Check the

EQUINOX CORPORATION LIMITED

Company
EQUINOX CORPORATION LIMITED (02842562)

EQUINOX CORPORATION

Phone: 01384 484 866
A⁺ rating

ABOUT EQUINOX CORPORATION LIMITED

E C Engines Ltd offer the very best engine services in the area. We are a long standing West Midlands engine repair service provider, offering a professional, fast turnaround service to help you get your vehicle back on the road. From offering services for commercial vehicles, or for your own personal car, we can ensure you that you will be treated as a valued customer from the very beginning.

If you would like further information on any of the services we provide, please get in touch.

KEY FINANCES

Year
2016
Assets
£50.33k ▼ £-4.46k (-8.14 %)
Cash
£46.49k ▼ £-2.99k (-6.05 %)
Liabilities
£25.14k ▼ £-7.14k (-22.11 %)
Net Worth
£25.19k ▲ £2.68k (11.91 %)

REGISTRATION INFO

Company name
EQUINOX CORPORATION LIMITED
Company number
02842562
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Aug 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
enginesfixed.co.uk
Phones
01384 484 866
Registered Address
UNIT 3,
CAMPBELL STREET,
BRIERLEY HILL,
WEST MIDLANDS,
DY5 3YG

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

19 Oct 2016
Confirmation statement made on 5 August 2016 with updates
26 Jun 2016
Micro company accounts made up to 30 September 2015
17 Nov 2015
Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100

See Also


Last update 2018

EQUINOX CORPORATION LIMITED DIRECTORS

Mark Shingler

  Acting
Appointed
20 August 1993
Role
Secretary
Address
4 Berrybush Gardens, Sedgley, Dudley, West Midlands, DY3 1YF
Name
SHINGLER, Mark

Wayne Michael Lucas

  Acting PSC
Appointed
20 August 1993
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
90 Station Road, Wombourne, Wolverhampton, WV5 9EN
Country Of Residence
Great Britain
Name
LUCAS, Wayne Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Suzanne Brewer

  Resigned
Appointed
05 August 1993
Resigned
20 August 1993
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Brewer Kevin Dr

  Resigned
Appointed
05 August 1993
Resigned
20 August 1993
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

REVIEWS


Check The Company
Excellent according to the company’s financial health.