UKBizDB.co.uk

ALL EVENTS SECURITY LIMITED

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

This company is commonly known as All Events Security Limited. The company was founded 18 years ago and was given the registration number 05591841. The firm's registered office is in STOCKTON-ON-TEES. You can find them at C/o Frp Advisory Llp 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:ALL EVENTS SECURITY LIMITED
Company Number:05591841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 October 2005
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:C/o Frp Advisory Llp 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX

Secretary13 October 2005Active
C/O Frp Advisory Llp, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX

Director18 May 2017Active
Barton Street, Darlington, County Durham, United Kingdom, DL1 2LP

Director15 October 2017Active
Barton Street, Darlington, County Durham, United Kingdom, DL1 2LP

Director15 October 2017Active
Unit 10 - 10a Nestfield Ind Est, Darlington, DL1 2NW

Director13 October 2005Active
Unit 10 - 10a Nestfield Ind Est, Darlington, DL1 2NW

Director13 October 2005Active

People with Significant Control

Mr Kenneth Hardman
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Unit 10-10a, Nestfield Industrial Estate, Darlington, England, DL1 2NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Marie Hardman
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:C/O Frp Advisory Llp, 34 Falcon Court, Stockton-On-Tees, TS18 3TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-05Gazette

Gazette dissolved liquidation.

Download
2023-08-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-16Insolvency

Liquidation disclaimer notice.

Download
2021-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-03Insolvency

Liquidation disclaimer notice.

Download
2019-09-30Address

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

Download
2019-09-27Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-27Resolution

Resolution.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Change person secretary company with change date.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Officers

Change person secretary company with change date.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2019-02-06Address

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

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.