This company is commonly known as Event Engineering Limited. The company was founded 23 years ago and was given the registration number 04214514. The firm's registered office is in LOUGHBOROUGH. You can find them at The Locks, Belton Road West Extension, Loughborough, Leicestershire. This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.
Name | : | EVENT ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04214514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Locks, Belton Road West Extension, Loughborough, Leicestershire, England, LE11 5XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Locks, Belton Road West Extension, Loughborough, England, LE11 5XH | Secretary | 11 May 2001 | Active |
The Locks, Belton Road West Extension, Loughborough, England, LE11 5XH | Director | 14 December 2011 | Active |
The Locks, Belton Road West Extension, Loughborough, England, LE11 5XH | Director | 11 May 2001 | Active |
The Locks, Belton Road West Extension, Loughborough, England, LE11 5XH | Director | 11 May 2001 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 11 May 2001 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 11 May 2001 | Active |
Mr James Alexander Campbell | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Locks, Belton Road West Extension, Loughborough, England, LE11 5XH |
Nature of control | : |
|
Mr Paul Simon Millard | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Locks, Belton Road West Extension, Loughborough, England, LE11 5XH |
Nature of control | : |
|
Mr Mark Andrew Thornton | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Locks, Belton Road West Extension, Loughborough, England, LE11 5XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2018-09-28 | Officers | Change person secretary company with change date. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.