UKBizDB.co.uk

HOSPITALITY & EVENTS CONSULTANCY LTD

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

This company is commonly known as Hospitality & Events Consultancy Ltd. The company was founded 5 years ago and was given the registration number 11861183. The firm's registered office is in BRISTOL. You can find them at 2 Chesterfield Buildings Westbourne Place, Clifton, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HOSPITALITY & EVENTS CONSULTANCY LTD
Company Number:11861183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Chesterfield Buildings Westbourne Place, Clifton, Bristol, England, BS8 1RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, 1 Parrys Grove, Stoke Bishop, Bristol, England, BS9 1TT

Director05 March 2019Active
The Grange, 1 Parrys Grove, Stoke Bishop, Bristol, England, BS9 1TT

Director05 March 2019Active
2, Chatford House, Clifton Down, Bristol, England, BS8 3NG

Director13 March 2019Active

People with Significant Control

Mrs Beverley Joy Terry
Notified on:06 March 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:2 Chatford House, Clifton Down, Bristol, England, BS8 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Fiona Elizabeth Beaumont
Notified on:06 March 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:61, Bedminster Road, Bristol, England, BS3 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Mark Terry
Notified on:05 March 2019
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:The Grange, 1 Parrys Grove, Bristol, England, BS9 1TT
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 (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
2023-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Address

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

Download
2020-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Capital

Capital allotment shares.

Download
2019-06-08Capital

Capital variation of rights attached to shares.

Download
2019-06-08Capital

Capital name of class of shares.

Download
2019-06-08Resolution

Resolution.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.