Warning: file_put_contents(c/bb9b1b3f588d26f6a5403175c55aa905.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/039c2008259a4e4db60ff0968c99f139.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sparkford Events Management Ltd, BA22 7LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPARKFORD EVENTS MANAGEMENT LTD

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

This company is commonly known as Sparkford Events Management Ltd. The company was founded 6 years ago and was given the registration number 10904063. The firm's registered office is in YEOVIL. You can find them at Sparkford Hall Bungalow, Sparkford, Yeovil, . This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:SPARKFORD EVENTS MANAGEMENT LTD
Company Number:10904063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2017
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Sparkford Hall Bungalow, Sparkford, Yeovil, England, BA22 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sparkford Hall Office, Sparkford, Yeovil, United Kingdom, BA22 7LD

Director08 August 2017Active
Sparkford Hall Bungalow, Sparkford, Yeovil, England, BA22 7LD

Director18 June 2019Active
Sparkford Hall Office, Sparkford, Yeovil, United Kingdom, BA22 7LD

Director08 August 2017Active

People with Significant Control

Mrs Nicola Anne Pell
Notified on:08 August 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:The Bird House, Studley Lane, Shepton Mallet, United Kingdom, BA4 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Davey
Notified on:08 August 2017
Status:Active
Date of birth:November 1974
Nationality:British
Address:3, Stirling Court Yard, Borehamwood, WD6 2FX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Gazette

Gazette dissolved liquidation.

Download
2023-03-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-19Insolvency

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

Download
2021-06-22Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-07Address

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

Download
2021-06-03Resolution

Resolution.

Download
2021-06-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-07Gazette

Gazette filings brought up to date.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Gazette

Gazette notice compulsory.

Download
2019-06-18Address

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

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2017-08-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.