UKBizDB.co.uk

1ST CLASS EVENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Class Events Limited. The company was founded 23 years ago and was given the registration number 04006745. The firm's registered office is in WORTHING. You can find them at Sovereign House, 22 Shelley Road, Worthing, West Sussex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:1ST CLASS EVENTS LIMITED
Company Number:04006745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Sovereign House, 22 Shelley Road, Worthing, West Sussex, BN11 1TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Accounting House, Sheepbridge Lane, The Accounting House, Chesterfield, United Kingdom, S41 9RX

Corporate Secretary13 June 2022Active
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX

Director12 July 2023Active
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX

Director12 July 2023Active
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX

Director06 December 2021Active
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX

Director01 July 2022Active
Sovereign House, 22 Shelley Road, Worthing, England, BN11 1TU

Corporate Secretary02 June 2000Active
Sovereign House, 22 Shelley Road, Worthing, BN11 1TU

Director10 April 2002Active
The White House, West Street, Sompting, BN15 0AP

Director02 June 2000Active
Sovereign House, 22 Shelley Road, Worthing, BN11 1TU

Director01 February 2003Active
Sovereign House, 22 Shelley Road, Worthing, BN11 1TU

Director05 April 2017Active
26 Tangier Lane, Eton, Windsor, SL4 6AZ

Director02 June 2000Active
Sovereign House, 22 Shelley Road, Worthing, BN11 1TU

Director23 October 2018Active
26 Tangier Lane, Eton, Windsor, SL4 6AZ

Director02 June 2000Active
Sovereign House, 22 Shelley Road, Worthing, BN11 1TU

Director01 August 2018Active
1 Langsmead, Blindley Heath, Lingfield, RH7 6JT

Director20 June 2001Active

People with Significant Control

Mrs Laura Katie Sanders
Notified on:01 August 2018
Status:Active
Date of birth:June 1978
Nationality:British
Address:Sovereign House, Worthing, BN11 1TU
Nature of control:
  • Significant influence or control
Mr David John Alcock
Notified on:29 January 2018
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Sovereign House, 22 Shelley Road, Worthing, England, BN11 1TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Edward Alcock
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Sovereign House, Worthing, BN11 1TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Albert Read
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Sovereign House, Worthing, BN11 1TU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-06-13Officers

Appoint corporate secretary company with name date.

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Change account reference date company current extended.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.