Warning: file_put_contents(c/62b9b462a67ee2f5a866dab10f3cfdf7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Easy Tiger Corporate Events Ltd, LE17 6EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EASY TIGER CORPORATE EVENTS LTD

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

This company is commonly known as Easy Tiger Corporate Events Ltd. The company was founded 9 years ago and was given the registration number 09170087. The firm's registered office is in SOUTH KILWORTH. You can find them at Highcroft, Welford Road, South Kilworth, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:EASY TIGER CORPORATE EVENTS LTD
Company Number:09170087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Highcroft, Welford Road, South Kilworth, LE17 6EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highcroft, Welford Road, South Kilworth, LE176EA

Director23 September 2016Active
Highcroft, Welford Road, South Kilworth, Uk, LE17 6EA

Director01 September 2014Active
Highcroft, Welford Road, South Kilworth, LE17 6EA

Director29 September 2016Active
Highcroft, Welford Road, South Kilworth, United Kingdom, LE176EA

Director11 September 2014Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director11 August 2014Active

People with Significant Control

Mrs Wendy Jayne Sibbald
Notified on:23 September 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Highcroft, Welford Road, South Kilworth, LE17 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Samantha Jayne Davies
Notified on:23 September 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:Highcroft, Welford Road, South Kilworth, LE17 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sarah Helen Todd
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Highcroft, Welford Road, South Kilworth, United Kingdom, LE17 6EA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-02Change of name

Certificate change of name company.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Capital

Capital alter shares subdivision.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-26Capital

Capital allotment shares.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type dormant.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.