UKBizDB.co.uk

UNDERCOVER EVENTS LIMITED

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

This company is commonly known as Undercover Events Limited. The company was founded 23 years ago and was given the registration number 04018046. The firm's registered office is in SHEERNESS. You can find them at Old Rides Farm Leysdown Road, Eastchurch, Sheerness, Kent. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:UNDERCOVER EVENTS LIMITED
Company Number:04018046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Old Rides Farm Leysdown Road, Eastchurch, Sheerness, Kent, England, ME12 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Rides Farm, Leysdown Road, Eastchurch, Sheerness, England, ME12 4BD

Secretary12 May 2017Active
Old Rides Farm, Leysdown Road, Eastchurch, Sheerness, England, ME12 4BD

Director23 December 2002Active
Old Rides Farm, Leysdown Road, Eastchurch, Sheerness, England, ME12 4BD

Secretary20 December 2013Active
169 Barney Close, Charlton, London, SE7 8SX

Secretary13 January 2006Active
Flat 6 8 Church Terrace, London, SE13 5BT

Secretary15 June 2000Active
Flat 6, 8 Church Terrace, London, SE13 5BT

Secretary01 April 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 June 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 June 2000Active
Old Rides Farm, Leysdown Road, Eastchurch, England, ME12 4BD

Director14 December 2017Active
25 Riverview Park, London, SE6 4PL

Director15 June 2000Active
3, Park View, Hodsoll Street, Sevenoaks, United Kingdom, TN15 7LN

Director31 December 2009Active
Flat 6 8 Church Terrace, London, SE13 5BT

Director15 June 2000Active
5 Squires Field, Hextable, BR8 7QY

Director01 April 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 June 2000Active

People with Significant Control

Mrs Lisa Margaret Strickland
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:19, Beacon Road, Herne Bay, England, CT6 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roy Thomas Strickland
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Old Rides Farm, Leysdown Road, Sheerness, England, ME12 4BD
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-02Capital

Capital name of class of shares.

Download
2020-10-02Incorporation

Memorandum articles.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Resolution

Resolution.

Download
2018-01-03Capital

Capital name of class of shares.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.