UKBizDB.co.uk

THE EVENT CONCIERGE LTD

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

This company is commonly known as The Event Concierge Ltd. The company was founded 5 years ago and was given the registration number 11743291. The firm's registered office is in MANCHESTER. You can find them at Express Building, 9 Great Ancoats Street, Manchester, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:THE EVENT CONCIERGE LTD
Company Number:11743291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Express Building, 9 Great Ancoats Street, Manchester, United Kingdom, M4 5AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
450, Brook Drive, Reading, England, RG2 6UU

Director28 December 2018Active
Express Building, 9 Great Ancoats Street, Manchester, United Kingdom, M4 5AD

Director06 May 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director28 December 2018Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director14 January 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director28 December 2018Active

People with Significant Control

Mr Miraj Ladwa
Notified on:06 May 2020
Status:Active
Date of birth:August 1987
Nationality:British Virgin Islander
Country of residence:United Kingdom
Address:Express Building, 9 Great Ancoats Street, Manchester, United Kingdom, M4 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:14 January 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:14 January 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:28 December 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Miraj Ladwa
Notified on:28 December 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdul Karim
Notified on:28 December 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:450, Brook Drive, Reading, England, RG2 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-01-26Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2022-01-06Address

Default companies house registered office address applied.

Download
2021-08-25Gazette

Gazette filings brought up to date.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-06-11Address

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

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Address

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

Download
2020-06-12Accounts

Accounts amended with accounts type micro entity.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Address

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

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.