ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Equus Countrywide Ltd

Equus Countrywide Ltd is an active company incorporated on 14 March 2023 with the registered office located in Rotherham, South Yorkshire. Equus Countrywide Ltd was registered 2 years 8 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
14728478
Private limited company
Age
2 years 8 months
Incorporated 14 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 March 2025 (8 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 14 Mar31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Units 38-41 Aldwarke Wharfe Business Park
Waddington Way
Rotherham
South Yorkshire
S65 3SH
England
Address changed on 24 Feb 2025 (8 months ago)
Previous address was Office 1, First Floor Wainman Road Peterborough PE2 7BU England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1969
Kirens International (Europe) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BW Imports Limited
Paul Leslie Davies is a mutual person.
Active
BW (Furniture) Limited
Paul Leslie Davies is a mutual person.
Active
Brodie Cashmere Ltd
Paul Leslie Davies is a mutual person.
Active
Leading Labels Brands Ltd
Paul Leslie Davies is a mutual person.
Active
Thomas Storey Fabrication Limited
Paul Leslie Davies is a mutual person.
Active
Value Beauty Ltd
Paul Leslie Davies is a mutual person.
Active
Beeswing Business Solutions Ltd
Paul Leslie Davies is a mutual person.
Active
BW (Gardening) Limited
Paul Leslie Davies is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£443.8K
Total Liabilities
-£463.86K
Net Assets
-£20.06K
Debt Ratio (%)
105%
Latest Activity
Confirmation Submitted
8 Months Ago on 15 Mar 2025
Registered Address Changed
8 Months Ago on 24 Feb 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 22 Feb 2025
Micro Accounts Submitted
8 Months Ago on 21 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 11 Feb 2025
Registered Address Changed
1 Year 3 Months Ago on 5 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 9 Feb 2024
New Charge Registered
1 Year 10 Months Ago on 9 Jan 2024
Incorporated
2 Years 8 Months Ago on 14 Mar 2023
Get Credit Report
Discover Equus Countrywide Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 March 2025 with no updates
Submitted on 15 Mar 2025
Registered office address changed from Office 1, First Floor Wainman Road Peterborough PE2 7BU England to Units 38-41 Aldwarke Wharfe Business Park Waddington Way Rotherham South Yorkshire S65 3SH on 24 February 2025
Submitted on 24 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 22 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 21 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Feb 2025
Registered office address changed from Prospect House Colliery Close Staveley Chesterfield S43 3QE England to Office 1, First Floor Wainman Road Peterborough PE2 7BU on 5 August 2024
Submitted on 5 Aug 2024
Confirmation statement made on 13 March 2024 with no updates
Submitted on 16 Apr 2024
Registered office address changed from Millfield Business Centre Millfield Lane Nether Poppleton York YO26 6PB England to Prospect House Colliery Close Staveley Chesterfield S43 3QE on 9 February 2024
Submitted on 9 Feb 2024
Certificate of change of name
Submitted on 16 Jan 2024
Registration of charge 147284780001, created on 9 January 2024
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year