UKBizDB.co.uk

EVENT ENGINEERING LIMITED

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

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.

Company Information

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:
  • 77291 - Renting and leasing of media entertainment equipment
  • 82302 - Activities of conference organisers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Locks, Belton Road West Extension, Loughborough, England, LE11 5XH

Secretary11 May 2001Active
The Locks, Belton Road West Extension, Loughborough, England, LE11 5XH

Director14 December 2011Active
The Locks, Belton Road West Extension, Loughborough, England, LE11 5XH

Director11 May 2001Active
The Locks, Belton Road West Extension, Loughborough, England, LE11 5XH

Director11 May 2001Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary11 May 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director11 May 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-28Officers

Change person secretary company with change date.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Persons with significant control

Change to a person with significant control.

Download
2018-05-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.