ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Equipment Supplies International Limited

Equipment Supplies International Limited is an active company incorporated on 18 July 1996 with the registered office located in Chesterfield, Derbyshire. Equipment Supplies International Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03226741
Private limited company
Age
29 years
Incorporated 18 July 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 July 2025 (4 months ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Hill House Hill Road
Ashover
Chesterfield
Derbyshire
S45 0BX
England
Address changed on 18 Mar 2024 (1 year 8 months ago)
Previous address was C/O Bhp Llp 2 Rutland Park Sheffield S10 2PD United Kingdom
Telephone
01246 590253
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • PSC • Director • British • Born in Feb 1960 • Lives in England
Director • British • Lives in England • Born in Jul 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sterling Bentley Limited
Christopher Paul Miller is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2.92K
Increased by £51 (+2%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£154.77K
Increased by £49.72K (+47%)
Total Liabilities
-£127.22K
Increased by £36.37K (+40%)
Net Assets
£27.55K
Increased by £13.36K (+94%)
Debt Ratio (%)
82%
Decreased by 4.29% (-5%)
Latest Activity
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Full Accounts Submitted
5 Months Ago on 21 May 2025
Janet Rita Miller (PSC) Appointed
1 Year 2 Months Ago on 27 Aug 2024
Christopher Paul Miller (PSC) Resigned
1 Year 2 Months Ago on 27 Aug 2024
Christopher Paul Miller Resigned
1 Year 2 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Jul 2024
Registered Address Changed
1 Year 8 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 14 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 18 Jul 2023
Full Accounts Submitted
2 Years 6 Months Ago on 26 Apr 2023
Get Credit Report
Discover Equipment Supplies International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 July 2025 with updates
Submitted on 21 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 21 May 2025
Cessation of Christopher Paul Miller as a person with significant control on 27 August 2024
Submitted on 30 Oct 2024
Termination of appointment of Christopher Paul Miller as a director on 27 August 2024
Submitted on 30 Oct 2024
Notification of Janet Rita Miller as a person with significant control on 27 August 2024
Submitted on 30 Oct 2024
Confirmation statement made on 15 July 2024 with no updates
Submitted on 16 Jul 2024
Registered office address changed from C/O Bhp Llp 2 Rutland Park Sheffield S10 2PD United Kingdom to Hill House Hill Road Ashover Chesterfield Derbyshire S45 0BX on 18 March 2024
Submitted on 18 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 14 Mar 2024
Confirmation statement made on 15 July 2023 with no updates
Submitted on 18 Jul 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 26 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year