Warning: file_put_contents(c/eb2457eb6d7b5f164689aae058afd187.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eventfixers Limited, LA1 1EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVENTFIXERS LIMITED

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

This company is commonly known as Eventfixers Limited. The company was founded 24 years ago and was given the registration number 03971990. The firm's registered office is in LANCASTER. You can find them at Fleet House, New Road, Lancaster, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EVENTFIXERS LIMITED
Company Number:03971990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fleet House, New Road, Lancaster, England, LA1 1EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director30 April 2000Active
2, Mountview Court 310 Friern Barnet Lane, Whetstone, London, United Kingdom, N20 0YZ

Secretary30 April 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 April 2000Active
Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL

Director15 August 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 April 2000Active

People with Significant Control

Mrs Helen Claire Syme
Notified on:23 April 2020
Status:Active
Date of birth:October 1972
Nationality:British
Address:Frp Advisory Trading Limited, Derby House, Preston, PR1 3JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr George Colquhoun
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Doubletree Court, Cavendish Street, Ulverston, England, LA12 7AD
Nature of control:
  • Significant influence or control

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 (7 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
2023-08-11Gazette

Gazette dissolved liquidation.

Download
2023-05-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-07Address

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

Download
2022-05-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-13Resolution

Resolution.

Download
2022-05-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-07Gazette

Gazette filings brought up to date.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Address

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

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Address

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

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.