This company is commonly known as Ukpc Events Ltd. The company was founded 7 years ago and was given the registration number 10652501. The firm's registered office is in LYTHAM ST. ANNES. You can find them at Jubilee House, East Beach, Lytham St. Annes, . This company's SIC code is 82302 - Activities of conference organisers.
Name | : | UKPC EVENTS LTD |
---|---|---|
Company Number | : | 10652501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT | Director | 03 April 2018 | Active |
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT | Director | 04 March 2017 | Active |
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT | Director | 19 December 2023 | Active |
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT | Director | 19 November 2019 | Active |
No 2 Warehouse, The Wharf, Sowerby Bridge, United Kingdom, HX6 2AG | Director | 04 March 2017 | Active |
C/O Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, England, HD6 4JJ | Director | 04 March 2017 | Active |
Mr Jeremy John Anderson | ||
Notified on | : | 03 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT |
Nature of control | : |
|
Mrs Martina Daniels Foster | ||
Notified on | : | 03 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT |
Nature of control | : |
|
Mr Ashley Smith | ||
Notified on | : | 04 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Brosnans Birkby House, Birkby Lane, Brighouse, England, HD6 4JJ |
Nature of control | : |
|
Miss Katie Bell | ||
Notified on | : | 04 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | No 2 Warehouse, The Wharf, Sowerby Bridge, United Kingdom, HX6 2AG |
Nature of control | : |
|
Mr Samuel Haines | ||
Notified on | : | 04 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.