UKBizDB.co.uk

EVENT COORDIN8 LIMITED

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

This company is commonly known as Event Coordin8 Limited. The company was founded 7 years ago and was given the registration number 10491604. The firm's registered office is in YORK. You can find them at The Loft @ The Willow House Willow House Caravan Park, Wigginton Road, York, North Yorkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:EVENT COORDIN8 LIMITED
Company Number:10491604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:The Loft @ The Willow House Willow House Caravan Park, Wigginton Road, York, North Yorkshire, England, YO32 2RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Loft @ The Willow House, Willow House Caravan Park, Wigginton Road, York, England, YO32 2RH

Director22 November 2016Active
1, Woodlands Avenue, Wigginton, York, United Kingdom, YO32 2TT

Director22 November 2016Active

People with Significant Control

Mr John Iain Phillip Pulleyn
Notified on:22 November 2018
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:2 Broad Oak Farm, York Road, York, United Kingdom, YO61 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Donna Ann Harper
Notified on:22 November 2018
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:The Loft, Willow House Caravan Park, Wigginton Road, York, England, YO32 2RH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Nicola Jean Harper
Notified on:22 November 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:1, Woodlands Avenue, York, United Kingdom, YO32 2TT
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
2024-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Accounts

Change account reference date company previous extended.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-09-21Address

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

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Accounts

Change account reference date company previous shortened.

Download
2018-04-14Gazette

Gazette filings brought up to date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.