UKBizDB.co.uk

SEED EVENT SOLUTIONS LTD

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

This company is commonly known as Seed Event Solutions Ltd. The company was founded 11 years ago and was given the registration number 08165484. The firm's registered office is in BIRMINGHAM. You can find them at Unit F4, The Arch, 48-52 Floodgate Street, Birmingham, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SEED EVENT SOLUTIONS LTD
Company Number:08165484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit F4, The Arch, 48-52 Floodgate Street, Birmingham, United Kingdom, B5 5SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F4, The Arch, 48-52 Floodgate Street, Birmingham, United Kingdom, B5 5SL

Secretary02 August 2012Active
Unit F4, The Arch, 48-52 Floodgate Street, Birmingham, United Kingdom, B5 5SL

Director01 November 2013Active
Unit F4, The Arch, 48-52 Floodgate Street, Birmingham, United Kingdom, B5 5SL

Director03 September 2014Active
Unit F4, The Arch, 48-52 Floodgate Street, Birmingham, United Kingdom, B5 5SL

Director03 September 2014Active
29, Orchard Street, West Didsbury, Manchester, United Kingdom, M20 2LP

Director02 August 2012Active
Garden Flat, 19 Marlborough Road, Richmond, England, TW10 6JT

Director03 August 2012Active

People with Significant Control

Mr Daniel Newby
Notified on:03 September 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit F4, The Arch, 48-52 Floodgate Street, Birmingham, United Kingdom, B5 5SL
Nature of control:
  • Significant influence or control
Mr Tim Cooper
Notified on:31 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit F4, The Arch, 48-52 Floodgate Street, Birmingham, United Kingdom, B5 5SL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gareth James Cooper
Notified on:31 July 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit F4, The Arch, 48-52 Floodgate Street, Birmingham, United Kingdom, B5 5SL
Nature of control:
  • Ownership of shares 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 (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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Officers

Change person secretary company with change date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Officers

Change person director company with change date.

Download
2018-10-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-03Persons with significant control

Cessation of a person with significant control.

Download
2017-09-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Capital

Capital allotment shares.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Address

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

Download

Copyright © 2024. All rights reserved.