Company NameEquestrian Facility Services Limited
DirectorPatricia Ann Squibb
Company StatusActive
Company Number08874142
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Previous NameRiverbank Decor Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NamePatricia Ann Squibb
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColmar Weald Park Way
South Weald
Brentwood
Essex
CM14 5QH
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 January 2015Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Termination of appointment of a director (1 page)
20 January 2015Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Termination of appointment of a director (1 page)
20 January 2015Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
16 January 2015Appointment of Patricia Ann Squibb as a director on 4 February 2014 (2 pages)
16 January 2015Appointment of Patricia Ann Squibb as a director on 4 February 2014 (2 pages)
16 January 2015Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom to 1 Royal Terrace Southend-on-Sea SS1 1EA on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom to 1 Royal Terrace Southend-on-Sea SS1 1EA on 16 January 2015 (1 page)
16 January 2015Company name changed riverbank decor LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-04
(3 pages)
16 January 2015Company name changed riverbank decor LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-04
(3 pages)
16 January 2015Appointment of Patricia Ann Squibb as a director on 4 February 2014 (2 pages)
18 December 2014Termination of appointment of Ashok Kumar Bhardwaj as a director on 17 December 2014 (1 page)
18 December 2014Termination of appointment of Ashok Kumar Bhardwaj as a director on 17 December 2014 (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)