UKBizDB.co.uk

D.L.M. EVENT SERVICES LIMITED

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

This company is commonly known as D.l.m. Event Services Limited. The company was founded 17 years ago and was given the registration number 06187772. The firm's registered office is in FARNHAM. You can find them at 4 Nelson Close, , Farnham, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:D.L.M. EVENT SERVICES LIMITED
Company Number:06187772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:4 Nelson Close, Farnham, Surrey, GU9 9AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Strangford Road, Whitstable, United Kingdom, CT5 2EP

Director01 October 2011Active
13, Strangford Road, Whitstable, England, CT5 2EP

Director01 August 2020Active
13, Strangford Road, Whitstable, England, CT5 2EP

Director01 April 2023Active
4, Nelson Close, Farnham, United Kingdom, GU9 9AR

Secretary27 March 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 March 2007Active
13, Strangford Road, Whitstable, United Kingdom, CT5 2EP

Director01 October 2011Active
4, Nelson Close, Farnham, United Kingdom, GU9 9AR

Director27 March 2007Active
4, Nelson Close, Farnham, United Kingdom, GU9 9AR

Director27 March 2007Active
6, Purewell, Puriton, United Kingdom, TA7 8BA

Director01 October 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 March 2007Active

People with Significant Control

Mr Bowie Finn Ebrill
Notified on:15 November 2022
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:13, Strangford Road, Whitstable, England, CT5 2EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Anthony Morrell
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:4, Nelson Close, Farnham, United Kingdom, GU9 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Ann Morrell
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:4, Nelson Close, Farnham, United Kingdom, GU9 9AR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-01Change of name

Certificate change of name company.

Download
2022-12-29Capital

Capital cancellation shares.

Download
2022-12-29Capital

Capital return purchase own shares.

Download
2022-12-02Address

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

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Persons with significant control

Notification of a person with significant control.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Resolution

Resolution.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Capital

Capital return purchase own shares.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.