Company NameEQ Resourcing Limited
DirectorsPaul John Harron and Jonathan Alexander Sheils
Company StatusActive
Company Number09228538
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Paul John Harron
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleRecruitment Agency
Country of ResidenceEngland
Correspondence AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameMr Jonathan Alexander Sheils
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleRecruitment Agency
Country of ResidenceEngland
Correspondence AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS

Location

Registered AddressMetropolitan House The McFarlane Partnership
Metropolitan House, Longrigg
Newcastle
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

98 at £1Eq Resourcing LTD
98.00%
Ordinary
1 at £1Jonathan Sheils
1.00%
Ordinary
1 at £1Paul Harron
1.00%
Ordinary

Financials

Year2014
Net Worth£31,364
Cash£41,409
Current Liabilities£14,217

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

28 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
10 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
11 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 30 September 2020 (2 pages)
2 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
10 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
7 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
2 October 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Metropolitan House the Mcfarlane Partnership Metropolitan House, Longrigg Newcastle NE16 3AS on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Metropolitan House the Mcfarlane Partnership Metropolitan House, Longrigg Newcastle NE16 3AS on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Metropolitan House the Mcfarlane Partnership Metropolitan House, Longrigg Newcastle NE16 3AS on 2 October 2014 (1 page)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)