UKBizDB.co.uk

INTERPLAS EVENTS LIMITED

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

This company is commonly known as Interplas Events Limited. The company was founded 9 years ago and was given the registration number 09153924. The firm's registered office is in CHESTER. You can find them at Carlton House Sandpiper Way, Chester Business Park, Chester, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:INTERPLAS EVENTS LIMITED
Company Number:09153924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2014
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Carlton House Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upton Cottage, Upton, Andover, England, SP11 0JW

Secretary10 November 2019Active
No.3, Office Village, Chester Business Park, Chester, England, CH4 9QP

Director02 March 2020Active
Carlton House, Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE

Director30 July 2014Active
Carlton House, Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE

Director30 July 2014Active
Carlton House, Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE

Director30 July 2014Active

People with Significant Control

Mr Mark Julian Blezard
Notified on:01 August 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Carlton House, Sandpiper Way, Chester, England, CH4 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Sir Nigel Dennistoun Burney
Notified on:01 August 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:No.3, Office Village, Chester, England, CH4 9QP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Duncan Alexander Wood
Notified on:01 August 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:No.3, Office Village, Chester, England, CH4 9QP
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 (6 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
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Address

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

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-05-12Officers

Appoint person secretary company with name date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Officers

Change person director company with change date.

Download
2018-12-18Change of constitution

Statement of companys objects.

Download
2018-12-18Resolution

Resolution.

Download
2018-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.