This company is commonly known as Eventguard Limited. The company was founded 23 years ago and was given the registration number 04208438. The firm's registered office is in NORWICH. You can find them at 280 Fifers Lane, , Norwich, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EVENTGUARD LIMITED |
---|---|---|
Company Number | : | 04208438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 280 Fifers Lane, Norwich, Norfolk, United Kingdom, NR6 6EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ | Director | 09 November 2015 | Active |
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ | Director | 01 October 2014 | Active |
7 Seld House, Pottergate, Norwich, NR2 1DS | Secretary | 30 April 2001 | Active |
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ | Secretary | 23 January 2012 | Active |
Langland, The Street,, Wenhaston, Halesworth, United Kingdom, IP19 9DP | Secretary | 26 January 2009 | Active |
48, Rosemary Road, Norwich, NR7 8ER | Secretary | 26 January 2009 | Active |
101, North Walsham Road, Norwich, United Kingdom, NR6 7QG | Director | 30 April 2001 | Active |
2, Old Warren, Thorpe Marriott Taverham, Norwich, NR8 6GA | Director | 26 January 2009 | Active |
280, Fifers Lane, Norwich, NR6 6EQ | Director | 05 September 2012 | Active |
49 Gatton Road, Reigate, RH2 0HJ | Director | 02 July 2001 | Active |
Lancaster House, St Andrews Business Park, Norwich, NR7 0HR | Director | 28 September 2016 | Active |
Lancaster House, St Andrews Business Park, Norwich, NR7 0HR | Director | 17 June 2015 | Active |
7 Seld House, Pottergate, Norwich, NR2 1DS | Director | 30 April 2001 | Active |
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ | Director | 12 November 2012 | Active |
3 Loddon Hall, Barns Hales Green, Loddon, Norwich, NR14 6TB | Director | 11 December 2008 | Active |
High Gables, Tunstead Road, Hoveton, NR12 8QN | Director | 26 January 2009 | Active |
Lancaster House, St Andrews Business Park, Norwich, NR7 0HR | Director | 03 November 2016 | Active |
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ | Director | 11 October 2011 | Active |
48, Rosemary Road, Norwich, NR7 8ER | Director | 26 January 2009 | Active |
Prince Of Wales House, The Street Saxlingham Nethergate, Norwich, NR15 1AJ | Director | 20 June 2002 | Active |
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ | Director | 10 April 2017 | Active |
Norwich City Football Club Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Carrow Road, Norwich, United Kingdom, NR1 1JE |
Nature of control | : |
|
Norse Commercial Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-25 | Accounts | Legacy. | Download |
2022-01-05 | Other | Legacy. | Download |
2022-01-05 | Other | Legacy. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-17 | Accounts | Legacy. | Download |
2021-03-02 | Other | Legacy. | Download |
2021-03-02 | Other | Legacy. | Download |
2021-02-24 | Capital | Legacy. | Download |
2021-02-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-24 | Insolvency | Legacy. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Officers | Termination secretary company with name termination date. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.