UKBizDB.co.uk

EVENTS IN FOCUS LIMITED

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

This company is commonly known as Events In Focus Limited. The company was founded 39 years ago and was given the registration number 01852933. The firm's registered office is in COLCHESTER. You can find them at The Octagon, 27 Middleborough, Colchester, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EVENTS IN FOCUS LIMITED
Company Number:01852933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Octagon, 27 Middleborough, Colchester, Essex, CO1 1RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Octagon, 27 Middleborough, Colchester, CO1 1RA

Director14 October 2009Active
113 Winnock Road, Colchester, CO1 2DP

Secretary01 June 2004Active
192 Mile End Road, Colchester, CO4 5DY

Secretary18 February 2000Active
25 Hoynors, Danbury, Chelmsford, CM3 4RL

Secretary-Active
66, Greenstead Road, Colchester, England, CO1 2SU

Secretary30 September 2008Active
Talisker Bures Road Wissington, Nayland, Colchester, CO6 4NA

Secretary01 September 1999Active
15 Orchard Way, Horringer, Bury St Edmunds, IP29 5SF

Secretary27 June 1997Active
26 Broomfield Crescent, Wivenhoe, Colchester, CO7 9PZ

Secretary16 October 2003Active
Newbold House, 12 Linkway, Camberley, GU15 2NH

Secretary29 August 1995Active
The Old House The Folly, Lightwater, GU18 8XA

Director27 March 1997Active
24 Well Close, Horsell, Woking, GU21 4PT

Director-Active
192 Mile End Road, Colchester, CO4 5DY

Director18 February 2000Active
34 Well Lane, Stock, Ingatestone, CM4 9LZ

Director-Active
Talisker Bures Road Wissington, Nayland, Colchester, CO6 4NA

Director-Active
26 Broomfield Crescent, Wivenhoe, Colchester, CO7 9PZ

Director16 October 2003Active
34 Fairfield Avenue, Felixstowe, IP11 9JQ

Director04 May 1999Active
Kingsbury House, Kingsbury Episcopi, Martock, TA12 6AU

Director-Active
33 Russell Road, Northwood, HA6 2LP

Director13 May 1998Active

People with Significant Control

Inchcape Family Estates
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, Northumberland Avenue, London, England, WC2N 5AP
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
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Change of name

Certificate change of name company.

Download
2015-11-11Change of name

Change of name notice.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type dormant.

Download
2013-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.