Equipmake Limited (03402844) is a private limited with share capital incorporated on 14/07/1997 (28 years old) and registered in norfolk, NR162JU. The company operates under SIC code 27110 - manufacture of electric motors, generators and transformers.
Equipmake has the capability to design and prototype all motor types. specialising in permanent magnet synchronous and brushless dc (bldc) motors, we have also developed induction and switch reluctance machines.our development portfolio includes a 120kw, 12,000 rpm high performance electric vehicle ...
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2025
Resolution
Category:Resolution
Date:15-10-2025
Capital Allotment Shares
Category:Capital
Date:13-10-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2025
Resolution
Category:Resolution
Date:08-04-2025
Memorandum Articles
Category:Incorporation
Date:08-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-12-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2024
Second Filing Change Details Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2023
Capital Allotment Shares
Category:Capital
Date:02-06-2023
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:24-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2020
Capital Allotment Shares
Category:Capital
Date:30-06-2020
Resolution
Category:Resolution
Date:05-06-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-06-2020
Capital Name Of Class Of Shares
Category:Capital
Date:05-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2019
Resolution
Category:Resolution
Date:08-06-2019
Capital Alter Shares Subdivision
Category:Capital
Date:08-06-2019
Capital Allotment Shares
Category:Capital
Date:08-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:18-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:04-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Legacy
Category:Annual Return
Date:18-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2009
Legacy
Category:Annual Return
Date:15-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2008
Legacy
Category:Officers
Date:22-11-2007
Legacy
Category:Annual Return
Date:31-07-2007
Legacy
Category:Address
Date:30-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2007
Legacy
Category:Annual Return
Date:03-08-2006
Legacy
Category:Officers
Date:03-08-2006
Innovate Grants
13
This company received a grant of £605475.0 for Ampere - Additive Manufacturing For Power-Dense Electric Motor Enhancements. The project started on 01/09/2019 and ended on 31/03/2022.
This company received a grant of £479951.0 for High Performance Electric Compressor (Hicomp2). The project started on 01/08/2019 and ended on 31/03/2022.
+11 more grants available
Import / Export
Imports
12 Months13
60 Months77
Exports
12 Months10
60 Months55
Risk Assessment
high risk
International Score
Future Factor
emerging
Performance Rating
Accounts
Typefull accounts
Due Date28/02/2026
Filing Date12/12/2024
Latest Accounts31/05/2024
Trading Addresses
Unit 15, Hethel Engineering Centre, Chapman Way, Norwich, Norfolk, NR148FB
Unit 7, Oakwood Industrial Estate, Harling Road, Snetterton, Norwich, NR162JURegistered