Warning: file_put_contents(c/08138bc4f37370190c74ad5b24447c75.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Uk And Alpine Events Ltd., BS5 9DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK AND ALPINE EVENTS LTD.

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

This company is commonly known as Uk And Alpine Events Ltd.. The company was founded 9 years ago and was given the registration number 09215582. The firm's registered office is in BRISTOL. You can find them at Unit 4 Whitehall Trading Estate, Gerrish Avenue, Whitehall, Bristol, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:UK AND ALPINE EVENTS LTD.
Company Number:09215582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Unit 4 Whitehall Trading Estate, Gerrish Avenue, Whitehall, Bristol, England, BS5 9DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Whitehall Trading Estate, Gerrish Avenue, Whitehall, Bristol, England, BS5 9DF

Secretary21 January 2015Active
Unit 4, Whitehall Trading Estate, Gerrish Avenue, Whitehall, Bristol, England, BS5 9DF

Director01 April 2016Active
Unit 4, Whitehall Trading Estate, Gerrish Avenue, Whitehall, Bristol, England, BS5 9DF

Director21 January 2015Active
Unit 6b, Satellite Business Park, Blackswarth Road, Bristol, England, BS5 8GU

Director12 September 2014Active
Unit 4, Whitehall Trading Estate, Gerrish Avenue, Whitehall, Bristol, England, BS5 9DF

Director21 January 2015Active

People with Significant Control

Mr Rowan Duncan Brandreth
Notified on:04 May 2022
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Unit 4, Whitehall Trading Estate, Gerrish Avenue, Bristol, England, BS5 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George William Sandilands
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Unit 4, Whitehall Trading Estate, Gerrish Avenue, Bristol, England, BS5 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Myles Henninger
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Unit 4, Whitehall Trading Estate, Gerrish Avenue, Bristol, England, BS5 9DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Capital

Capital cancellation shares.

Download
2022-07-04Capital

Capital return purchase own shares.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Officers

Change person director company with change date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Accounts

Change account reference date company previous extended.

Download
2019-04-08Officers

Change person director company with change date.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.