Warning: file_put_contents(c/bef324022fd19db757157312f486abb4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Event Exhibition Services Limited, NN1 4EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVENT EXHIBITION SERVICES LIMITED

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

This company is commonly known as Event Exhibition Services Limited. The company was founded 19 years ago and was given the registration number 05169724. The firm's registered office is in 310 WELLINGBOROUGH ROAD. You can find them at Cheney & Co, Chartered Accountants, 310 Wellingborough Road, Northampton. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:EVENT EXHIBITION SERVICES LIMITED
Company Number:05169724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2004
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Cheney & Co, Chartered Accountants, 310 Wellingborough Road, Northampton, NN1 4EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Crabtree Lane, Harpenden, England, AL5 5RD

Secretary18 December 2017Active
122a, Cravells Road, Harpenden, England, AL5 1BQ

Director02 July 2004Active
36 Cotswold Drive, Wellingborough, England, NN8 2JB

Director27 November 2014Active
122a, Cravells Road, Harpenden, England, AL5 1BQ

Secretary05 August 2006Active
23 Countisbury Avenue, Enfield, London, EN1 2NL

Secretary02 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 July 2004Active
36, Cotswold Drive, Wellingborough, England, NN8 2JB

Director17 December 2012Active
28 Standing Stones, Great Billing, Northampton, NN3 9HA

Director02 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 July 2004Active

People with Significant Control

Mr John James Joyce
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:36 Cotswold Drive, Wellingborough, England, NN8 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Thomas Codd
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:133, Crabtree Lane, Harpenden, England, AL5 5RD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-28Gazette

Gazette dissolved liquidation.

Download
2023-02-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-28Resolution

Resolution.

Download
2022-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-06Insolvency

Liquidation disclaimer notice.

Download
2021-09-06Address

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

Download
2021-09-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-04Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Accounts

Change account reference date company previous extended.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Appoint person secretary company with name date.

Download
2018-04-10Officers

Termination secretary company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.