UKBizDB.co.uk

REDWOOD EVENT SOLUTIONS LIMITED

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

This company is commonly known as Redwood Event Solutions Limited. The company was founded 8 years ago and was given the registration number 09920217. The firm's registered office is in SAFFRON WALDEN. You can find them at Cambridge House, 16 High Street, Saffron Walden, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:REDWOOD EVENT SOLUTIONS LIMITED
Company Number:09920217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Cambridge House, 16 High Street, Saffron Walden, Essex, England, CB10 1AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary28 February 2019Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director17 December 2015Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director06 April 2019Active
Hill Crest, Nibley Lane, Nibley, Iron Acton, Bristol, England, BS37 5JG

Secretary17 December 2015Active
30 Lander Road, Grays, England, RM17 6AX

Director17 December 2015Active
Vine House, Northwick Road, Pilning, Bristol, England, BS35 4HA

Director17 December 2015Active

People with Significant Control

Mrs Lisa Davey
Notified on:06 April 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alister James Pook
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Vine House, Northwick Road, Bristol, England, BS35 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James David Davey
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2019-02-28Officers

Appoint corporate secretary company with name date.

Download
2019-02-28Address

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

Download
2019-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.