UKBizDB.co.uk

SIRIUS CONFERENCE & EVENTS LIMITED

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

This company is commonly known as Sirius Conference & Events Limited. The company was founded 24 years ago and was given the registration number 03868213. The firm's registered office is in STRATFORD UPON AVON. You can find them at Unit C4 The Bridge Business, Centre Timothys Bridge Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SIRIUS CONFERENCE & EVENTS LIMITED
Company Number:03868213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit C4 The Bridge Business, Centre Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Secretary01 November 1999Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director01 December 1999Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director01 November 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary29 October 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director29 October 1999Active

People with Significant Control

Mr Gavin Douglas Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David George Cowie
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Gazette

Gazette dissolved liquidation.

Download
2023-10-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-31Address

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

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Insolvency

Liquidation disclaimer notice.

Download
2021-03-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-03Resolution

Resolution.

Download
2021-03-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-03Address

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

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Mortgage

Mortgage satisfy charge full.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-08Officers

Change person secretary company with change date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.