UKBizDB.co.uk

EVENT SOLUTIONS SHOW STAFF LTD

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

This company is commonly known as Event Solutions Show Staff Ltd. The company was founded 10 years ago and was given the registration number 09062655. The firm's registered office is in BURNLEY. You can find them at Ribble Court, 1 Mead Way, Padiham, Burnley, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EVENT SOLUTIONS SHOW STAFF LTD
Company Number:09062655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 May 2014
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ribble Court, 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Highlands Farm, Berden, Bishop's Stortford, United Kingdom, CM23 1AB

Director11 May 2018Active
Unit 4, Higlands Farm, Berden, Bishops Stortford, England, CM23 1AB

Director01 October 2017Active
10-12, Mulberry Green, Old Harlow, England, CM17 0ET

Director29 May 2014Active
10-12, Mulberry Green, Old Harlow, England, CM17 0ET

Director29 May 2014Active
Unit 4, Highlands Farm, Berden, Bishop's Stortford, CM23 1AB

Director01 October 2016Active

People with Significant Control

Show Staff Holdings Ltd
Notified on:07 September 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Highlands Farm, Bishop's Stortford, United Kingdom, CM23 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew James Aitken
Notified on:01 September 2018
Status:Active
Date of birth:April 1981
Nationality:British
Address:The Town Hall, 83 Burnley Road, Burnley, BB12 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Philip Fellows
Notified on:06 April 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Highlands Farm, Bishop's Stortford, United Kingdom, CM23 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Gazette

Gazette dissolved liquidation.

Download
2023-12-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-15Insolvency

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

Download
2022-06-14Insolvency

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

Download
2021-06-16Insolvency

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

Download
2021-05-25Address

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

Download
2020-06-24Insolvency

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

Download
2019-05-08Address

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

Download
2019-05-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-03Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-03Resolution

Resolution.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Officers

Change person director company with change date.

Download
2018-12-03Officers

Change person director company with change date.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Address

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

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.