UKBizDB.co.uk

UKPC EVENTS LTD

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

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.

Company Information

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:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT

Director03 April 2018Active
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT

Director04 March 2017Active
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT

Director19 December 2023Active
Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT

Director19 November 2019Active
No 2 Warehouse, The Wharf, Sowerby Bridge, United Kingdom, HX6 2AG

Director04 March 2017Active
C/O Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, England, HD6 4JJ

Director04 March 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Address

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

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.