This company is commonly known as Event And Production Hire Limited. The company was founded 14 years ago and was given the registration number 07169141. The firm's registered office is in SOLIHULL. You can find them at 11 Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | EVENT AND PRODUCTION HIRE LIMITED |
---|---|---|
Company Number | : | 07169141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2010 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Stratford Road, Shirley, Solihull, West Midlands, B90 3LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 2 & 3, Ivy House Farm, Grange Road, Hockley Heath, Solihull, England, B94 6PR | Secretary | 25 February 2010 | Active |
Units 2 & 3, Ivy House Farm, Grange Road, Hockley Heath, Solihull, England, B94 6PR | Director | 25 February 2010 | Active |
Units 2 & 3, Ivy House Farm, Grange Road, Hockley Heath, Solihull, England, B94 6PR | Director | 25 February 2010 | Active |
11, Stratford Road, Shirley, Solihull, England, B90 3LU | Director | 25 February 2010 | Active |
Units 2, & 3, Ivy House Farm, Grange Road Hockley Heath, Soilhull, United Kingdom, B94 6PR | Director | 25 February 2010 | Active |
Urban Audio Productions Ltd | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Stratford Road, Solihull, England, B90 3LU |
Nature of control | : |
|
Mr Warren Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 2 & 3, Grange Road, Solihull, England, B94 6PR |
Nature of control | : |
|
Mr Daniel Anthony Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 2 & 3, Grange Road, Solihull, England, B94 6PR |
Nature of control | : |
|
Mr Fraser James Macandrew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 2 & 3, Ivy House Farm, Grange Road, Solihull, England, B94 6PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Change account reference date company current extended. | Download |
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Change of name | Certificate change of name company. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Officers | Change person secretary company with change date. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.