UKBizDB.co.uk

EVENT MARKETING SOLUTIONS LTD

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

This company is commonly known as Event Marketing Solutions Ltd. The company was founded 23 years ago and was given the registration number 04083556. The firm's registered office is in ELLESMERE PORT. You can find them at The Refinery, South Road, Ellesmere Port, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:EVENT MARKETING SOLUTIONS LTD
Company Number:04083556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:The Refinery, South Road, Ellesmere Port, United Kingdom, CH65 4LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Refinery, South Road, Ellesmere Port, United Kingdom, CH65 4LE

Director05 October 2000Active
The Refinery, South Road, Ellesmere Port, United Kingdom, CH65 4LE

Director05 February 2024Active
The Refinery, South Road, Ellesmere Port, United Kingdom, CH65 4LE

Director01 November 2003Active
The Refinery, South Road, Ellesmere Port, United Kingdom, CH65 4LE

Director19 October 2022Active
7 The Paddock, Curzon Park South, Chester, CH4 8AE

Secretary01 December 2000Active
9 Ivy Court, Wrexham Road, Pulford, Chester, CH4 9EZ

Secretary11 March 2003Active
The Granary, Claim Farm, Manley Road, Kingswood, Frodsham, WA6 6HT

Secretary28 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 October 2000Active
7 The Paddock, Curzon Park South, Chester, CH4 8AE

Director04 May 2001Active
17, Belsham Close, Chesham, England, HP5 2DS

Director05 July 2013Active
The Refinery, South Road, Ellesmere Port, United Kingdom, CH65 4LE

Director30 June 2018Active
3a, Moseley Rd, Cheadle Hulme, SK8 5HJ

Director29 January 2007Active
The Refinery, South Road, Ellesmere Port, United Kingdom, CH65 4LE

Director24 September 2020Active
The Granary, Claim Farm, Manley Road, Kingswood, Frodsham, WA6 6HT

Director28 April 2005Active
Manor Cottage, Church Road Eccleston, Chester, CH4 9HT

Director28 April 2005Active
182, Grove Park, Knutsford, England, WA16 8HN

Director26 February 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 October 2000Active

People with Significant Control

Ems Group Solutions Ltd
Notified on:04 May 2021
Status:Active
Country of residence:England
Address:The Refinery, Sroadouth, Ellesmere Port, England, CH65 4LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Harrison Austin
Notified on:01 October 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:The Refinery, South Road, Ellesmere Port, United Kingdom, CH65 4LE
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-25Accounts

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Legacy.

Download
2022-10-11Other

Legacy.

Download
2022-10-11Other

Legacy.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.