UKBizDB.co.uk

SOURCE TICKETS LTD

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

This company is commonly known as Source Tickets Ltd. The company was founded 5 years ago and was given the registration number 11795870. The firm's registered office is in SHIFNAL. You can find them at C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SOURCE TICKETS LTD
Company Number:11795870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England, TF11 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C11, Tweedale Industrial Estate, Madeley, Telford, England, TF7 4JR

Director29 January 2019Active
Unit C11, Tweedale Industrial Estate, Madeley, Telford, England, TF7 4JR

Director24 March 2022Active
C/O P1 Accounting Services Ltd, 8 The Parade, Shifnal, England, TF11 8DL

Director29 January 2019Active

People with Significant Control

Mr Steve Moore
Notified on:20 February 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit C11, Tweedale Industrial Estate, Telford, England, TF7 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jasmine Moore
Notified on:29 January 2019
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:Unit C11, Tweedale Industrial Estate, Telford, England, TF7 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Chakkar
Notified on:29 January 2019
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:Unit C11, Tweedale Industrial Estate, Telford, England, TF7 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Moore
Notified on:29 January 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:C/O P1 Accounting Services Ltd, 8 The Parade, Shifnal, England, TF11 8DL
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
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-02-28Gazette

Gazette filings brought up to date.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Address

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

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.