Company NameEquimed Europe Limited
DirectorTeguh Supriyati Thomas
Company StatusActive
Company Number05376066
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMrs Teguh Supriyati Thomas
StatusCurrent
Appointed09 October 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMrs Teguh Supriyati Thomas
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIndonesian
StatusCurrent
Appointed26 January 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameRaymond Vaughan Thomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameAstrid Birkl
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWaen Isaf
Babell
Holywell
Clwyd
CH8 8PZ
Wales
Secretary NameLyndsey Vaughan-Jones
NationalityBritish
StatusResigned
Appointed04 November 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 October 2014)
RoleSecretary
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01352 720777
Telephone regionMold

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Raymond Vaughan Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£8,556
Cash£223,559
Current Liabilities£103,009

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Change of details for Mrs Teguh Supriyati Thomas as a person with significant control on 22 February 2024 (2 pages)
28 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
28 February 2024Director's details changed for Mrs Teguh Supriyati Thomas on 22 February 2024 (2 pages)
28 February 2024Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 28 February 2024 (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
22 February 2019Cessation of Raymond Vaughan Thomas as a person with significant control on 26 January 2019 (1 page)
22 February 2019Termination of appointment of Raymond Vaughan Thomas as a director on 26 January 2019 (1 page)
22 February 2019Director's details changed for Mrs Teguh Supriyati Thomas on 22 February 2019 (2 pages)
22 February 2019Appointment of Mrs Teguh Supriyati Thomas as a director on 26 January 2019 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
22 February 2019Notification of Teguh Supriyati Thomas as a person with significant control on 26 January 2019 (2 pages)
22 February 2019Change of details for Mrs Teguh Supriyati Thomas as a person with significant control on 22 February 2019 (2 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
15 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 4
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 4
(3 pages)
4 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
10 October 2014Appointment of Mrs Teguh Supriyati Thomas as a secretary on 9 October 2014 (2 pages)
10 October 2014Appointment of Mrs Teguh Supriyati Thomas as a secretary on 9 October 2014 (2 pages)
10 October 2014Appointment of Mrs Teguh Supriyati Thomas as a secretary on 9 October 2014 (2 pages)
9 October 2014Termination of appointment of Lyndsey Vaughan-Jones as a secretary on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Lyndsey Vaughan-Jones as a secretary on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Lyndsey Vaughan-Jones as a secretary on 9 October 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 March 2010Director's details changed for Raymond Vaughan Thomas on 1 January 2010 (2 pages)
31 March 2010Secretary's details changed for Lyndsey Vaughan-Jones on 1 January 2010 (1 page)
31 March 2010Director's details changed for Raymond Vaughan Thomas on 1 January 2010 (2 pages)
31 March 2010Secretary's details changed for Lyndsey Vaughan-Jones on 1 January 2010 (1 page)
31 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Lyndsey Vaughan-Jones on 1 January 2010 (1 page)
31 March 2010Director's details changed for Raymond Vaughan Thomas on 1 January 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 December 2009Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 8 December 2009 (1 page)
17 March 2009Return made up to 25/02/09; full list of members (3 pages)
17 March 2009Return made up to 25/02/09; full list of members (3 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Registered office changed on 16/03/2009 from 5 st johns court vicars lane chester cheshire CH8 8QB (1 page)
16 March 2009Location of debenture register (1 page)
16 March 2009Registered office changed on 16/03/2009 from 5 st johns court vicars lane chester cheshire CH8 8QB (1 page)
16 March 2009Location of debenture register (1 page)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 November 2008Secretary appointed lyndsey vaughan-jones (1 page)
6 November 2008Appointment terminated secretary astrid birkl (1 page)
6 November 2008Secretary appointed lyndsey vaughan-jones (1 page)
6 November 2008Appointment terminated secretary astrid birkl (1 page)
13 March 2008Return made up to 25/02/08; full list of members (3 pages)
13 March 2008Return made up to 25/02/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2007Ad 04/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2007Ad 04/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2007Registered office changed on 04/10/07 from: waen isaf babell holywell flintshire CH8 8QB (1 page)
4 October 2007Registered office changed on 04/10/07 from: waen isaf babell holywell flintshire CH8 8QB (1 page)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Return made up to 25/02/07; full list of members (2 pages)
18 May 2007Return made up to 25/02/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
1 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
7 June 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2005Registered office changed on 13/10/05 from: salisbury house, station road cambridge cambs CB1 2LA (1 page)
13 October 2005Registered office changed on 13/10/05 from: salisbury house, station road cambridge cambs CB1 2LA (1 page)
11 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
11 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005Registered office changed on 05/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Registered office changed on 05/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
25 February 2005Incorporation (31 pages)
25 February 2005Incorporation (31 pages)