Company NameEquinetic Ltd
Company StatusDissolved
Company Number11436903
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 9 months ago)
Dissolution Date24 October 2023 (5 months ago)
Previous NameEquinetic Performance Supplements Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Thomas Goodacre
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address9 Brannen Street
North Shields
NE29 0EH
Director NameMr Reece David McAllister
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2019(1 year after company formation)
Appointment Duration4 years, 3 months (closed 24 October 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Lee Moor Business Park Rennington
Alnwick
Northumberland
NE66 3RL
Director NameMr Roderick Jonathan Alasdair Parkes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2019(1 year after company formation)
Appointment Duration4 years, 3 months (closed 24 October 2023)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address2a Lee Moor Business Park Rennington
Alnwick
Northumberland
NE66 3RL
Director NameMr Luke Brownlee
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceNorthern Ireland
Correspondence Address55 Carrickfergus Road
Larne
Co. Antrim
Northern Ireland

Location

Registered Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
(3 pages)
19 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
19 July 2019Appointment of Mr Roderick Jonathan Alasdair Parkes as a director on 14 July 2019 (2 pages)
19 July 2019Notification of Catalage Ltd as a person with significant control on 7 June 2019 (2 pages)
19 July 2019Appointment of Mr Reece David Mcallister as a director on 14 July 2019 (2 pages)
11 May 2019Cessation of Luke Brownlee as a person with significant control on 7 May 2019 (1 page)
11 May 2019Termination of appointment of Luke Brownlee as a director on 7 May 2019 (1 page)
27 June 2018Incorporation
Statement of capital on 2018-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)