UKBizDB.co.uk

THE EVENT SAFETY SHOP LIMITED

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

This company is commonly known as The Event Safety Shop Limited. The company was founded 22 years ago and was given the registration number 04468599. The firm's registered office is in . You can find them at 59 Prince Street, Bristol, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE EVENT SAFETY SHOP LIMITED
Company Number:04468599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:59 Prince Street, Bristol, BS1 4QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Prince Street, Bristol, BS1 4QH

Secretary01 January 2013Active
59 Prince Street, Bristol, BS1 4QH

Secretary09 March 2022Active
59 Prince Street, Bristol, BS1 4QH

Director06 December 2005Active
170a, Bishop Road, Bristol, BS7 8NB

Director06 December 2005Active
Flat 2, 40 Arley Hill, Bristol, BS6 5PR

Secretary30 November 2005Active
32 Oak Road, Bristol, BS7 8RY

Secretary22 October 2002Active
4 Longford Avenue, Westbury On Trym, Bristol, BS10 5LL

Secretary25 June 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary25 June 2002Active
Pitchbury, Church Lane, Churchill, Winscombe, England, BS25 5QW

Director25 June 2002Active
62 Holmbury Avenue, Crowthorne, RG45 6TQ

Director25 June 2002Active

People with Significant Control

Mr Timothy Julian Roberts
Notified on:26 June 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:170a, Bishop Road, Bristol, England, BS7 8NB
Nature of control:
  • Significant influence or control
Mr Simon Harrison James
Notified on:26 June 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:5, Southville Road, Bristol, England, BS3 1DG
Nature of control:
  • Significant influence or control
Mr Michael Richmond
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Pitchbury, Church Lane, Winscombe, United Kingdom, BS25 5QW
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 (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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person secretary company with name date.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Capital

Capital cancellation shares.

Download
2020-11-03Capital

Capital return purchase own shares.

Download
2020-10-29Incorporation

Memorandum articles.

Download
2020-10-29Capital

Capital alter shares subdivision.

Download
2020-10-29Resolution

Resolution.

Download
2020-10-29Capital

Capital name of class of shares.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.