UKBizDB.co.uk

WALTHAM SERVICES EVENTS LIMITED

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

This company is commonly known as Waltham Services Events Limited. The company was founded 30 years ago and was given the registration number 02858192. The firm's registered office is in CHELMSFORD. You can find them at Beren Court, Newney Green, Chelmsford, Essex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:WALTHAM SERVICES EVENTS LIMITED
Company Number:02858192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX

Secretary29 September 1993Active
Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX

Director29 September 1993Active
Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX

Director29 September 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary29 September 1993Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director29 September 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director29 September 1993Active

People with Significant Control

Mrs Brenda Joyce Forbes
Notified on:29 September 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Malcolm Ian Forbes
Notified on:29 September 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:Abacus House, 14-18 Forest Road, Loughton, England, IG10 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved compulsory.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Address

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

Download
2022-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-18Accounts

Accounts with accounts type total exemption small.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Accounts

Accounts with accounts type total exemption small.

Download
2013-03-06Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.