07 | Active | |
WINNETTS UK LIMITED | Director | 2014-09-19 | CURRENT | 2004-12-15 | Dissolved 2017-05-30 | |
SCHAWK WACE GROUP | Director | 2014-09-19 | CURRENT | 1965-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 10/07/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
PSC02 | Notification of Gj Creative Limited as a person with significant control on 2016-04-06 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/09/17 | |
AA01 | Current accounting period shortened from 31/12/18 TO 30/09/18 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069451120003 | |
AP01 | DIRECTOR APPOINTED BRIAN DIXON WALTERS | |
AP01 | DIRECTOR APPOINTED STEVEN FRANCIS NICOLA | |
AP01 | DIRECTOR APPOINTED JOSEPH CARLO BARTOLACCI | |
AP03 | Appointment of Brian Dixon Walters as company secretary on 2017-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY FLYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASBINDER SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MYLOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ALLSOPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COOK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069451120002 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069451120003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069451120002 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/06/15 FULL LIST | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069451120001 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK COOK | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ELIZABETH ALLSOPP | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
RES15 | CHANGE OF NAME 14/01/2013 | |
CERTNM | COMPANY NAME CHANGED G J CREATIVE LIMITED CERTIFICATE ISSUED ON 14/01/13 | |
AA01 | CURREXT FROM 30/06/2012 TO 31/12/2012 | |
AR01 | 26/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
RES01 | ADOPT ARTICLES 23/03/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED STEVEN ERIC MYLOTT | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 200 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASBINDER SINGH / 01/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM HOLYOAKE HOUSE HANOVER STREET MANCHESTER M60 0AS UK | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASBINDER SINGH / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY FLYNN / 26/06/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 25/03/10 STATEMENT OF CAPITAL GBP 186 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due After One Year | 2011-07-01 | £ 769,163 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 676,717 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUATOR (GJ) LIMITED
Called Up Share Capital | 2011-07-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 173,247 |
Current Assets | 2011-07-01 | £ 1,237,200 |
Debtors | 2011-07-01 | £ 1,063,953 |
Fixed Assets | 2011-07-01 | £ 1,234,983 |
Shareholder Funds | 2011-07-01 | £ 1,026,303 |
Tangible Fixed Assets | 2011-07-01 | £ 188,483 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as EQUATOR (GJ) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Office (excluding central & local gov't) | 7 Heritage Mews, High Pavement, Nottingham, NG1 1HN NG1 1HN | 5,100 | 20140623 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |