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.
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 | : |
|
Registered Address | : | Sovereign House, 22 Shelley Road, Worthing, West Sussex, BN11 1TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Accounting House, Sheepbridge Lane, The Accounting House, Chesterfield, United Kingdom, S41 9RX | Corporate Secretary | 13 June 2022 | Active |
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX | Director | 12 July 2023 | Active |
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX | Director | 12 July 2023 | Active |
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX | Director | 06 December 2021 | Active |
The Accounting House, Sheepbridge Lane, Chesterfield, England, S41 9RX | Director | 01 July 2022 | Active |
Sovereign House, 22 Shelley Road, Worthing, England, BN11 1TU | Corporate Secretary | 02 June 2000 | Active |
Sovereign House, 22 Shelley Road, Worthing, BN11 1TU | Director | 10 April 2002 | Active |
The White House, West Street, Sompting, BN15 0AP | Director | 02 June 2000 | Active |
Sovereign House, 22 Shelley Road, Worthing, BN11 1TU | Director | 01 February 2003 | Active |
Sovereign House, 22 Shelley Road, Worthing, BN11 1TU | Director | 05 April 2017 | Active |
26 Tangier Lane, Eton, Windsor, SL4 6AZ | Director | 02 June 2000 | Active |
Sovereign House, 22 Shelley Road, Worthing, BN11 1TU | Director | 23 October 2018 | Active |
26 Tangier Lane, Eton, Windsor, SL4 6AZ | Director | 02 June 2000 | Active |
Sovereign House, 22 Shelley Road, Worthing, BN11 1TU | Director | 01 August 2018 | Active |
1 Langsmead, Blindley Heath, Lingfield, RH7 6JT | Director | 20 June 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-13 | Officers | Termination secretary company with name termination date. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Change account reference date company current extended. | Download |
2020-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.