This company is commonly known as Event Fire Solutions Ltd. The company was founded 12 years ago and was given the registration number 07878901. The firm's registered office is in BANBURY. You can find them at Penrose House, 67 Hightown Road, Banbury, Oxfordshire. This company's SIC code is 84250 - Fire service activities.
Name | : | EVENT FIRE SOLUTIONS LTD |
---|---|---|
Company Number | : | 07878901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom, OX16 9BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Downside Farm, Woodway Road, Blewbury, England, OX11 9EX | Director | 17 July 2020 | Active |
Tudor Lodge, 213a Finchampstead Road, Wokingham, England, RG40 3HS | Director | 01 April 2013 | Active |
57a, Fairview Road, Hungerford, RG17 0BP | Director | 12 December 2011 | Active |
66 Newlands Avenue, Didcot, England, OX11 8PY | Director | 17 July 2020 | Active |
57a, Fairview Road, Hungerford, RG17 0BP | Secretary | 12 December 2011 | Active |
Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE | Corporate Secretary | 02 October 2020 | Active |
The Old Coach House, Hopton Wafer, Kidderminster, England, DY14 0ND | Director | 01 April 2013 | Active |
Emfs Group Limited | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE |
Nature of control | : |
|
Mr Anthony David Whiting | ||
Notified on | : | 21 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Old Coach House, Hopton Wafer, Kidderminster, England, DY14 0ND |
Nature of control | : |
|
Mr Stephen Robert Whiteside | ||
Notified on | : | 21 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tudor Lodge, 213a Finchampstead Road, Wokingham, England, RG40 3HS |
Nature of control | : |
|
Mr Paul Arthur Whiting | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57a Fairview Road, Hungerford, England, RG17 0BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Accounts | Change account reference date company current extended. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Officers | Termination secretary company with name termination date. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Officers | Termination secretary company with name termination date. | Download |
2020-08-25 | Capital | Capital cancellation shares. | Download |
2020-08-25 | Capital | Capital return purchase own shares. | Download |
2020-08-05 | Capital | Capital cancellation shares. | Download |
2020-08-05 | Capital | Capital return purchase own shares. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.