UKBizDB.co.uk

EML EVENT MANAGEMENT & LOGISTICS LTD

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

This company is commonly known as Eml Event Management & Logistics Ltd. The company was founded 21 years ago and was given the registration number 04447878. The firm's registered office is in DROITWICH SPA. You can find them at Unit 5, 130 Worcester Road, Droitwich Spa, Worcestershire. This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:EML EVENT MANAGEMENT & LOGISTICS LTD
Company Number:04447878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Unit 5, 130 Worcester Road, Droitwich Spa, Worcestershire, England, WR9 8AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Sabrina Avenue, Worcester, WR3 7AZ

Secretary27 May 2002Active
10, Lawley Way, Droitwich, England, WR9 8FB

Director27 May 2002Active
36 Sabrina Avenue, Worcester, WR3 7AZ

Director27 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 May 2002Active
21 Nuffield Drive, Droitwich, Worcester, WR9 0DJ

Director01 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 May 2002Active

People with Significant Control

Mr Jonathan Baird Huggett
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Unit 5, 130 Worcester Road, Droitwich Spa, England, WR9 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Andrew Cleaver
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:10, Lawley Way, Droitwich, England, WR9 8FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Baird Huggett
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:36, Sabrina Avenue, Worcester, England, WR3 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Andrew Cleaver
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:10, Lawley Way, Droitwich, England, WR9 8FB
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Officers

Change person secretary company with change date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption small.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Address

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

Download
2017-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-06Mortgage

Mortgage satisfy charge full.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.