Events Of Excellence Ltd

General information

Name:

Events Of Excellence Limited

Office Address:

Unit 5 Lifford Way Binley Industrial Estate CV3 2RN Coventry

Number: 06660860

Incorporation date: 2008-07-30

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Coventry with reg. no. 06660860. The company was registered in the year 2008. The main office of the company is located at Unit 5 Lifford Way Binley Industrial Estate. The post code for this place is CV3 2RN. The Events Of Excellence Ltd company was recognized under three different names before. The company was established under the name of of Love Winning Competitions and was changed to Events Of Excellence on 2021-09-28. The third business name was name up till 2009. This company's SIC code is 82990 which stands for Other business support service activities not elsewhere classified. Events Of Excellence Limited filed its latest accounts for the period up to 2021-07-31. The business latest annual confirmation statement was filed on 2023-07-30.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 3 transactions from worth at least 500 pounds each, amounting to £5,200 in total. The company also worked with the Rutland County Council (3 transactions worth £3,300 in total). Events Of Excellence was the service provided to the Rutland County Council Council covering the following areas: Publicity was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

Since 2008-07-30, this specific business has only been overseen by a single director: Graham S. who has been controlling it for 16 years.

  • Previous company's names
  • Events Of Excellence Ltd 2021-09-28
  • Love Winning Competitions Ltd 2020-11-03
  • Events Of Excellence Ltd 2009-01-27
  • Gm Smith Events Limited 2008-07-30

Financial data based on annual reports

Company staff

Graham S.

Role: Director

Appointed: 30 July 2008

Latest update: 10 March 2024

People with significant control

Graham S. is the individual who controls this firm, owns over 3/4 of company shares.

Graham S.
Notified on 12 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 23 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 23 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 September 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 12 March 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023-07-30 (CS01)
filed on: 8th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

35 Coombe Drive Binley Woods

Post code:

CV3 2QU

City / Town:

Coventry

HQ address,
2014

Address:

35 Coombe Drive Binley Woods

Post code:

CV3 2QU

City / Town:

Coventry

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Rutland County Council 1 £ 1 100.00
2015-08-20 2253822 £ 1 100.00 Publicity
2014 Rutland County Council 1 £ 1 100.00
2014-08-22 2230167 £ 1 100.00 Fees - Other
2013 Milton Keynes Council 3 £ 5 200.00
2013-06-19 5100655406 £ 2 600.00 Supplies And Services
2013-11-29 5100681642 £ 1 300.00 Supplies And Services
2013-08-21 5100665213 £ 1 300.00 Supplies And Services
2013 Rutland County Council 1 £ 1 100.00
2013-10-08 2208741 £ 1 100.00 Publicity

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies