AEQUUS CONSTRUCTION LIMITED
Development of building projects
AEQUUS CONSTRUCTION LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
Cambridge House Henry Street Bath BA1 1BT England
Full company profile for AEQUUS CONSTRUCTION LIMITED (10832066), an active property, infrastructure and construction company based in Bath, England. Incorporated 22 Jun 2017. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2024)
Cash in Bank
£2.51M
Net Assets
£2.11M
Total Liabilities
£3.13M
Turnover
£11.80M
Employees
8
Debt Ratio
60%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gould, Katie | Secretary | Unknown | Unknown | 1 May 2018 | Active |
| Michelle Louise Hyde | Director | British | United Kingdom | 9 May 2022 | Active |
| Richens, Timothy | Director | British | England | 22 Jun 2017 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Aequus Group Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Bath & North East Somerset Council
Ceased 1 Jun 2022
Aequus Developments Limited
Ceased 20 May 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the east side of Malmains Drive, Frenchay, Bristol SOUTH GLOUCESTERSHIRE | Freehold | - | 7 Jun 2022 |
First Floor Premises, Riverside, Temple Street, Keynsham, Bristol (BS31 1LA) BATH AND NORTH EAST SOMERSET | Leasehold | - | 15 Dec 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 May 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 1 Apr 2026 | Officers | Termination of Elizabeth Pickering as director on 31 Mar 2026 | |
| 8 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 5 Nov 2025 | Accounts | Annual accounts made up to 31 Mar 2025 |
Change Registered Office Address Company With Date Old Address New Address
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Elizabeth Pickering as director on 31 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Mar 2025
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
5 days ago on 6 May 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 2 Apr 2026
Termination of Elizabeth Pickering as director on 31 Mar 2026
1 months ago on 1 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 8 Dec 2025
Annual accounts made up to 31 Mar 2025
6 months ago on 5 Nov 2025
