Warning: file_put_contents(c/5fa539f455af4dc58e2e0735f8fe322f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Avenue Events Ltd, KT9 2AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVENUE EVENTS LTD

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

This company is commonly known as Avenue Events Ltd. The company was founded 17 years ago and was given the registration number 05980485. The firm's registered office is in CHESSINGTON. You can find them at 100 Gilders Road, , Chessington, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AVENUE EVENTS LTD
Company Number:05980485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 Gilders Road, Chessington, Surrey, KT9 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Building, 66 Church Street, Hartlepool, England, TS24 7DN

Director01 August 2008Active
7 Wexfenne Gardens, Pyrford, Woking, GU22 8TX

Director27 October 2006Active
7 Wexfenne Gardens, Pyrford, Woking, GU22 8TX

Secretary27 October 2006Active
100, Gilders Road, Chessington, United Kingdom, KT9 2AN

Corporate Secretary01 August 2008Active
The Hollies, 41 Station Road, Great Ayton, TS9 6HB

Director01 August 2008Active
7 Wexfenne Gardens, Woking, GU22 8TX

Director27 October 2006Active

People with Significant Control

Mr Paul David Carter
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:64, Churchill Road, Slough, England, SL3 7RB
Nature of control:
  • Significant influence or control
Mrs Sarah Jane Carter
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Exchange Building, 66 Church Street, Hartlepool, England, TS24 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Helene Jacqueline Kemsley
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:64, Churchill Road, Slough, England, SL3 7RB
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Termination secretary company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Gazette

Gazette filings brought up to date.

Download
2022-09-28Address

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

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type dormant.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.