UKBizDB.co.uk

AVENUE EVENTS (SOUTH) LTD

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

This company is commonly known as Avenue Events (south) Ltd. The company was founded 23 years ago and was given the registration number 04074013. The firm's registered office is in WOKING. You can find them at 7 Wexfenne Gardens, , Woking, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AVENUE EVENTS (SOUTH) LTD
Company Number:04074013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Wexfenne Gardens, Woking, England, GU22 8TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Wexfenne Gardens, Pyrford, Woking, GU22 8TX

Secretary19 September 2000Active
7, Wexfenne Gardens, Pyrford, Woking, England, GU22 8TY

Director24 November 2011Active
7 Wexfenne Gardens, Pyrford, Woking, GU22 8TX

Director19 September 2000Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary19 September 2000Active
7 Wexfenne Gardens, Woking, GU22 8TX

Director19 September 2000Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director19 September 2000Active

People with Significant Control

Mr David James Kemsley
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:The Prospect Suite, Pyrford Golf Club, Pyrford, England, GU22 8XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James Kemsley
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:7 Wexfenne Gardens, Pyrford, Woking, England, GU22 8TY
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 75 to 100 percent
Mrs. Helene Jacqueline Kemsley
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:7 Wexfenne Gardens, Pyrford, Woking, England, GU22 8TX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Address

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

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Address

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

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Address

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

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.