UKBizDB.co.uk

EVENTGUARD LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:280 Fifers Lane, Norwich, Norfolk, United Kingdom, NR6 6EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director09 November 2015Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director01 October 2014Active
7 Seld House, Pottergate, Norwich, NR2 1DS

Secretary30 April 2001Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Secretary23 January 2012Active
Langland, The Street,, Wenhaston, Halesworth, United Kingdom, IP19 9DP

Secretary26 January 2009Active
48, Rosemary Road, Norwich, NR7 8ER

Secretary26 January 2009Active
101, North Walsham Road, Norwich, United Kingdom, NR6 7QG

Director30 April 2001Active
2, Old Warren, Thorpe Marriott Taverham, Norwich, NR8 6GA

Director26 January 2009Active
280, Fifers Lane, Norwich, NR6 6EQ

Director05 September 2012Active
49 Gatton Road, Reigate, RH2 0HJ

Director02 July 2001Active
Lancaster House, St Andrews Business Park, Norwich, NR7 0HR

Director28 September 2016Active
Lancaster House, St Andrews Business Park, Norwich, NR7 0HR

Director17 June 2015Active
7 Seld House, Pottergate, Norwich, NR2 1DS

Director30 April 2001Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director12 November 2012Active
3 Loddon Hall, Barns Hales Green, Loddon, Norwich, NR14 6TB

Director11 December 2008Active
High Gables, Tunstead Road, Hoveton, NR12 8QN

Director26 January 2009Active
Lancaster House, St Andrews Business Park, Norwich, NR7 0HR

Director03 November 2016Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director11 October 2011Active
48, Rosemary Road, Norwich, NR7 8ER

Director26 January 2009Active
Prince Of Wales House, The Street Saxlingham Nethergate, Norwich, NR15 1AJ

Director20 June 2002Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director10 April 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (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
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-25Accounts

Legacy.

Download
2022-01-05Other

Legacy.

Download
2022-01-05Other

Legacy.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-17Accounts

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-02-24Capital

Legacy.

Download
2021-02-24Capital

Capital statement capital company with date currency figure.

Download
2021-02-24Insolvency

Legacy.

Download
2021-02-24Resolution

Resolution.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Termination secretary company with name termination date.

Download
2019-01-04Address

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

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.