UKBizDB.co.uk

EVENT FIRE SOLUTIONS LTD

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

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.

Company Information

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:
  • 84250 - Fire service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Downside Farm, Woodway Road, Blewbury, England, OX11 9EX

Director17 July 2020Active
Tudor Lodge, 213a Finchampstead Road, Wokingham, England, RG40 3HS

Director01 April 2013Active
57a, Fairview Road, Hungerford, RG17 0BP

Director12 December 2011Active
66 Newlands Avenue, Didcot, England, OX11 8PY

Director17 July 2020Active
57a, Fairview Road, Hungerford, RG17 0BP

Secretary12 December 2011Active
Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE

Corporate Secretary02 October 2020Active
The Old Coach House, Hopton Wafer, Kidderminster, England, DY14 0ND

Director01 April 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (5 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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Change account reference date company current extended.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2020-10-15Address

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

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Appoint corporate secretary company with name date.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-08-25Capital

Capital cancellation shares.

Download
2020-08-25Capital

Capital return purchase own shares.

Download
2020-08-05Capital

Capital cancellation shares.

Download
2020-08-05Capital

Capital return purchase own shares.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.