Event Exhibition Services Limited

General information

Name:

Event Exhibition Services Ltd

Office Address:

5 Mercia Business Village Torwood Close CV4 8HX Coventry

Number: 05169724

Incorporation date: 2004-07-02

Dissolution date: 2023-05-28

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Event Exhibition Services came into being in 2004 as a company enlisted under no 05169724, located at CV4 8HX Coventry at 5 Mercia Business Village. The firm's last known status was dissolved. Event Exhibition Services had been operating in this business field for at least 19 years. Event Exhibition Services Limited was registered twenty years from now under the name of Evention Exhibition Services.

Our information regarding this particular company's personnel shows us that the last two directors were: John J. and William C. who were appointed on 2014-11-27 and 2004-07-02.

Executives who had significant control over the firm were: John J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. William C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Event Exhibition Services Limited 2004-08-13
  • Evention Exhibition Services Ltd 2004-07-02

Financial data based on annual reports

Company staff

William C.

Role: Secretary

Appointed: 18 December 2017

Latest update: 16 May 2023

John J.

Role: Director

Appointed: 27 November 2014

Latest update: 16 May 2023

William C.

Role: Director

Appointed: 02 July 2004

Latest update: 16 May 2023

People with significant control

John J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
William C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 16 July 2021
Confirmation statement last made up date 02 July 2020
Annual Accounts 19th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19th December 2014
Annual Accounts 26th November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26th November 2015
Annual Accounts 16th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 18th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18th December 2012
Annual Accounts 1st December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1st December 2013

Company Vehicle Operator Data

Unit Sp1

Address

Bellman Gate , Holcot Lane , Sywell Aerodrome Business Park

City

Northampton

Postal code

NN6 0BL

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Cheney & Co Chartered Accountants 310 Wellingborough Road Northampton NN1 4EP to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on September 6, 2021 (AD01)
filed on: 6th, September 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

310 Wellingborough Road

Post code:

NN1 4EP

City / Town:

Northampton

HQ address,
2013

Address:

310 Wellingborough Road

Post code:

NN1 4EP

City / Town:

Northampton

HQ address,
2014

Address:

310 Wellingborough Road

Post code:

NN1 4EP

City / Town:

Northampton

HQ address,
2015

Address:

310 Wellingborough Road

Post code:

NN1 4EP

City / Town:

Northampton

HQ address,
2016

Address:

310 Wellingborough Road

Post code:

NN1 4EP

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
18
Company Age

Closest Companies - by postcode