Company Information for EQUAL ADVENTURE DEVELOPMENTS LIMITED
THE OLD DAIRY WOODLANDS INDUSTRIAL ESTATE, WOODLANDS TERRACE, GRANTOWN-ON-SPEY, MORAYSHIRE, PH26 3NA,
|
Company Registration Number
SC234298
Private Limited Company
Active |
Company Name | |
---|---|
EQUAL ADVENTURE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
THE OLD DAIRY WOODLANDS INDUSTRIAL ESTATE WOODLANDS TERRACE GRANTOWN-ON-SPEY MORAYSHIRE PH26 3NA Other companies in PH26 | |
Company Number | SC234298 | |
---|---|---|
Company ID Number | SC234298 | |
Date formed | 2002-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB865796360 |
Last Datalog update: | 2023-11-06 07:41:34 |
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 |
---|---|---|
JEREMY SURESH PAUL |
||
SARA HELEN PAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER SPENCER HALL |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 26/03/21 STATEMENT OF CAPITAL GBP 82002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/14 FROM Soapstone Studios Finlarig Road Dulnain Bridge Inverness-Shire PH26 3NU | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-03-31 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SARA PAUL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeremy Suresh Paul on 2009-10-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER HALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM A'CHAORUINN, FINLARIG ROAD DULNAIN BRIDGE INVERNESS-SHIRE PH26 3NU | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: GLENMORE LODGE AVIEMORE INVERNESS SHIRE PH22 1QU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/06/05 | |
363s | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: GLENMORE LODGE AVIEMORE MORAYSHIRE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/03 FROM: WARDMILL COTTAGE DRUMOAK ABERDEENSHIRE SCOTLAND AB31 5AP | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
Creditors Due After One Year | 2012-04-01 | £ 104,202 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 18,314 |
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 EQUAL ADVENTURE DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 11,163 |
Current Assets | 2012-04-01 | £ 90,374 |
Debtors | 2012-04-01 | £ 19,261 |
Fixed Assets | 2012-04-01 | £ 73,726 |
Shareholder Funds | 2012-04-01 | £ 41,584 |
Stocks Inventory | 2012-04-01 | £ 59,950 |
Tangible Fixed Assets | 2012-04-01 | £ 73,726 |
Debtors and other cash assets
EQUAL ADVENTURE DEVELOPMENTS LIMITED owns 1 domain names.
equaladventure.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rutland County Council | |
|
Tools and Equipment - Purchase |
Coventry City Council | |
|
Equipment Purchases |
Devon County Council | |
|
|
Bradford City Council | |
|
|
Hartlepool Borough Council | |
|
Capital -Other Furniture&Equipment |
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39261000 | Office or school supplies, of plastics, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |