UKBizDB.co.uk

SOLVE EVENT SOLUTIONS LIMITED

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

This company is commonly known as Solve Event Solutions Limited. The company was founded 23 years ago and was given the registration number 04021929. The firm's registered office is in MARTOCK. You can find them at 2nd, Floor Commerce House North Street, Martock, Somerset. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SOLVE EVENT SOLUTIONS LIMITED
Company Number:04021929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:2nd, Floor Commerce House North Street, Martock, Somerset, TA12 6DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Homefield, Rectory Lane Norton Sub Hamdon, Stoke Sub Hamdon, TA14 6SP

Secretary06 February 2004Active
Number One, Rectory Lane, Norton Sub Hamdon, Stoke-Sub-Hamdon, England, TA14 6SP

Director05 October 2017Active
Homefield, Rectory Lane Norton Sub Hamdon, Stoke Sub Hamdon, TA14 6SP

Director06 February 2004Active
Number One, Rectory Lane, Norton Sub Hamdon, Stoke-Sub-Hamdon, England, TA14 6SP

Director06 February 2004Active
William Pitt House, Ham Hill Road Higher Odcombe, Yeovil, BA22 8UA

Secretary27 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 June 2000Active
William Pitt House, Ham Hill Road Higher Odcombe, Yeovil, BA22 8UA

Director27 June 2000Active
William Pitt House, Ham Hill Road Higher Odcombe, Yeovil, BA22 8UA

Director27 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 June 2000Active

People with Significant Control

Mr Jack Hardisty
Notified on:07 April 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Number One, Rectory Lane, Stoke-Sub-Hamdon, England, TA14 6SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amy Louise Hardisty
Notified on:07 April 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Number One, Rectory Lane, Stoke-Sub-Hamdon, England, TA14 6SP
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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-06-30Dissolution

Dissolution application strike off company.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-11Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.