UKBizDB.co.uk

EUPHORIA EVENTS LIMITED

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

This company is commonly known as Euphoria Events Limited. The company was founded 6 years ago and was given the registration number 11332819. The firm's registered office is in STOCKPORT. You can find them at 82 Reddish Road, Reddish, Stockport, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:EUPHORIA EVENTS LIMITED
Company Number:11332819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:82 Reddish Road, Reddish, Stockport, Cheshire, United Kingdom, SK5 7QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Reddish Road, Reddish, Stockport, United Kingdom, SK5 7QU

Director01 June 2019Active
82, Reddish Road, Reddish, Stockport, United Kingdom, SK5 7QU

Director01 June 2019Active
82, Reddish Road, Reddish, Stockport, United Kingdom, SK5 7QU

Director27 April 2018Active
82, Reddish Road, Reddish, Stockport, United Kingdom, SK5 7QU

Director27 April 2018Active
82, Reddish Road, Reddish, Stockport, United Kingdom, SK5 7QU

Director01 May 2018Active

People with Significant Control

Mr Keith Davies
Notified on:01 June 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:82, Reddish Road, Stockport, United Kingdom, SK5 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Davies
Notified on:01 June 2019
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:82, Reddish Road, Stockport, United Kingdom, SK5 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Sean Warhurst
Notified on:01 May 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:82, Reddish Road, Stockport, United Kingdom, SK5 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joseph Magowan
Notified on:27 April 2018
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:82, Reddish Road, Stockport, United Kingdom, SK5 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Gazette

Gazette filings brought up to date.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type dormant.

Download
2021-02-05Accounts

Change account reference date company previous shortened.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Resolution

Resolution.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.